UKBizDB.co.uk

PP SECRETARIES LIMITED

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

This company is commonly known as Pp Secretaries Limited. The company was founded 17 years ago and was given the registration number 06141195. The firm's registered office is in EAST SUSSEX. You can find them at Cornelius House, 178/180 Church, Road, Hove, East Sussex, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:PP SECRETARIES LIMITED
Company Number:06141195
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Cornelius House, 178/180 Church, Road, Hove, East Sussex, BN3 2DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cornelius House, 178/180 Church, Road, Hove, East Sussex, BN3 2DJ

Director08 May 2014Active
Cornelius House, 178/180 Church, Road, Hove, East Sussex, BN3 2DJ

Director08 May 2014Active
Bickleigh Water Lane, Storrington, Pulborough, RH20 3LY

Secretary06 March 2007Active
Stepney Farmhouse, Barcombe, Lewes, BN8 5TL

Director06 March 2007Active
Cornelius House, 178/180 Church, Road, Hove, East Sussex, BN3 2DJ

Director15 November 2007Active
Cornelius House, 178/180 Church, Road, Hove, East Sussex, BN3 2DJ

Director15 November 2007Active
Bickleigh Water Lane, Storrington, Pulborough, RH20 3LY

Director15 November 2007Active

People with Significant Control

Annette Clare Watson
Notified on:05 March 2018
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:England
Address:Cornelius Parkers, Cornelius House, Hove, England, BN3 2DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Richard Colwell
Notified on:05 March 2018
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:England
Address:Parkers, Cornelius House, Hove, England, BN3 2DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Ian Jemmett
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Address:Cornelius House, 178/180 Church, East Sussex, BN3 2DJ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Persons with significant control

Second filing notification of a person with significant control.

Download
2024-04-02Persons with significant control

Second filing notification of a person with significant control.

Download
2024-03-19Persons with significant control

Change to a person with significant control.

Download
2024-03-19Officers

Change person director company with change date.

Download
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Accounts

Accounts with accounts type micro entity.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type micro entity.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Accounts

Accounts with accounts type micro entity.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Accounts

Accounts with accounts type micro entity.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Accounts

Accounts with accounts type micro entity.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Persons with significant control

Change to a person with significant control.

Download
2018-09-21Persons with significant control

Change to a person with significant control.

Download
2018-09-21Officers

Termination director company with name termination date.

Download
2018-05-14Accounts

Accounts with accounts type micro entity.

Download
2018-03-26Confirmation statement

Confirmation statement with updates.

Download
2018-03-26Persons with significant control

Notification of a person with significant control.

Download
2018-03-26Persons with significant control

Notification of a person with significant control.

Download
2018-03-26Persons with significant control

Cessation of a person with significant control.

Download
2017-12-06Officers

Termination director company with name termination date.

Download
2017-04-28Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.