UKBizDB.co.uk

PPC AGGREGATES LTD

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

This company is commonly known as Ppc Aggregates Ltd. The company was founded 4 years ago and was given the registration number 12635099. The firm's registered office is in ROCHDALE. You can find them at Corner House 28 Huddersfield Road, Newhey, Rochdale, Lancashire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PPC AGGREGATES LTD
Company Number:12635099
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2020
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Corner House 28 Huddersfield Road, Newhey, Rochdale, Lancashire, United Kingdom, OL16 3QF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hill Crest, Buckley Hill Lane, Milnrow, Rochdale, United Kingdom, OL16 4BU

Director30 May 2020Active
Corner House, 28 Huddersfield Road, Newhey, Rochdale, United Kingdom, OL16 3QF

Corporate Secretary14 August 2020Active
Hill Crest, Buckley Hill Lane, Milnrow, Rochdale, United Kingdom, OL16 4BU

Director30 May 2020Active
Hill Crest, Buckley Hill Lane, Milnrow, Rochdale, United Kingdom, OL16 4BU

Director30 May 2020Active

People with Significant Control

Mr Matthew David Haythorn
Notified on:30 July 2020
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:United Kingdom
Address:Hill Crest Buckley Hill Lane, Milnrow, Rochdale, United Kingdom, OL16 4BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Samuel Haythorn
Notified on:30 May 2020
Status:Active
Date of birth:March 1999
Nationality:British
Country of residence:United Kingdom
Address:Hill Crest, Buckley Hill Lane, Rochdale, United Kingdom, OL16 4BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Rhian Isabelle Haythorn
Notified on:30 May 2020
Status:Active
Date of birth:March 2003
Nationality:British
Country of residence:United Kingdom
Address:Hill Crest, Buckley Hill Lane, Rochdale, United Kingdom, OL16 4BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Rhian Isabelle Haythorn
Notified on:30 May 2020
Status:Active
Date of birth:March 2003
Nationality:British
Country of residence:United Kingdom
Address:Hill Crest, Buckley Hill Lane, Rochdale, United Kingdom, OL16 4BU
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Officers

Termination secretary company with name termination date.

Download
2023-04-28Address

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

Download
2023-03-07Address

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

Download
2023-01-18Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Change of name

Certificate change of name company.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Officers

Termination director company with name termination date.

Download
2021-07-07Officers

Termination director company with name termination date.

Download
2021-07-07Officers

Appoint corporate secretary company with name date.

Download
2021-06-30Accounts

Change account reference date company current extended.

Download
2020-08-20Address

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

Download
2020-07-30Confirmation statement

Confirmation statement with updates.

Download
2020-07-30Persons with significant control

Cessation of a person with significant control.

Download
2020-07-30Persons with significant control

Notification of a person with significant control.

Download
2020-07-30Persons with significant control

Cessation of a person with significant control.

Download
2020-07-20Miscellaneous

Legacy.

Download
2020-06-02Persons with significant control

Notification of a person with significant control.

Download
2020-06-02Persons with significant control

Cessation of a person with significant control.

Download
2020-05-30Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.