UKBizDB.co.uk

PPL UK RESOURCES LIMITED

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

This company is commonly known as Ppl Uk Resources Limited. The company was founded 21 years ago and was given the registration number 04506336. The firm's registered office is in BRISTOL. You can find them at Avonbank, Feeder Road, Bristol, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PPL UK RESOURCES LIMITED
Company Number:04506336
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Avonbank, Feeder Road, Bristol, BS2 0TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor Templeback, 10 Temple Back, Bristol, England, BS1 6FL

Corporate Secretary14 June 2021Active
Suite 1, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0BL

Director01 September 2020Active
Suite 1, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0BL

Director10 March 2021Active
Suite 1, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0BL

Director10 March 2021Active
5929 N 16th Street, Arlington, United States,

Secretary05 September 2002Active
Avonbank, Feeder Road, Bristol, BS2 0TB

Secretary17 March 2021Active
Avonbank, Feeder Road, Bristol, BS2 0TB

Secretary19 February 2003Active
Belvedere Manor, Nempnett Thrubwell Chew Stoke, Bristol, BS40 8YH

Secretary30 August 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 August 2002Active
2018 Ivy Court, Bethlehem, United States,

Director25 July 2003Active
2018 Ivy Court, Bethlehem, United States,

Director05 September 2002Active
5929 N 16th Street, Arlington, United States,

Director05 September 2002Active
5667 Fresh Meadow Drive, Macungie, United States,

Director25 July 2003Active
5667 Fresh Meadow Drive, Macungie, United States,

Director05 September 2002Active
The Old School House, Sandy Lane, Lower Failand, Bristol, BS8 3SR

Director19 February 2003Active
19 James Orchard, Berkeley, GL13 9TP

Director10 March 2003Active
3231 Muirfield Road, Center Valley, United States,

Director25 July 2003Active
3231 Muirfield Road, Center Valley, United States,

Director05 September 2002Active
Avonbank, Feeder Road, Bristol, BS2 0TB

Director30 August 2002Active
Avonbank, Feeder Road, Bristol, BS2 0TB

Director30 August 2002Active
2614 Aspen Way, Billings, Montana, United States,

Director05 September 2002Active
Avonbank, Feeder Road, Bristol, BS2 0TB

Director01 April 2018Active
Avonbank, Feeder Road, Bristol, BS2 0TB

Director01 October 2015Active
Avonbank, Feeder Road, Bristol, BS2 0TB

Director19 February 2003Active
Avonbank, Feeder Road, Bristol, BS2 0TB

Director01 August 2017Active
Avonbank, Feeder Road, Bristol, BS2 0TB

Director01 August 2017Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director08 August 2002Active

People with Significant Control

Ppl (Barbados) Srl
Notified on:01 November 2018
Status:Active
Country of residence:Barbados
Address:Parker House, Wildey Business Park, St. Michael, Barbados, BB14006
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ppl Corporation
Notified on:01 November 2018
Status:Active
Country of residence:United States
Address:Two North Ninth Street, Allentown, United States, PA 18101
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ppl Uk Holdings, Llc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:Corporation Trust Center, 1209 Orange Street, Wilmington, United States, 19801
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm

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 (5 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
2024-01-30Persons with significant control

Cessation of a person with significant control.

Download
2024-01-30Persons with significant control

Notification of a person with significant control.

Download
2023-12-24Accounts

Accounts with accounts type full.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Accounts

Accounts with accounts type full.

Download
2022-10-19Address

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

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2021-11-18Accounts

Accounts with accounts type full.

Download
2021-08-18Confirmation statement

Confirmation statement with updates.

Download
2021-08-18Officers

Change person director company with change date.

Download
2021-08-17Officers

Change person director company with change date.

Download
2021-06-15Officers

Appoint corporate secretary company with name date.

Download
2021-06-15Address

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

Download
2021-06-14Officers

Termination secretary company with name termination date.

Download
2021-05-04Capital

Legacy.

Download
2021-05-04Capital

Capital statement capital company with date currency figure.

Download
2021-05-04Insolvency

Legacy.

Download
2021-05-04Resolution

Resolution.

Download
2021-03-17Officers

Appoint person secretary company with name date.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2021-03-10Officers

Termination secretary company with name termination date.

Download
2021-01-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.