This company is commonly known as P.p.s. Electrical Limited. The company was founded 29 years ago and was given the registration number 02996150. The firm's registered office is in LEEDS. You can find them at 3175 Century Way, Thorpe Park, Leeds, . This company's SIC code is 43210 - Electrical installation.
Name | : | P.P.S. ELECTRICAL LIMITED |
---|---|---|
Company Number | : | 02996150 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 November 1994 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Corporate Secretary | 01 June 2006 | Active |
3175, Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Director | 01 March 2023 | Active |
3175, Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Director | 17 January 2022 | Active |
3175, Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Director | 01 October 2010 | Active |
3175, Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Director | 21 September 2007 | Active |
3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Corporate Director | 01 June 2006 | Active |
Elliscales Farm, Askam Road, Dalton-In-Furness, LA15 8JT | Secretary | 12 December 1994 | Active |
Fell View Loppergarth, Pennington, Ulverston, LA12 0JL | Secretary | 12 June 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 29 November 1994 | Active |
Elliscales Farm, Askam Road, Dalton-In-Furness, LA15 8JT | Director | 12 December 1994 | Active |
Fell View Loppergarth, Pennington, Ulverston, LA12 0JL | Director | 12 June 2003 | Active |
Fell View, Loppergarth, Ulverston, LA12 0JL | Director | 12 December 1994 | Active |
Holly Lodge, Arkleby, Wigton, CA7 2BT | Director | 01 June 2006 | Active |
Sykes Cottage, Holly Grove Dobcross, Oldham, OL3 5JQ | Director | 01 January 2004 | Active |
Fellside House, Pennington, Ulverston, LA12 7NT | Director | 12 December 1994 | Active |
3175, Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Director | 01 June 2006 | Active |
Heathergarth, Brook Road, Windermere, LA23 2BU | Director | 12 December 1994 | Active |
3175, Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Director | 04 January 2016 | Active |
Yew Trees, Main Street North, Aberford, LS25 3AA | Director | 01 June 2006 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 29 November 1994 | Active |
Shepley Engineers Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Yew Trees, Main Street North, Leeds, England, LS25 3AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-24 | Accounts | Accounts with accounts type full. | Download |
2023-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-08 | Officers | Appoint person director company with name date. | Download |
2023-03-08 | Officers | Termination director company with name termination date. | Download |
2023-01-07 | Accounts | Accounts with accounts type full. | Download |
2022-12-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-06 | Officers | Change corporate director company with change date. | Download |
2022-06-14 | Officers | Change corporate secretary company with change date. | Download |
2022-01-19 | Officers | Appoint person director company with name date. | Download |
2022-01-19 | Officers | Termination director company with name termination date. | Download |
2022-01-10 | Accounts | Accounts with accounts type full. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type full. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-16 | Accounts | Accounts with accounts type full. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type full. | Download |
2018-12-17 | Address | Change registered office address company with date old address new address. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-31 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-27 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.