PPP INVESTMENTS LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Ppp Investments Limited. The company was founded 21 years ago and was given the registration number 05002257. The firm's registered office is in 10-20 MAIN ROAD, HOCKLEY. You can find them at Ansers Chartered Accountants, Suite 3, Warren House, 10-20 Main Road, Hockley, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Company Information
Name | : | PPP INVESTMENTS LIMITED |
---|
Company Number | : | 05002257 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 23 December 2003 |
---|
End of financial year | : | 31 December 2022 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 68209 - Other letting and operating of own or leased real estate
|
---|
Office Address & Contact
Registered Address | : | Ansers Chartered Accountants, Suite 3, Warren House, 10-20 Main Road, Hockley, Essex, SS5 4QS |
---|
Country Origin | : | |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
Company Officers
Personal Information | Role | Appointed | Status |
---|
Rendcomb Hutch, 36 Cheltenham Road, Rendcomb, United Kingdom, GL7 7ES | Secretary | 23 December 2003 | Active |
24 Priory Crescent, Southend On Sea, SS2 6JX | Director | 23 December 2003 | Active |
Rendcomb Hutch, 36 Cheltenham Road, Rendcomb, United Kingdom, GL7 7ES | Director | 23 December 2003 | Active |
People with Significant Control
Mr Stuart Mckie |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | April 1969 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | Rendcomb Hutch, 36 Cheltenham Road, Rendcomb, United Kingdom, GL7 7ES |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
---|
Mrs Sharmaine Owen |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | September 1963 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 24 Priory Crescent, Southend On Sea, United Kingdom, SS2 6JX |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
---|
Mrs Lisa Mckie |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | November 1970 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | Rendcomb Hutch, 36 Cheltenham Road, Rendcomb, United Kingdom, GL7 7ES |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
---|
Mr Barry Lewis Owen |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | October 1965 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 24 Priory Crescent, Southend On Sea, United Kingdom, SS2 6JX |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
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 (1 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (3 months remaining)