Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

P & A AGENCIES LIMITED

Company

P & A AGENCIES

Telephone: 01616 531 586
B⁺ rating

ABOUT P & A AGENCIES LIMITED

Over the last 25 years we have built a wealth of experience and knowledge in the gift and jewellery business. Starting with our own retail shops we now have a nationwide agency focusing on an affinity to idependant retailers, offering a service package rather than just sales.

We are authorised agents for German hand-made jewellery brand Coeur de Lion and also the Danish jewellery brand of Dansk Smykkekunst.

We are authorised agents for

Registered in England and Wales. Company No. 04897300

KEY FINANCE

Year
2012
Assets
£78.36k ▲ £20.59k (35.65 %)
Cash
£0.02k ▼ £-15.99k (-99.86 %)
Liabilities
£81.76k ▲ £32.18k (64.92 %)
Net Worth
£-3.4k ▼ £-11.59k (-141.53 %)

REGISTRATION INFO

Company name
P & A AGENCIES LIMITED
Company number
04897300
VAT
GB748513612
Status
Active
Categroy
Private Limited Company
Date of Incorporation
12 Sep 2003
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
www.pa-agencies.co.uk
Phones
01616 531 586
Registered Address
STERLING HOUSE, 501 MIDDLETON,
ROAD, CHADDERTON,
OLDHAM,
LANCASHIRE,
OL9 9LY

ECONOMIC ACTIVITIES

46180
Agents specialized in the sale of other particular products

LAST EVENTS

21 Oct 2016
Confirmation statement made on 12 September 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
28 Oct 2015
Annual return made up to 12 September 2015 with full list of shareholders Statement of capital on 2015-10-28 GBP 100

CHARGES

16 November 2014
Status
Outstanding
Delivered
20 November 2014
Persons entitled
Lloyds Bank PLC
Description
Contains fixed charge…

19 July 2013
Status
Outstanding
Delivered
31 July 2013
Persons entitled
Lloyds Tsb Bank PLC
Description
L/H 813 manchester old road middleton manchester t/no…

See Also


Last update 2018

P & A AGENCIES LIMITED DIRECTORS

Peter O Loughlin

  Acting
Appointed
08 August 2005
Role
Secretary
Address
484 Manchester Road, Bury, BL9 9NY
Name
O'LOUGHLIN, Peter

Avis O Loughlin

  Acting
Appointed
06 March 2007
Occupation
Sales Agent
Role
Director
Age
71
Nationality
British
Address
484 Manchester Road, Bury, BL9 9NY
Country Of Residence
England
Name
O'LOUGHLIN, Avis

Peter O Loughlin

  Acting
Appointed
08 August 2005
Occupation
Sales Director
Role
Director
Age
67
Nationality
British
Address
484 Manchester Road, Bury, BL9 9NY
Country Of Residence
England
Name
O'LOUGHLIN, Peter

Peter O Loughlin

  Resigned
Appointed
12 September 2003
Resigned
03 December 2003
Role
Secretary
Address
484 Manchester Road, Bury, BL9 9NY
Name
O'LOUGHLIN, Peter

Anne Cecilia Sharp

  Resigned
Appointed
20 November 2003
Resigned
04 January 2005
Role
Secretary
Address
8 Queensborough House South, 18 Oatlands Chase, Weybridge, Surrey, KT13 9SF
Name
SHARP, Anne Cecilia

Anthony Edmond Lappin

  Resigned
Appointed
01 February 2005
Resigned
06 March 2007
Occupation
Compliance Manager
Role
Director
Age
67
Nationality
British
Address
83 Mainway, Alkrington Middleton, Manchester, Lancashire, M24 1LL
Name
LAPPIN, Anthony Edmond

Avis O Loughlin

  Resigned
Appointed
12 September 2003
Resigned
03 December 2003
Occupation
Company Director
Role
Director
Age
71
Nationality
British
Address
484 Manchester Road, Bury, BL9 9NY
Country Of Residence
England
Name
O'LOUGHLIN, Avis

Jean O Loughlin

  Resigned
Appointed
30 November 2003
Resigned
06 March 2007
Occupation
None
Role
Director
Age
92
Nationality
British
Address
7 Brackley Drive, Alkrington, Middleton, Manchester, M24 1SS
Name
O'LOUGHLIN, Jean

Peter O Loughlin

  Resigned PSC
Appointed
12 September 2003
Resigned
03 December 2003
Occupation
Company Director
Role
Director
Age
67
Nationality
British
Address
484 Manchester Road, Bury, BL9 9NY
Country Of Residence
England
Name
O'LOUGHLIN, Peter
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Anne Cecilia Sharp

  Resigned
Appointed
20 November 2003
Resigned
04 January 2005
Occupation
It Director
Role
Director
Age
69
Nationality
British
Address
8 Queensborough House South, 18 Oatlands Chase, Weybridge, Surrey, KT13 9SF
Name
SHARP, Anne Cecilia

REVIEWS


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