PPA FINANCE LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Ppa Finance Limited. The company was founded 9 years ago and was given the registration number 10003008. The firm's registered office is in OAKHAM. You can find them at 1 Grosvenor House, Melton Road, Oakham, Rutland. This company's SIC code is 82990 - Other business support service activities n.e.c..
Company Information
| Name | : | PPA FINANCE LIMITED |
|---|
| Company Number | : | 10003008 |
|---|
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
|---|
| Status | : | Active |
|---|
| Incorporation Date | : | 12 February 2016 |
|---|
| End of financial year | : | 31 July 2023 |
|---|
| Jurisdiction | : | England - Wales |
|---|
| Industry Codes | : | - 82990 - Other business support service activities n.e.c.
|
|---|
Office Address & Contact
| Registered Address | : | 1 Grosvenor House, Melton Road, Oakham, Rutland, United Kingdom, LE15 6AX |
|---|
| Country Origin | : | UNITED KINGDOM |
|---|
| Telephone | : | Unreported |
|---|
| Email Address | : | Unreported |
|---|
| Website | : | Unreported |
|---|
| Social | : | Unreported |
|---|
Company Officers
| Personal Information | Role | Appointed | Status |
|---|
| Whissendine Cottage, 32 Main Street, Whissendine, Oakham, United Kingdom, LE15 7ET | Director | 12 February 2016 | Active |
| Grange Farm House, Grange Farm, Long Lane, Newbury, United Kingdom, RG14 2TF | Director | 12 February 2016 | Active |
| The Studio, St Nicholas Close, Elstree, England, WD6 3EW | Director | 12 February 2016 | Active |
People with Significant Control
| Mr Peter John Sherrard |
| Notified on | : | 06 April 2016 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | March 1958 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | England |
|---|
| Address | : | Grange Farm House, Grange Farm Long Lane, Newbury, England, RG14 2TF |
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
|---|
| Mr Robert Everett |
| Notified on | : | 06 April 2016 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | September 1963 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | England |
|---|
| Address | : | Hambleton Manor, Ketton Road, Hambleton, England, LE15 8TH |
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
|---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2023 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (10 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (2 years ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (12 months remaining)