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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100, Northwold Road, London, England, E5 8RL | Corporate Director | 27 March 2019 | Active |
Cornel Y Cae, Wern Road Rhosesmor, Flintshire, CH7 6PY | Secretary | 01 December 1997 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 01 December 1997 | Active |
7 Brooke Close, Ewloe, Deeside, CH5 3UP | Director | 01 December 1997 | Active |
Cornel Y Cae, Wern Road Rhosesmor, Flintshire, CH7 6PY | Director | 01 December 1997 | Active |
6 Ffordd Frondeg, Greenacres Park, Wrexham, LL13 7JD | Director | 01 December 1997 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 01 December 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-27 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-19 | Insolvency | Liquidation disclaimer notice. | Download |
2022-11-24 | Insolvency | Liquidation compulsory winding up order. | Download |
2022-08-31 | Officers | Termination director company with name termination date. | Download |
2022-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-31 | Accounts | Change account reference date company previous shortened. | Download |
2021-06-12 | Incorporation | Memorandum articles. | Download |
2021-06-12 | Resolution | Resolution. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-12 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-06 | Officers | Termination director company with name termination date. | Download |
2019-08-06 | Officers | Termination secretary company with name termination date. | Download |
2019-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-08 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-08 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-30 | Capital | Capital allotment shares. | Download |
2019-03-29 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.