UKBizDB.co.uk

PPCE GROUP LIMITED

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

This company is commonly known as Ppce Group Limited. The company was founded 16 years ago and was given the registration number 06382975. The firm's registered office is in BIRMINGHAM. You can find them at 40 St. Pauls Square, , Birmingham, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:PPCE GROUP LIMITED
Company Number:06382975
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2007
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:40 St. Pauls Square, Birmingham, United Kingdom, B3 1FQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Corporate Secretary04 March 2021Active
22, York Buildings, John Adam Street, London, WC2N 6JU

Director31 May 2019Active
22, York Buildings, John Adam Street, London, WC2N 6JU

Director07 February 2020Active
5th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Corporate Director03 March 2021Active
Fourth Floor, Central Square, Forth Street, Newcastle Upon Tyne, United Kingdom, NE1 3PJ

Secretary22 August 2018Active
Waterloo House, Thornton Street, Newcastle Upon Tyne, England, NE1 4AP

Secretary26 September 2007Active
5 Osborne Terrace, Jesmond, Newcastle Upon Tyne, NE2 1SQ

Corporate Secretary26 September 2007Active
40, St. Pauls Square, Birmingham, United Kingdom, B3 1FQ

Director27 September 2015Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Director31 May 2019Active
Fourth Floor, Central Square, Forth Street, Newcastle Upon Tyne, United Kingdom, NE1 3PJ

Director12 October 2018Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Director27 September 2015Active
40, St. Pauls Square, Birmingham, United Kingdom, B3 1FQ

Director27 September 2012Active
Fourth Floor, Central Square, Forth Street, Newcastle Upon Tyne, United Kingdom, NE1 3PJ

Director26 September 2007Active
Waterloo House, Thornton Street, Newcastle Upon Tyne, United Kingdom, NE1 4AP

Director27 September 2015Active
Waterloo House, Thornton Street, Newcastle Upon Tyne, England, NE1 4AP

Director26 September 2007Active
5 Osborne Terrace, Jesmond, Newcastle Upon Tyne, NE2 1SQ

Corporate Director26 September 2007Active

People with Significant Control

Roo 2020 Limited
Notified on:03 March 2021
Status:Active
Country of residence:England
Address:5th Floor, 24 Old Bond Street, London, England, W1S 4AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Gold Round Limited
Notified on:03 March 2021
Status:Active
Country of residence:United Kingdom
Address:5th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW
Nature of control:
  • Significant influence or control
Ppce Holdings Limited
Notified on:30 August 2017
Status:Active
Country of residence:United Kingdom
Address:40, St. Pauls Square, Birmingham, United Kingdom, B3 1FQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Peter Vincent Stienlet
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:United Kingdom
Address:Waterloo House, Thornton Street, Newcastle Upon Tyne, United Kingdom, NE1 4AP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-21Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-11-26Address

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

Download
2021-11-26Insolvency

Liquidation voluntary statement of affairs.

Download
2021-11-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-21Confirmation statement

Confirmation statement with updates.

Download
2021-10-18Capital

Capital allotment shares.

Download
2021-09-06Resolution

Resolution.

Download
2021-06-17Mortgage

Mortgage satisfy charge full.

Download
2021-04-19Officers

Termination director company with name termination date.

Download
2021-04-19Officers

Termination director company with name termination date.

Download
2021-04-16Officers

Appoint corporate secretary company with name date.

Download
2021-04-15Address

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

Download
2021-04-15Accounts

Change account reference date company previous extended.

Download
2021-04-15Persons with significant control

Notification of a person with significant control.

Download
2021-04-15Officers

Appoint corporate director company with name date.

Download
2021-03-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-16Resolution

Resolution.

Download
2021-03-16Incorporation

Memorandum articles.

Download
2021-03-05Persons with significant control

Notification of a person with significant control.

Download
2021-03-05Persons with significant control

Cessation of a person with significant control.

Download
2020-12-30Accounts

Accounts with accounts type full.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2020-08-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.