This company is commonly known as P P K Factors Limited. The company was founded 28 years ago and was given the registration number 03138731. The firm's registered office is in BURY ST. EDMUNDS. You can find them at 59a & B Eastern Way, , Bury St. Edmunds, . This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.
Name | : | P P K FACTORS LIMITED |
---|---|---|
Company Number | : | 03138731 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 December 1995 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 59a & B Eastern Way, Bury St. Edmunds, England, IP32 7AB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
186-200, Salhouse Road, Norwich, England, NR7 9AH | Director | 13 April 2022 | Active |
Sunnydale House, The Street Rickinghall, Diss, IP22 1BN | Secretary | 30 December 2000 | Active |
83 High Street, Cottenham, Cambridge, CB4 4SD | Secretary | 19 December 1995 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 18 December 1995 | Active |
Caius Cottage Bardwell Road, Barningham, Bury St Edmunds, IP31 1DF | Director | 19 December 1995 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 18 December 1995 | Active |
Sunnydale House, The Street Rickinghall, Diss, IP22 1BN | Director | 19 December 1995 | Active |
83 High Street, Cottenham, Cambridge, CB4 4SD | Director | 19 December 1995 | Active |
E.U. Limited | ||
Notified on | : | 13 April 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 186-200, Salhouse Road, Norwich, England, NR7 9AH |
Nature of control | : |
|
Mr Richard Edward James Parry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sunnydale House, The Street, Diss, England, IP22 1BN |
Nature of control | : |
|
Mrs Sharon Parry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sunnydale House, The Street, Diss, England, IP22 1BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-20 | Accounts | Accounts with accounts type full. | Download |
2023-06-13 | Accounts | Change account reference date company previous extended. | Download |
2022-12-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-13 | Officers | Termination secretary company with name termination date. | Download |
2022-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-13 | Officers | Termination director company with name termination date. | Download |
2022-04-13 | Address | Change registered office address company with date old address new address. | Download |
2022-04-13 | Officers | Appoint person director company with name date. | Download |
2022-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-19 | Address | Change registered office address company with date old address new address. | Download |
2019-10-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-02 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.