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.
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 | : |
|
Registered Address | : | Leonard Curtis, 6th Floor Walker House, Liverpool, Merseyside, L2 3YL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, Exchange Station, Tithebarn Street, Liverpool, L2 2QP | Secretary | 26 August 1993 | Active |
14, Dunsby Road, Redmoor, Milton Keynes, England, MK6 4AD | Director | 15 February 2019 | Active |
3rd Floor, Exchange Station, Tithebarn Street, Liverpool, L2 2QP | Director | 03 April 1995 | Active |
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 | Director | 03 April 1995 | Active |
60 Rowallan Drive, Bedford, MK41 8AS | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-27 | Gazette | Gazette dissolved liquidation. | Download |
2023-10-27 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-02-14 | Address | Change registered office address company with date old address new address. | Download |
2022-12-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-01 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2022-01-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-11-28 | Address | Change registered office address company with date old address new address. | Download |
2020-11-26 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-11-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-11-23 | Resolution | Resolution. | Download |
2020-10-13 | Accounts | Change account reference date company previous shortened. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-23 | Capital | Capital cancellation shares. | Download |
2019-10-23 | Resolution | Resolution. | Download |
2019-10-23 | Capital | Capital return purchase own shares. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-01 | Officers | Change person director company with change date. | Download |
2019-06-25 | Change of constitution | Statement of companys objects. | Download |
2019-06-25 | Resolution | Resolution. | Download |
2019-02-18 | Officers | Appoint person director company with name date. | Download |
2018-09-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.