UKBizDB.co.uk

PP ESCO (CLAPHAM PARK) LTD

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

This company is commonly known as Pp Esco (clapham Park) Ltd. The company was founded 4 years ago and was given the registration number 12229172. The firm's registered office is in LONDON. You can find them at 21st Floor Euston Tower, 286 Euston Road, London, . This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:PP ESCO (CLAPHAM PARK) LTD
Company Number:12229172
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:21st Floor Euston Tower, 286 Euston Road, London, United Kingdom, NW1 3DP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Castletown Office, Rockcliffe, Carlisle, United Kingdom, CA6 4BN

Director03 April 2024Active
8th Floor, Holborn Tower, 137-144 High Holborn, London, United Kingdom, WC1V 6PL

Director31 March 2021Active
Castletown Office, Rockcliffe, Carlisle, United Kingdom, CA6 4BN

Director03 April 2024Active
8th Floor, Holborn Tower, 137-144 High Holborn, London, United Kingdom, WC1V 6PL

Director26 September 2019Active
Castletown Office, Rockcliffe, Carlisle, United Kingdom, CA6 4BN

Director21 June 2023Active
8th Floor, Holborn Tower, 137-144 High Holborn, London, United Kingdom, WC1V 6PL

Director06 September 2022Active
8th Floor, Holborn Tower, 137-144 High Holborn, London, United Kingdom, WC1V 6PL

Director15 September 2022Active
8th Floor, Holborn Tower, 137-144 High Holborn, London, United Kingdom, WC1V 6PL

Director26 September 2019Active
8th Floor, Holborn Tower, 137-144 High Holborn, London, United Kingdom, WC1V 6PL

Director26 September 2019Active
Castletown Office, Rockcliffe, Carlisle, United Kingdom, CA6 4BN

Director14 December 2022Active
8th Floor, Holborn Tower, 137-144 High Holborn, London, United Kingdom, WC1V 6PL

Director31 March 2021Active
8th Floor, Holborn Tower, 137-144 High Holborn, London, United Kingdom, WC1V 6PL

Director29 September 2021Active

People with Significant Control

Pp New Esco Holdco Ltd
Notified on:22 March 2021
Status:Active
Country of residence:United Kingdom
Address:8th Floor, Holborn Tower, 137-144 High Holborn, London, United Kingdom, WC1V 6PL
Nature of control:
  • Ownership of shares 75 to 100 percent
Pp Esco Holdco Ltd
Notified on:06 February 2020
Status:Active
Country of residence:United Kingdom
Address:8th Floor, Holborn Tower, London, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Pinnacle Power Limited
Notified on:26 September 2019
Status:Active
Address:21st Floor, Euston Tower, London, NW1 3DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2024-04-04Officers

Appoint person director company with name date.

Download
2024-04-03Officers

Appoint person director company with name date.

Download
2024-03-27Officers

Termination director company with name termination date.

Download
2024-03-27Officers

Termination director company with name termination date.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-10-24Confirmation statement

Confirmation statement with updates.

Download
2023-06-21Officers

Termination director company with name termination date.

Download
2023-06-21Officers

Appoint person director company with name date.

Download
2023-04-24Address

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

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-12-14Officers

Change person director company with change date.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-10-23Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Officers

Appoint person director company with name date.

Download
2022-09-15Officers

Termination director company with name termination date.

Download
2022-09-06Officers

Appoint person director company with name date.

Download
2022-08-23Accounts

Accounts with accounts type small.

Download
2022-06-22Officers

Change person director company with change date.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-04-06Accounts

Accounts with accounts type dormant.

Download
2021-03-31Officers

Appoint person director company with name date.

Download
2021-03-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.