Company NameP&A Accountants Limited
DirectorAlex Howarth
Company StatusActive
Company Number03720886
CategoryPrivate Limited Company
Incorporation Date25 February 1999(25 years, 2 months ago)
Previous NamesKeighley Housing Limited and Happy Clients Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Alex Howarth
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2002(3 years, 8 months after company formation)
Appointment Duration21 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStrathyre 10 Hazel Grove Road
Sutton
West Yorkshire
BD20 7QT
Secretary NameP&A Secretaries Limited (Corporation)
StatusCurrent
Appointed12 March 2001(2 years after company formation)
Appointment Duration23 years, 1 month
Correspondence AddressC/O Pearson & Associates Suite E Canal Wharf
Eshton Road, Gargrave
Skipton
North Yorkshire
BD23 3SE
Director NameMohammed Bashir
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address40 Malsis Road
Keighley
West Yorkshire
BD21 1HL
Secretary NameMohammed Thair Shabir
NationalityBritish
StatusResigned
Appointed25 February 1999(same day as company formation)
RoleSecretary
Correspondence Address40 Malsis Road
Keighley
West Yorkshire
BD21 1HL
Director NameMr Adrian Pearson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(2 years after company formation)
Appointment Duration8 years, 7 months (resigned 30 October 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address46 Sutton Drive
Cullingworth
Bradford
West Yorkshire
BD13 5BQ

Contact

Websitewww.pearsonandassociates.co.uk/
Telephone01756 793300
Telephone regionSkipton

Location

Registered AddressSuite E Canal Wharf Eshton Road
Gargrave
Skipton
North Yorkshire
BD23 3SE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishGargrave
WardGargrave and Malhamdale
Built Up AreaGargrave
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1P & A Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,093
Cash£2,525
Current Liabilities£115,766

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 September 2023 (8 months ago)
Next Return Due17 September 2024 (4 months, 2 weeks from now)

