UKBizDB.co.uk

P P M ELECTRO OPTIC DESIGNS LIMITED

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

This company is commonly known as P P M Electro Optic Designs Limited. The company was founded 28 years ago and was given the registration number 03078830. The firm's registered office is in SWINDON. You can find them at 65 Shrivenham Hundred Business, Park, Watchfield, Swindon, Wiltshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:P P M ELECTRO OPTIC DESIGNS LIMITED
Company Number:03078830
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 1995
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:65 Shrivenham Hundred Business, Park, Watchfield, Swindon, Wiltshire, SN6 8TY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beech House, Victoria Road, Quenington, Cirencester, England, GL7 5BW

Secretary28 April 2003Active
Beech House, Victoria Road, Quenington, Cirencester, England, GL7 5BW

Director12 July 1995Active
Beech House, Victoria Road, Quenington, Cirencester, England, GL7 5BW

Director23 January 2013Active
13 Rawlings Close, South Marston, Swindon, SN3 4XA

Secretary12 July 1995Active
Willbrook, Stoppers Hill Brinkworth, Chippenham, SN15 5AW

Secretary22 October 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary12 July 1995Active
5 Coleford Road, Tutshill, NP16 7BN

Director15 July 1996Active
Rose Cottage The Causeway, Great Horkesley, Colchester, CO6 4AA

Director12 July 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director12 July 1995Active

People with Significant Control

Mrs Philippa Jane Seager
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:Century House, Wargrave Road, Henley-On-Thames, England, RG9 2LT
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Neil Edward Seager
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:Century House, Wargrave Road, Henley-On-Thames, England, RG9 2LT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Persons with significant control

Change to a person with significant control.

Download
2022-02-16Persons with significant control

Change to a person with significant control.

Download
2022-02-16Officers

Change person director company with change date.

Download
2022-02-16Officers

Change person director company with change date.

Download
2022-02-16Officers

Change person secretary company with change date.

Download
2021-05-05Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Resolution

Resolution.

Download
2021-03-01Address

Change registered office address company with date old address new address.

Download
2021-02-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-04-12Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Mortgage

Mortgage satisfy charge full.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-04-26Annual return

Second filing of annual return with made up date.

Download
2018-04-23Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Miscellaneous

Legacy.

Download
2017-12-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.