UKBizDB.co.uk

P P A LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as P P A Limited. The company was founded 26 years ago and was given the registration number 03474304. The firm's registered office is in ST. ASAPH. You can find them at Unit 32 Llys Edmund Prys, St. Asaph Business Park, St. Asaph, Clwyd. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:P P A LIMITED
Company Number:03474304
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 1997
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products
  • 30300 - Manufacture of air and spacecraft and related machinery
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:Unit 32 Llys Edmund Prys, St. Asaph Business Park, St. Asaph, Clwyd, LL17 0JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Northwold Road, London, England, E5 8RL

Corporate Director27 March 2019Active
Cornel Y Cae, Wern Road Rhosesmor, Flintshire, CH7 6PY

Secretary01 December 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary01 December 1997Active
7 Brooke Close, Ewloe, Deeside, CH5 3UP

Director01 December 1997Active
Cornel Y Cae, Wern Road Rhosesmor, Flintshire, CH7 6PY

Director01 December 1997Active
6 Ffordd Frondeg, Greenacres Park, Wrexham, LL13 7JD

Director01 December 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director01 December 1997Active

People with Significant Control

City Business Opportunities Ltd
Notified on:27 March 2019
Status:Active
Country of residence:England
Address:100, Northwold Road, London, England, E5 8RL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Peter Christopher Gunson
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Address:Unit 32, Llys Edmund Prys, St. Asaph, LL17 0JA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adrian Martyn Morris
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Address:Unit 32, Llys Edmund Prys, St. Asaph, LL17 0JA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-03-27Mortgage

Mortgage satisfy charge full.

Download
2022-12-19Insolvency

Liquidation disclaimer notice.

Download
2022-11-24Insolvency

Liquidation compulsory winding up order.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-01-25Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-31Accounts

Change account reference date company previous shortened.

Download
2021-06-12Incorporation

Memorandum articles.

Download
2021-06-12Resolution

Resolution.

Download
2020-12-08Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Mortgage

Mortgage satisfy charge full.

Download
2020-03-12Mortgage

Mortgage satisfy charge full.

Download
2019-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2019-08-06Officers

Termination director company with name termination date.

Download
2019-08-06Officers

Termination secretary company with name termination date.

Download
2019-08-06Accounts

Accounts with accounts type total exemption full.

Download
2019-06-08Mortgage

Mortgage satisfy charge full.

Download
2019-06-08Mortgage

Mortgage satisfy charge full.

Download
2019-05-30Capital

Capital allotment shares.

Download
2019-03-29Persons with significant control

Notification of a person with significant control.

Download
2019-03-29Persons with significant control

Cessation of a person with significant control.

Download
2019-03-29Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.