Filing History

31 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
7 September 2023Confirmation statement made on 3 September 2023 with updates (4 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
5 September 2022Confirmation statement made on 3 September 2022 with updates (4 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
3 September 2021Confirmation statement made on 3 September 2021 with updates (4 pages)
31 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
3 September 2020Confirmation statement made on 3 September 2020 with updates (4 pages)
3 March 2020Secretary's details changed for P&a Secretaries Limited on 1 February 2020 (1 page)
3 March 2020Confirmation statement made on 25 February 2020 with updates (4 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
12 March 2019Registered office address changed from Suite E Canal Wharf Eshton Road Gargarve Skipton North Yorkshire BD23 3SE England to Suite E Canal Wharf Eshton Road Gargrave Skipton North Yorkshire BD23 3SE on 12 March 2019 (1 page)
27 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 February 2018Confirmation statement made on 25 February 2018 with updates (4 pages)
6 December 2017Change of details for P&a Group Holdings Limited as a person with significant control on 1 December 2017 (2 pages)
6 December 2017Secretary's details changed for P&a Secretaries Limited on 1 December 2017 (1 page)
6 December 2017Change of details for P&a Group Holdings Limited as a person with significant control on 1 December 2017 (2 pages)
6 December 2017Registered office address changed from North Barn Broughton Hall Skipton North Yorkshire BD23 3AE to Suite E Canal Wharf Eshton Road Gargarve Skipton North Yorkshire BD23 3SE on 6 December 2017 (1 page)
6 December 2017Secretary's details changed for P&a Secretaries Limited on 1 December 2017 (1 page)
6 December 2017Registered office address changed from North Barn Broughton Hall Skipton North Yorkshire BD23 3AE to Suite E Canal Wharf Eshton Road Gargarve Skipton North Yorkshire BD23 3SE on 6 December 2017 (1 page)
1 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
2 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
2 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
2 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
27 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 July 2010Director's details changed for Alex Howarth on 15 July 2010 (2 pages)
19 July 2010Director's details changed for Alex Howarth on 15 July 2010 (2 pages)
5 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Alex Howarth on 1 August 2009 (1 page)
15 January 2010Director's details changed for Alex Howarth on 1 August 2009 (1 page)
15 January 2010Director's details changed for Alex Howarth on 1 August 2009 (1 page)
3 November 2009Termination of appointment of Adrian Pearson as a director (1 page)
3 November 2009Termination of appointment of Adrian Pearson as a director (1 page)
28 April 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 April 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 March 2009Return made up to 25/02/09; no change of members (3 pages)
4 March 2009Return made up to 25/02/09; no change of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 March 2008Return made up to 25/02/08; no change of members (3 pages)
20 March 2008Return made up to 25/02/08; no change of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 November 2007Return made up to 25/02/07; full list of members (3 pages)
27 November 2007Return made up to 25/02/07; full list of members (3 pages)
16 November 2006Return made up to 25/02/06; full list of members (6 pages)
16 November 2006Return made up to 25/02/06; full list of members (6 pages)
12 April 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 April 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 May 2005Return made up to 25/02/05; full list of members (8 pages)
12 May 2005Return made up to 25/02/05; full list of members (8 pages)
6 May 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 May 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 May 2005Ad 31/03/05--------- £ si 3@1=3 £ ic 97/100 (2 pages)
6 May 2005Ad 31/03/05--------- £ si 3@1=3 £ ic 97/100 (2 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 October 2004Director's particulars changed (1 page)
29 October 2004Director's particulars changed (1 page)
20 October 2004Company name changed happy clients LIMITED\certificate issued on 20/10/04 (2 pages)
20 October 2004Company name changed happy clients LIMITED\certificate issued on 20/10/04 (2 pages)
18 March 2004Return made up to 25/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
18 March 2004Return made up to 25/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 August 2003Ad 01/04/03--------- £ si 10@1=10 £ ic 87/97 (2 pages)
15 August 2003Ad 01/04/03--------- £ si 10@1=10 £ ic 87/97 (2 pages)
23 May 2003Return made up to 25/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 May 2003Return made up to 25/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 November 2002New director appointed (1 page)
18 November 2002New director appointed (1 page)
16 October 2002Ad 01/10/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 October 2002S-div 01/10/02 (1 page)
16 October 2002Ad 01/10/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 October 2002S-div 01/10/02 (1 page)
14 October 2002Ad 01/04/01--------- £ si 5@1 (2 pages)
14 October 2002Ad 01/04/01--------- £ si 78@1 (2 pages)
14 October 2002Amended accounts made up to 31 March 2002 (7 pages)
14 October 2002Ad 01/04/01--------- £ si 78@1 (2 pages)
14 October 2002Return made up to 25/02/02; full list of members; amend (6 pages)
14 October 2002Return made up to 25/02/02; full list of members; amend (6 pages)
14 October 2002Amended accounts made up to 31 March 2002 (7 pages)
14 October 2002Ad 01/04/01--------- £ si 5@1 (2 pages)
10 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
10 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
10 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2002Return made up to 25/02/02; full list of members
  • 363(287) ‐ Registered office changed on 10/05/02
(6 pages)
10 May 2002Return made up to 25/02/02; full list of members
  • 363(287) ‐ Registered office changed on 10/05/02
(6 pages)
11 April 2001Accounts for a small company made up to 28 February 2001 (5 pages)
11 April 2001Accounts for a small company made up to 28 February 2001 (5 pages)
22 March 2001Accounts for a dormant company made up to 29 February 2000 (5 pages)
22 March 2001Accounts for a dormant company made up to 29 February 2000 (5 pages)
20 March 2001New director appointed (2 pages)
20 March 2001Director resigned (1 page)
20 March 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
20 March 2001New secretary appointed (2 pages)
20 March 2001New secretary appointed (2 pages)
20 March 2001Secretary resigned (1 page)
20 March 2001New director appointed (2 pages)
20 March 2001Director resigned (1 page)
20 March 2001Secretary resigned (1 page)
20 March 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
19 March 2001S-div 12/03/01 (1 page)
19 March 2001Return made up to 25/02/01; full list of members (6 pages)
19 March 2001Return made up to 25/02/01; full list of members (6 pages)
19 March 2001S-div 12/03/01 (1 page)
13 March 2001Company name changed keighley housing LIMITED\certificate issued on 13/03/01 (2 pages)
13 March 2001Company name changed keighley housing LIMITED\certificate issued on 13/03/01 (2 pages)
24 July 2000Return made up to 25/02/00; full list of members (6 pages)
24 July 2000Registered office changed on 24/07/00 from: first floor 40 devonshire street keighley west yorkshire BD21 2AU (1 page)
24 July 2000Registered office changed on 24/07/00 from: first floor 40 devonshire street keighley west yorkshire BD21 2AU (1 page)
24 July 2000Return made up to 25/02/00; full list of members (6 pages)
15 March 1999New secretary appointed (2 pages)
15 March 1999New director appointed (2 pages)
15 March 1999New secretary appointed (2 pages)
15 March 1999New director appointed (2 pages)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
9 March 1999Secretary resigned (1 page)
9 March 1999Secretary resigned (1 page)
25 February 1999Incorporation (12 pages)
25 February 1999Incorporation (12 pages)