UKBizDB.co.uk

PPC TOPCO LIMITED

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

This company is commonly known as Ppc Topco Limited. The company was founded 3 years ago and was given the registration number 12967310. The firm's registered office is in SOUTH NORMANTON. You can find them at Moorewood House 15 Maisies Way, The Village, South Normanton, Derbyshire. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:PPC TOPCO LIMITED
Company Number:12967310
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2020
End of financial year:24 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Moorewood House 15 Maisies Way, The Village, South Normanton, Derbyshire, United Kingdom, DE55 2DS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Moorewood House 15 Maisies Way, The Village, South Normanton, United Kingdom, DE55 2DS

Director27 September 2022Active
Moorewood House 15 Maisies Way, The Village, South Normanton, United Kingdom, DE55 2DS

Director22 October 2020Active
Moorewood House 15 Maisies Way, The Village, South Normanton, United Kingdom, DE55 2DS

Director17 January 2024Active
Moorewood House 15 Maisies Way, The Village, South Normanton, United Kingdom, DE55 2DS

Director17 November 2022Active
Moorewood House 15 Maisies Way, The Village, South Normanton, United Kingdom, DE55 2DS

Secretary22 October 2020Active
Moorewood House 15 Maisies Way, The Village, South Normanton, United Kingdom, DE55 2DS

Director27 September 2022Active
Moorewood House 15 Maisies Way, The Village, South Normanton, United Kingdom, DE55 2DS

Director22 October 2020Active

People with Significant Control

Autumn Group Limited
Notified on:27 September 2022
Status:Active
Country of residence:England
Address:6th Floor St Magnus House, Lower Thames Street, London, England, EC3R 6HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kevin Albert Sammons
Notified on:22 October 2020
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:United Kingdom
Address:Moorewood House 15 Maisies Way, The Village, South Normanton, United Kingdom, DE55 2DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-19Officers

Appoint person director company with name date.

Download
2024-01-19Officers

Termination director company with name termination date.

Download
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Change account reference date company current extended.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Mortgage

Mortgage satisfy charge full.

Download
2023-03-16Accounts

Change account reference date company previous shortened.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2023-01-12Accounts

Change account reference date company previous shortened.

Download
2022-12-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Persons with significant control

Cessation of a person with significant control.

Download
2022-09-27Persons with significant control

Notification of a person with significant control.

Download
2022-09-27Officers

Termination director company with name termination date.

Download
2022-09-27Officers

Appoint person director company with name date.

Download
2022-09-27Officers

Appoint person director company with name date.

Download
2022-09-27Officers

Termination secretary company with name termination date.

Download
2022-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Resolution

Resolution.

Download
2021-12-15Resolution

Resolution.

Download
2021-12-15Incorporation

Memorandum articles.

Download
2021-12-10Capital

Capital name of class of shares.

Download
2021-12-10Capital

Capital name of class of shares.

Download
2021-12-09Capital

Capital variation of rights attached to shares.

Download
2021-12-07Capital

Capital allotment shares.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.