Check the

P & P TECHNOLOGY LIMITED

Company
P & P TECHNOLOGY LIMITED (02600535)

P & P TECHNOLOGY

Phone: +44 (0)1376 550 525
A rating

ABOUT P & P TECHNOLOGY LIMITED

P & P Technology was formed in 1989 by a small group of engineers, each with many years of experience in the design and production of

products, and have developed a diverse portfolio of products and clients.

that can be completely customised for your needs. We are able to provide a fast and efficient response to your shielding problems and offer a full service ranging from consultancy through to prototype and full production to ensure you achieve compliance with local & global directives and legislative requirements on electromagnetic compatibility.

provides us with representation across the globe. This coupled with our wholly owned factory in China where we manufacture products for our Asian customers helps us provide local support for our customers around the world.

We are happy to get involved at any stage of your project but the earlier you get us involved, the easier it is for us to find a cost effective solution to your

needs. Fitting a solution after your product has failed testing can be unnecessarily expensive and we cannot stress enough the importance of designing with EMC in mind from day one.

EMI Shielding Products from the UK Premier Manufacturer

Specialist manufacturers of electromagnetic interference (EMI) and radio frequency interference (RFI) shielding & screening materials, P & P Technology Ltd's products, manufacturing experience & EMI expertise ensure we are one of Europe's most trusted manufacturers in our field.

You have EMI compliance assurance with our wide range of shielding products, from attenuated vents and shielded windows to knitted wire mesh and conductive wrapped fabric gaskets and more. Manufactured to your specification, in an ISO9001:2008 registered environment, our high performance shielded gaskets, windows, vents and adhesives can also guard against a wide range of environmental conditions.

Fill in the form below to request more information about our wide range of EMC shielding materials or our customised design service. We also welcome feedback about our products, services or this website. Alternatively, contact one of our worldwide network of

who will be happy to help.

Your privacy is of the utmost importance to us. We will not provide your details to any third party.

KEY FINANCES

Year
2017
Assets
£689.84k ▼ £-22.2k (-3.12 %)
Cash
£1.14k ▼ £-20.48k (-94.70 %)
Liabilities
£8.74k ▼ £-0.09k (-1.00 %)
Net Worth
£681.1k ▼ £-22.12k (-3.14 %)

REGISTRATION INFO

Company name
P & P TECHNOLOGY LIMITED
Company number
02600535
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Apr 1991
Age - 34 years
Home Country
United Kingdom

CONTACTS

Website
www.p-p-t.co.uk
Phones
+44 (0)1376 550 525
01376 550 525
+44 (0)1376 552 389
01376 552 389
+44 (0)1355 237 531
+44 (0)1355 246 882
+44 (0)1438 909 909
01355 237 531
01355 246 882
0354 874 010
0354 826 473
0405 935 580
04059 355 829
0181 871 300
0164 470 327
01438 909 909
Registered Address
LA ESPERANZA NORTHFIELD LANE,
OVER STRATTON,
SOUTH PETHERTON,
SOMERSET,
TA13 5LJ

ECONOMIC ACTIVITIES

26110
Manufacture of electronic components

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
20 Jun 2016
Appointment of Anthony Ronald Hallett as a director on 6 April 2016

CHARGES

24 September 2014
Status
Outstanding
Delivered
30 September 2014
Persons entitled
Lombard North Central PLC
Description
Contains fixed charge…

19 February 2010
Status
Outstanding
Delivered
23 February 2010
Persons entitled
Hsbc Bank PLC
Description
Any credit balance due to the company under condition 13 of…

18 February 2010
Status
Outstanding
Delivered
20 February 2010
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…

10 July 2009
Status
Outstanding
Delivered
14 July 2009
Persons entitled
Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description
By way of first fixed charge all associated rights relating…

8 January 1999
Status
Satisfied on 9 October 2014
Delivered
13 January 1999
Persons entitled
Griffin Credit Services Limited
Description
All monies and other obligations and a floating charge all…

