UKBizDB.co.uk

P.P.M.A. LIMITED

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

This company is commonly known as P.p.m.a. Limited. The company was founded 37 years ago and was given the registration number 02116954. The firm's registered office is in WALLINGTON. You can find them at New Progress House, 34 Stafford Road, Wallington, Surrey. This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:P.P.M.A. LIMITED
Company Number:02116954
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:New Progress House, 34 Stafford Road, Wallington, Surrey, SM6 9AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Stafford Road, Wallington, England, SM6 9AA

Secretary17 December 1996Active
New Progress House, 34 Stafford Road, Wallington, England, SM6 9AY

Director06 December 2018Active
New Progress House, 34 Stafford Road, Wallington, England, SM6 9AY

Director02 December 2021Active
New Progress House, 34 Stafford Road, Wallington, England, SM6 9AY

Director01 January 2024Active
34 Stafford Road, Wallington, England, SM6 9AA

Director30 November 2017Active
New Progress House, 34 Stafford Road, Wallington, England, SM6 9AY

Director06 December 2018Active
New Progress House, 34 Stafford Road, Wallington, England, SM6 9AY

Director01 December 2022Active
34, Stafford Road, Wallington, England, SM6 9AA

Director02 December 2021Active
34, Stafford Road, Wallington, England, SM6 9AA

Director27 November 2007Active
New Progress House, 34 Stafford Road, Wallington, England, SM6 9AA

Director23 March 2021Active
28 Campus Five, Letchworth, England, SG6 2JF

Director30 November 2017Active
New Progress House, 34 Stafford Road, Wallington, England, SM6 9AY

Director02 December 2021Active
163 Abbeville Road, London, SW4 9JJ

Secretary17 December 1996Active
The Ramtop, 28 Harestone Lane, Caterham, CR3 6BD

Secretary-Active
New Progress House, 34 Stafford Road, Wallington, England, SM6 9AA

Director11 December 2015Active
3 Rectory Lane, Southoe St Neots, Huntingdon, PE19 5YA

Director-Active
4 Station Road, Thurlby, Bourne, PE10 0HD

Director23 November 1994Active
20, Hill Avenue, Hazlemere, High Wycombe, HP15 7JU

Director10 December 1998Active
New Progress House, 34 Stafford Road, Wallington, SM6 9AY

Director16 November 2006Active
Chesnut House 1c Sheenfold, St. Ives, Huntingdon, PE17 4FY

Director-Active
New Progress House, 34 Stafford Road, Wallington, England, SM6 9AY

Director11 December 2014Active
Penmer 3 North Road West, Hythe, CT21 4BD

Director23 November 2000Active
The Heights, 12 Heathyfields Road, Farnham, GU9 0BN

Director09 December 2004Active
Pine Croft, 16 The Heath, Leighton Buzzard, LU7 7HL

Director23 November 2000Active
New Progress House, 34 Stafford Road, Wallington, United Kingdom, SM6 9AY

Director17 January 2013Active
Bradman Lake, Common Lane North, Beccles, England, NR34 9BP

Director01 December 2016Active
Hogleys House, Chapel Lane, Pirbright, GU24 0LU

Director28 November 1996Active
1 Broom Grove, Wokingham, RG41 4TX

Director-Active
15 Colbron Close, Ashwell, Baldock, SG7 5TH

Director10 December 1998Active
Stoke Park House, Stoke Park Avenue, Farnham Royal Slough, SL2 3BJ

Director27 November 1992Active
West The Grange, Cliffe Lane, Gr Harwood, BB6 7PY

Director-Active
Carbery House, Blatherwycke Road, Bulwick, NN17 3DY

Director-Active
28 Leigh Close, Addlestone, KT15 1EL

Director10 February 1993Active
52 Littleton Street, Earlsfield, London, SW18 3SY

Director-Active
Spring Cottage, Allotment Road, Sarisbury Green, United Kingdom, SO31 7AP

Director15 December 2010Active

People with Significant Control

Processing And Packaging Machinery Association Ltd
Notified on:03 January 2023
Status:Active
Country of residence:England
Address:34, Stafford Road, Wallington, England, SM6 9AA
Nature of control:
  • Ownership of shares 25 to 50 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
2024-02-19Persons with significant control

Notification of a person with significant control.

Download
2024-02-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2024-01-28Incorporation

Memorandum articles.

Download
2024-01-28Change of constitution

Notice restriction on company articles.

Download
2024-01-24Officers

Appoint person director company with name date.

Download
2024-01-13Resolution

Resolution.

Download
2023-12-28Resolution

Resolution.

Download
2023-11-19Address

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

Download
2023-11-01Accounts

Accounts with accounts type small.

Download
2023-10-24Officers

Termination director company with name termination date.

Download
2023-04-13Confirmation statement

Confirmation statement with updates.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2022-12-22Accounts

Accounts with accounts type small.

Download
2022-08-19Officers

Appoint person director company with name date.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-02Incorporation

Memorandum articles.

Download
2022-01-02Resolution

Resolution.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-12-10Officers

Termination director company with name termination date.

Download
2021-12-10Officers

Termination director company with name termination date.

Download
2021-12-10Officers

Termination director company with name termination date.

Download
2021-11-23Accounts

Accounts with accounts type small.

Download
2021-05-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.