UKBizDB.co.uk

P.P.P. ENGINEERS LIMITED

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

This company is commonly known as P.p.p. Engineers Limited. The company was founded 50 years ago and was given the registration number 01143082. The firm's registered office is in LIVERPOOL. You can find them at Leonard Curtis, 6th Floor Walker House, Liverpool, Merseyside. This company's SIC code is 25620 - Machining.

Company Information

Name:P.P.P. ENGINEERS LIMITED
Company Number:01143082
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:01 November 1973
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:Leonard Curtis, 6th Floor Walker House, Liverpool, Merseyside, L2 3YL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Exchange Station, Tithebarn Street, Liverpool, L2 2QP

Secretary26 August 1993Active
14, Dunsby Road, Redmoor, Milton Keynes, England, MK6 4AD

Director15 February 2019Active
3rd Floor, Exchange Station, Tithebarn Street, Liverpool, L2 2QP

Director03 April 1995Active
60 Rowallan Drive, Bedford, MK41 8AS

Secretary-Active
14, Dunsby Road, Redmoor, Milton Keynes, England, MK6 4AD

Director-Active
14, Dunsby Road, Redmoor, Milton Keynes, England, MK6 4AD

Director03 April 1995Active
60 Rowallan Drive, Bedford, MK41 8AS

Director-Active

People with Significant Control

Mr Mark Arnold Kratovil
Notified on:01 July 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:14, Dunsby Road, Milton Keynes, England, MK6 4AD
Nature of control:
  • Significant influence or control
Mr John James Kratovil
Notified on:01 July 2016
Status:Active
Date of birth:January 1938
Nationality:British
Country of residence:England
Address:14, Dunsby Road, Milton Keynes, England, MK6 4AD
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Paul Kratovil
Notified on:01 July 2016
Status:Active
Date of birth:March 1967
Nationality:British
Address:3rd Floor, Exchange Station, Liverpool, L2 2QP
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 (8 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
2024-01-27Gazette

Gazette dissolved liquidation.

Download
2023-10-27Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-02-14Address

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

Download
2022-12-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-01Insolvency

Liquidation voluntary resignation liquidator.

Download
2022-01-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-28Address

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

Download
2020-11-26Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-11-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-23Resolution

Resolution.

Download
2020-10-13Accounts

Change account reference date company previous shortened.

Download
2020-09-22Confirmation statement

Confirmation statement with updates.

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-23Capital

Capital cancellation shares.

Download
2019-10-23Resolution

Resolution.

Download
2019-10-23Capital

Capital return purchase own shares.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Officers

Change person director company with change date.

Download
2019-06-25Change of constitution

Statement of companys objects.

Download
2019-06-25Resolution

Resolution.

Download
2019-02-18Officers

Appoint person director company with name date.

Download
2018-09-26Persons with significant control

Cessation of a person with significant control.

Download
2018-09-13Confirmation statement

Confirmation statement with no updates.

Download
2018-08-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.