6 March 1998
Status
Satisfied on 4 August 2008
Delivered
24 March 1998
Persons entitled
Barclays Bank PLC
Description
.. fixed and floating charges over the undertaking and all…

23 November 1995
Status
Satisfied on 5 November 1998
Delivered
29 November 1995
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…

2 August 1995
Status
Satisfied on 9 October 2014
Delivered
4 August 1995
Persons entitled
Griffin Factors Limited
Description
1) all receivables purchased or purported to be purchased…

7 November 1991
Status
Satisfied on 14 September 1995
Delivered
25 November 1991
Persons entitled
Barclays Bank PLC
Description
(Including trade fixtures).. Fixed and floating charges…

See Also


Last update 2018

P & P TECHNOLOGY LIMITED DIRECTORS

Anthony Ronald Hallett

  Acting
Appointed
06 April 2016
Occupation
None
Role
Director
Age
58
Nationality
British
Address
14 The Bramblings, Sandridge Common, Melksham, Wiltshire, Uk, SN12 7GF
Country Of Residence
Uk
Name
HALLETT, Anthony Ronald

Rodney Sheridan Hallett

  Acting
Appointed
08 August 1991
Occupation
Director
Role
Director
Age
78
Nationality
British
Address
La Esperanza Northfield Lane, Over Stratton, South Petherton, Somerset, TA13 5LJ
Country Of Residence
England
Name
HALLETT, Rodney Sheridan

Gerry Steel

  Acting
Appointed
10 April 2012
Occupation
Company Director
Role
Director
Age
75
Nationality
British
Address
La Esperanza, Northfield Lane, Over Stratton, South Petherton, Somerset, TA13 5LJ
Country Of Residence
England
Name
STEEL, Gerry

Peter Neil Woodward

  Resigned
Appointed
08 August 1991
Resigned
23 June 2011
Role
Secretary
Address
Nyarrin Dunsham Lane, Wayford, Crewkerne, Somerset, TA18 8QN
Name
WOODWARD, Peter Neil

LONDON LAW SECRETARIAL LIMITED

  Resigned
Appointed
11 April 1991
Resigned
08 August 1991
Role
Nominee Secretary
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SECRETARIAL LIMITED

Neil De Carli Ball

  Resigned
Appointed
09 October 1998
Resigned
15 June 2001
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
19 Campion Drive, Brympton, Yeovil, Somerset, BA22 8QS
Name
BALL, Neil De Carli

Edwin James Butcher

  Resigned
Appointed
08 November 2001
Resigned
06 June 2003
Occupation
Co Director
Role
Director
Age
65
Nationality
British
Address
14 Roskruge Close, Helston, Cornwall, TR13 8GL
Name
BUTCHER, Edwin James

LONDON LAW SERVICES LIMITED

  Resigned
Appointed
11 April 1991
Resigned
08 August 1991
Role
Nominee Director
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SERVICES LIMITED

Dennis Murrell

  Resigned
Appointed
08 August 1991
Resigned
22 December 1994
Occupation
Director
Role
Director
Age
83
Nationality
British
Address
Underacres, Lopen, South Petherton, Somerset, TA13 5JL
Country Of Residence
United Kingdom
Name
MURRELL, Dennis

Eric James West

  Resigned
Appointed
08 August 1991
Resigned
23 June 2011
Occupation
Director
Role
Director
Age
77
Nationality
British
Address
Long Thatches Fore Street, Winsham, Chard, Somerset, TA20 4DX
Country Of Residence
United Kingdom
Name
WEST, Eric James

Peter Neil Woodward

  Resigned
Appointed
08 August 1991
Resigned
23 June 2011
Occupation
Director
Role
Director
Age
77
Nationality
British
Address
Nyarrin Dunsham Lane, Wayford, Crewkerne, Somerset, TA18 8QN
Country Of Residence
England
Name
WOODWARD, Peter Neil

REVIEWS


Check The Company
Excellent according to the company’s financial health.