UKBizDB.co.uk

P.P.E. PRODUCTS & SUPPLIES LIMITED

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

This company is commonly known as P.p.e. Products & Supplies Limited. The company was founded 7 years ago and was given the registration number 10402732. The firm's registered office is in DROITWICH. You can find them at The Oakley, Kidderminster Road, Droitwich, Worcestershire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:P.P.E. PRODUCTS & SUPPLIES LIMITED
Company Number:10402732
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2016
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Oakley, Kidderminster Road, Droitwich, Worcestershire, England, WR9 9AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Director01 June 2022Active
5 Kings Avenue, Stone, United Kingdom, ST15 8HD

Director29 September 2016Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Director23 February 2021Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Corporate Director09 March 2020Active

People with Significant Control

Mr Rodney Thomas Sproule
Notified on:01 June 2022
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:United Kingdom
Address:The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Oakley Secretarial Services Limited
Notified on:09 March 2020
Status:Active
Country of residence:United Kingdom
Address:The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martyn Melvyn Corfield
Notified on:29 September 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:United Kingdom
Address:5 Kings Avenue, Stone, United Kingdom, ST15 8HD
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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Accounts

Accounts with accounts type total exemption full.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Accounts

Accounts with accounts type dormant.

Download
2022-09-28Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-09-27Persons with significant control

Cessation of a person with significant control.

Download
2022-09-27Officers

Termination director company with name termination date.

Download
2022-09-27Officers

Termination director company with name termination date.

Download
2022-09-27Officers

Appoint person director company with name date.

Download
2022-09-27Persons with significant control

Notification of a person with significant control.

Download
2022-09-26Accounts

Change account reference date company previous shortened.

Download
2022-09-22Change of name

Certificate change of name company.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type dormant.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Accounts

Accounts with accounts type dormant.

Download
2021-02-23Officers

Appoint person director company with name date.

Download
2020-09-22Confirmation statement

Confirmation statement with updates.

Download
2020-06-19Accounts

Accounts with accounts type dormant.

Download
2020-06-10Resolution

Resolution.

Download
2020-03-09Officers

Appoint corporate director company with name date.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2020-03-09Persons with significant control

Cessation of a person with significant control.

Download
2020-03-09Persons with significant control

Notification of a person with significant control.

Download
2019-09-19Confirmation statement

Confirmation statement with updates.

Download
2019-01-10Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.