UKBizDB.co.uk

PPS ADVISORY LIMITED

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

This company is commonly known as Pps Advisory Limited. The company was founded 17 years ago and was given the registration number 06245403. The firm's registered office is in NUNEATON. You can find them at 90 Wentworth Drive, , Nuneaton, Warwickshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PPS ADVISORY LIMITED
Company Number:06245403
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2007
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:90 Wentworth Drive, Nuneaton, Warwickshire, England, CV11 6NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
90 Wentworth Drive, Nuneaton, England, CV11 6NX

Secretary12 June 2008Active
90 Wentworth Drive, Nuneaton, England, CV11 6NX

Director20 December 2013Active
Manor Court Chambers, Townsend Drive, Nuneaton, United Kingdom, CV11 6RU

Director12 June 2008Active
47/49 Croft Road, Nuneaton, CV10 7EJ

Secretary14 May 2007Active
4 Park Road, Moseley, Birmingham, B13 8AB

Corporate Nominee Secretary14 May 2007Active
47/49 Croft Road, Nuneaton, CV10 7EJ

Director14 May 2007Active
4 Park Road, Moseley, Birmingham, B13 8AB

Corporate Nominee Director14 May 2007Active

People with Significant Control

Miss Emilia Rose Carvell
Notified on:06 April 2016
Status:Active
Date of birth:April 1992
Nationality:British
Country of residence:England
Address:90 Wentworth Drive, Nuneaton, England, CV11 6NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adam Carvell
Notified on:06 April 2016
Status:Active
Date of birth:October 1988
Nationality:British
Country of residence:England
Address:90 Wentworth Drive, Nuneaton, England, CV11 6NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Melanie Elizabeth Ann Carvell
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:90 Wentworth Drive, Nuneaton, England, CV11 6NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Accounts

Accounts with accounts type micro entity.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Gazette

Gazette filings brought up to date.

Download
2021-10-11Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-20Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Persons with significant control

Change to a person with significant control.

Download
2019-08-02Persons with significant control

Change to a person with significant control.

Download
2019-08-01Officers

Change person director company with change date.

Download
2019-07-31Persons with significant control

Change to a person with significant control.

Download
2019-07-31Persons with significant control

Change to a person with significant control.

Download
2019-07-31Persons with significant control

Change to a person with significant control.

Download
2019-07-31Officers

Change person secretary company with change date.

Download
2019-07-31Officers

Change person director company with change date.

Download
2019-07-31Address

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

Download
2019-04-30Resolution

Resolution.

Download
2019-04-30Change of name

Change of name notice.

Download
2019-04-29Address

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

Download
2018-09-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.