UKBizDB.co.uk

PPM INDUSTRIES UK LIMITED

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

This company is commonly known as Ppm Industries Uk Limited. The company was founded 13 years ago and was given the registration number 07560348. The firm's registered office is in LONDON. You can find them at Parker Russell Level 30, The Leadenhall Building, 122 Leadenhall Street, London, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:PPM INDUSTRIES UK LIMITED
Company Number:07560348
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Parker Russell Level 30, The Leadenhall Building, 122 Leadenhall Street, London, England, EC3V 4AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parker Russell, Level 30, The Leadenhall Building, 122 Leadenhall Street, London, England, EC3V 4AB

Director16 May 2016Active
Parker Russell, Level 30, The Leadenhall Building, 122 Leadenhall Street, London, England, EC3V 4AB

Director12 March 2020Active
Biag. Terzi Dis Agata, 23, 24030 Brembata Di, Sopra Bg, Italy, 24030

Director30 March 2011Active
Biag. Terzi Dis, Agata 23, 24030 Brembata Di Sopra Bg, Italy, Italy, 24030

Director09 August 2014Active
Biag.Terzi Dis, Agata 23, 24030 Brembata Di Sopra Bg, Italy, 24030

Director11 March 2011Active
5, Paget Close, Penkridge, Stafford, United Kingdom, ST19 5TJ

Director30 March 2011Active

People with Significant Control

Mr Matteo Pellegrini
Notified on:22 May 2023
Status:Active
Date of birth:June 1975
Nationality:Italian
Country of residence:England
Address:Parker Russell, Level 30, The Leadenhall Building, London, England, EC3V 4AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dr Ingo Krocke
Notified on:22 May 2023
Status:Active
Date of birth:August 1967
Nationality:German
Country of residence:England
Address:Parker Russell, Level 30, The Leadenhall Building, London, England, EC3V 4AB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Giuseppe Pellegrini
Notified on:09 August 2016
Status:Active
Date of birth:April 1952
Nationality:Italian
Country of residence:England
Address:Parker Russell, Level 30, The Leadenhall Building, London, England, EC3V 4AB
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Persons with significant control

Notification of a person with significant control.

Download
2023-05-26Persons with significant control

Cessation of a person with significant control.

Download
2023-05-26Persons with significant control

Notification of a person with significant control.

Download
2023-05-15Accounts

Accounts with accounts type full.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-05-16Accounts

Accounts with accounts type full.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Incorporation

Memorandum articles.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-04-15Accounts

Accounts with accounts type full.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Accounts

Accounts amended with accounts type full.

Download
2020-03-19Accounts

Accounts with accounts type full.

Download
2020-03-16Officers

Appoint person director company with name date.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Address

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

Download
2019-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-09Accounts

Accounts with accounts type full.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-04-20Accounts

Accounts with accounts type full.

Download
2017-08-16Confirmation statement

Confirmation statement with no updates.

Download
2017-06-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.