This company is commonly known as Ppc Broadband Fiber Ltd.. The company was founded 30 years ago and was given the registration number 02835942. The firm's registered office is in FRAMLINGHAM. You can find them at 1 The Technology Centre, Station Road, Framlingham, Suffolk. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PPC BROADBAND FIBER LTD. |
---|---|---|
Company Number | : | 02835942 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 July 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 The Technology Centre, Station Road, Framlingham, Suffolk, United Kingdom, IP13 9EZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O M2fx, The Technology Centre, Framlingham, England, IP13 9EZ | Secretary | 07 January 2016 | Active |
C/O M2fx, The Technology Centre, Framlingham, England, IP13 9EZ | Director | 07 January 2016 | Active |
1, N. Brentwood Blvd, Suite 1500, St Louis, United States, | Director | 08 August 2017 | Active |
1, North Brentwood Boulevard, Suite 1500, St Louis, United States, | Director | 12 March 2018 | Active |
The Technology Centre, Station Road, Framlingham, IP13 9EZ | Secretary | 30 March 2011 | Active |
25 Orchard Grove, Kesgrave, Ipswich, IP5 1EH | Secretary | 12 October 2005 | Active |
Lincolns Meadow Brook Lane, Framlingham, Woodbridge, IP13 9RH | Secretary | 14 July 1993 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 14 July 1993 | Active |
The Technology Centre, Station Road, Framlingham, IP13 9EZ | Director | 30 March 2011 | Active |
The Technology Centre, Station Road, Framlingham, IP13 9EZ | Director | 12 August 2010 | Active |
16 Firecrest Drive, Stowmarket, IP14 5FL | Director | 01 June 2006 | Active |
C/O M2fx, The Technology Centre, Framligham, England, IP13 9EZ | Director | 07 January 2016 | Active |
Elm House Crawleys Lane, Wigginton, Tring, HP23 6HU | Director | 14 July 1993 | Active |
Cherry Tree Farm Brook Lane, Framlingham, Woodbridge, IP13 9RH | Director | 14 July 1993 | Active |
25 Orchard Grove, Kesgrave, Ipswich, IP5 1EH | Director | 12 October 2005 | Active |
Lincolns Meadow Brook Lane, Framlingham, Woodbridge, IP13 9RH | Director | 14 July 1993 | Active |
Work, 1 N. Brentwood Blvd. Suite 1500, St. Louis, United States, 63105 | Director | 26 February 2016 | Active |
Ppc Broadband Ltd. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Technology Centre, Station Road, Framlingham, United Kingdom, IP13 9EZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Address | Change sail address company with old address new address. | Download |
2024-01-12 | Accounts | Accounts with accounts type small. | Download |
2023-12-13 | Capital | Capital allotment shares. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type small. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-01 | Accounts | Accounts with accounts type small. | Download |
2021-06-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-10 | Accounts | Accounts with accounts type small. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-27 | Address | Change registered office address company with date old address new address. | Download |
2019-10-03 | Accounts | Accounts with accounts type small. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-06 | Accounts | Accounts with accounts type small. | Download |
2018-06-05 | Address | Move registers to sail company with new address. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-30 | Officers | Appoint person director company with name date. | Download |
2018-04-27 | Officers | Termination director company with name termination date. | Download |
2017-10-03 | Accounts | Accounts with accounts type small. | Download |
2017-08-16 | Officers | Appoint person director company with name date. | Download |
2017-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-06 | Officers | Termination director company with name termination date. | Download |
2016-10-06 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.