Company NameP3Eco (Bicester) Limited
Company StatusActive
Company Number06957907
CategoryPrivate Limited Company
Incorporation Date9 July 2009(14 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameBrigadier Ian Peter Inshaw
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameMr Graham Edward Johnson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameMr Laurence Edward Brown
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2009(3 months after company formation)
Appointment Duration14 years, 6 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressLarkfield School Road
Windlesham
Surrey
GU20 6PB
Director NameStephen Louis Nardelli
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2010(9 months, 4 weeks after company formation)
Appointment Duration13 years, 12 months
RoleEntrepreneur
Country of ResidenceUnited States
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Secretary NameCalder & Co (Registrars) Limited (Corporation)
StatusCurrent
Appointed09 July 2009(same day as company formation)
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameMr Timothy John Fenn
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMizpah
Old Icknield Way
Benson
Oxfordshire
OX10 6PW

Location

Registered AddressCalder & Co
30 Orange Street
London
WC2H 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2012
Net Worth-£5,192
Cash£1,000
Current Liabilities£714,192

Accounts

Latest Accounts30 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Filing History

1 December 2023Total exemption full accounts made up to 30 October 2022 (10 pages)
22 November 2023Compulsory strike-off action has been discontinued (1 page)
26 September 2023First Gazette notice for compulsory strike-off (1 page)
19 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
30 October 2022Total exemption full accounts made up to 30 October 2021 (9 pages)
21 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
16 November 2021Total exemption full accounts made up to 30 October 2020 (9 pages)
26 October 2021Compulsory strike-off action has been discontinued (1 page)
28 September 2021First Gazette notice for compulsory strike-off (1 page)
15 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
20 May 2021Director's details changed for Brigadier Ian Peter Inshaw on 13 October 2020 (2 pages)
12 April 2021Total exemption full accounts made up to 31 October 2019 (7 pages)
27 October 2020Previous accounting period shortened from 31 October 2019 to 30 October 2019 (1 page)
22 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
17 September 2019Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page)
17 September 2019Secretary's details changed for Calder & Co (Registrars) Limited on 16 September 2019 (1 page)
7 August 2019Accounts for a dormant company made up to 31 October 2018 (7 pages)
24 June 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
7 August 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
25 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
9 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
9 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
14 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
(6 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
(6 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
20 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
(6 pages)
20 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
(6 pages)
20 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
(6 pages)
31 October 2014Director's details changed for Stephen Louis Nardelli on 31 October 2014 (2 pages)
31 October 2014Director's details changed for Stephen Louis Nardelli on 31 October 2014 (2 pages)
20 October 2014Director's details changed for Mr Graham Edward Johnson on 1 October 2014 (2 pages)
20 October 2014Director's details changed for Mr Graham Edward Johnson on 1 October 2014 (2 pages)
20 October 2014Director's details changed for Mr Graham Edward Johnson on 1 October 2014 (2 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
18 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,000
(7 pages)
18 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,000
(7 pages)
18 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,000
(7 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
23 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(7 pages)
23 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(7 pages)
23 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(7 pages)
30 April 2013Previous accounting period extended from 31 July 2012 to 31 October 2012 (1 page)
30 April 2013Previous accounting period extended from 31 July 2012 to 31 October 2012 (1 page)
23 October 2012Termination of appointment of Timothy Fenn as a director (1 page)
23 October 2012Termination of appointment of Timothy Fenn as a director (1 page)
2 August 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
2 August 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
23 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (8 pages)
23 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (8 pages)
23 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (8 pages)
19 June 2012Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages)
19 June 2012Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages)
15 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW United Kingdom on 15 June 2012 (1 page)
15 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW United Kingdom on 15 June 2012 (1 page)
3 November 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
3 November 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
18 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (8 pages)
18 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (8 pages)
18 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (8 pages)
24 January 2011Director's details changed for Mr Graham Edward Johnson on 1 January 2011 (2 pages)
24 January 2011Director's details changed for Mr Graham Edward Johnson on 1 January 2011 (2 pages)
24 January 2011Director's details changed for Mr Graham Edward Johnson on 1 January 2011 (2 pages)
2 September 2010Director's details changed for Stephen Louis Nardelli on 1 September 2010 (2 pages)
2 September 2010Director's details changed for Stephen Louis Nardelli on 1 September 2010 (2 pages)
2 September 2010Director's details changed for Stephen Louis Nardelli on 1 September 2010 (2 pages)
29 July 2010Appointment of Stephen Louis Nardelli as a director (3 pages)
29 July 2010Appointment of Stephen Louis Nardelli as a director (3 pages)
22 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (9 pages)
22 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (9 pages)
22 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (9 pages)
23 February 2010Statement of capital following an allotment of shares on 23 February 2010
  • GBP 1,000.00
(2 pages)
23 February 2010Statement of capital following an allotment of shares on 23 February 2010
  • GBP 1,000.00
(2 pages)
19 February 2010Statement of capital following an allotment of shares on 16 February 2010
  • GBP 100
(4 pages)
19 February 2010Sub-division of shares on 16 February 2010 (5 pages)
19 February 2010Resolutions
  • RES13 ‐ Sub division 16/02/2010
(1 page)
19 February 2010Resolutions
  • RES13 ‐ Sub division 16/02/2010
(1 page)
19 February 2010Statement of capital following an allotment of shares on 16 February 2010
  • GBP 100
(4 pages)
19 February 2010Sub-division of shares on 16 February 2010 (5 pages)
10 February 2010Statement of capital following an allotment of shares on 9 February 2010
  • GBP 4.00
(2 pages)
10 February 2010Statement of capital following an allotment of shares on 9 February 2010
  • GBP 4.00
(2 pages)
10 February 2010Statement of capital following an allotment of shares on 9 February 2010
  • GBP 4.00
(2 pages)
28 November 2009Appointment of Mr Laurence Edward Brown as a director (3 pages)
28 November 2009Statement of capital following an allotment of shares on 19 November 2009
  • GBP 1
(4 pages)
28 November 2009Appointment of Mr Laurence Edward Brown as a director (3 pages)
28 November 2009Statement of capital following an allotment of shares on 19 November 2009
  • GBP 1
(4 pages)
26 August 2009Director appointed timothy fenn (2 pages)
26 August 2009Director appointed brigadier ian peter inshaw (2 pages)
26 August 2009Director appointed timothy fenn (2 pages)
26 August 2009Director appointed brigadier ian peter inshaw (2 pages)
9 July 2009Incorporation (17 pages)
9 July 2009Incorporation (17 pages)