UKBizDB.co.uk

PPM TECHNOLOGY LIMITED

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

This company is commonly known as Ppm Technology Limited. The company was founded 25 years ago and was given the registration number 03743347. The firm's registered office is in GWYNEDD. You can find them at Unit 34 Cibyn Industrial Estate, Caernarvon, Gwynedd, . This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:PPM TECHNOLOGY LIMITED
Company Number:03743347
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1999
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Office Address & Contact

Registered Address:Unit 34 Cibyn Industrial Estate, Caernarvon, Gwynedd, LL55 2BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tryfan, Llanbedrog, Pwllheli, LL53 7PG

Secretary30 March 1999Active
Unit 34 Cibyn Industrial Estate, Caernarvon, Gwynedd, LL55 2BD

Director01 February 2022Active
Tryfan, Llanbedrog, Pwllheli, LL53 7PG

Director30 March 1999Active
Unit 34 Cibyn Industrial Estate, Caernarvon, Gwynedd, LL55 2BD

Director25 February 2004Active
Unit 34 Cibyn Industrial Estate, Caernarvon, Gwynedd, LL55 2BD

Director01 February 2022Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary30 March 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director30 March 1999Active
3 Bryn Salem, Ffordd Caergybi, Llanfairpwllgwyngyll, LL61 5YA

Director30 March 1999Active
Gwernafalau, Llandwrog, Caernarfon, LL54 5TF

Director01 September 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director30 March 1999Active

People with Significant Control

Mr John Brinley Jones
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Address:Unit 34 Cibyn Industrial Estate, Gwynedd, LL55 2BD
Nature of control:
  • Ownership of shares 75 to 100 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
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2020-07-20Officers

Change person director company with change date.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-04Accounts

Accounts with accounts type total exemption full.

Download
2019-08-16Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Accounts

Accounts with accounts type total exemption full.

Download
2018-07-13Confirmation statement

Confirmation statement with updates.

Download
2018-06-04Accounts

Accounts with accounts type total exemption full.

Download
2018-04-11Confirmation statement

Confirmation statement with updates.

Download
2018-03-26Capital

Capital allotment shares.

Download
2018-03-14Capital

Capital variation of rights attached to shares.

Download
2018-03-14Capital

Capital name of class of shares.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2016-05-27Accounts

Accounts with accounts type total exemption small.

Download
2016-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-29Accounts

Accounts with accounts type total exemption small.

Download
2015-03-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.