Check the

P2 TECHNOLOGIES LTD

Company
P2 TECHNOLOGIES LTD (06254265)

P2 TECHNOLOGIES

Phone: 01484 779 020
A⁺ rating

ABOUT P2 TECHNOLOGIES LTD

P2 Technologies deliver high quality managed IT support and software solutions to legal and professional businesses. P2's clients rely on our software and services to work more efficiently and optimise their system reliability. Our continued success is due to the expertise and enthusiasm of our staff.

P2 clients range from leading regional legal practices with over 100 staff to specialist firms of all sizes. Some simply take confidence from knowing that their systems are monitored 24/7 and that any fault will be responded to within minutes. Many take advantage of our strategic advice and niche software solutions to improve efficiency and succeed in changing markets.

KEY FINANCES

Year
2017
Assets
£126.38k ▼ £-89.8k (-41.54 %)
Cash
£89.79k ▼ £-58.67k (-39.52 %)
Liabilities
£69.82k ▼ £-59.9k (-46.18 %)
Net Worth
£56.56k ▼ £-29.9k (-34.58 %)

REGISTRATION INFO

Company name
P2 TECHNOLOGIES LTD
Company number
06254265
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 May 2007
Age - 17 years
Home Country
United Kingdom

CONTACTS

Website
legalspeed.co.uk
Phones
01484 779 020
01484 302 151
Registered Address
THE OLD CORN MILL BULLHOUSE MILL, LEE LANE,
MILLHOUSE GREEN,
SHEFFIELD,
ENGLAND,
S36 9NN

ECONOMIC ACTIVITIES

62020
Information technology consultancy activities

LAST EVENTS

11 Jan 2017
Registered office address changed from The Old Stable Block Lockwood Park Huddersfield West Yorks HD1 3UR to The Old Corn Mill Bullhouse Mill, Lee Lane Millhouse Green Sheffield S36 9NN on 11 January 2017
22 Nov 2016
Total exemption small company accounts made up to 31 July 2016
14 Jun 2016
Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 1,400

See Also


Last update 2018

P2 TECHNOLOGIES LTD DIRECTORS

Roger Antony Pearson

  Acting
Appointed
21 May 2007
Occupation
Director
Role
Secretary
Nationality
British
Address
The Old Corn Mill, Bullhouse Mill, Lee Lane, Millhouse Green, Sheffield, England, S36 9NN
Name
PEARSON, Roger Antony

Martin Andrew Page

  Acting
Appointed
21 May 2007
Occupation
Director
Role
Director
Age
46
Nationality
British
Address
The Old Corn Mill, Bullhouse Mill, Lee Lane, Millhouse Green, Sheffield, England, S36 9NN
Country Of Residence
England
Name
PAGE, Martin Andrew

Roger Antony Pearson

  Acting
Appointed
21 May 2007
Occupation
Director
Role
Director
Age
53
Nationality
British
Address
The Old Corn Mill, Bullhouse Mill, Lee Lane, Millhouse Green, Sheffield, England, S36 9NN
Country Of Residence
England
Name
PEARSON, Roger Antony

AA COMPANY SERVICES LIMITED

  Resigned
Appointed
21 May 2007
Resigned
21 May 2007
Role
Nominee Secretary
Address
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ
Name
AA COMPANY SERVICES LIMITED

Graham Nigel Moore

  Resigned
Appointed
10 January 2008
Resigned
31 May 2011
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
The Old Stable Block, Lockwood Park, Huddersfield, West Yorks, HD1 3UR
Country Of Residence
England
Name
MOORE, Graham Nigel

BUYVIEW LTD

  Resigned
Appointed
21 May 2007
Resigned
21 May 2007
Role
Nominee Director
Address
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ
Name
BUYVIEW LTD

REVIEWS


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