UKBizDB.co.uk

P.P.S. ELECTRICAL LIMITED

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

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.

Company Information

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:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Corporate Secretary01 June 2006Active
3175, Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director01 March 2023Active
3175, Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director17 January 2022Active
3175, Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director01 October 2010Active
3175, Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director21 September 2007Active
3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Corporate Director01 June 2006Active
Elliscales Farm, Askam Road, Dalton-In-Furness, LA15 8JT

Secretary12 December 1994Active
Fell View Loppergarth, Pennington, Ulverston, LA12 0JL

Secretary12 June 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 November 1994Active
Elliscales Farm, Askam Road, Dalton-In-Furness, LA15 8JT

Director12 December 1994Active
Fell View Loppergarth, Pennington, Ulverston, LA12 0JL

Director12 June 2003Active
Fell View, Loppergarth, Ulverston, LA12 0JL

Director12 December 1994Active
Holly Lodge, Arkleby, Wigton, CA7 2BT

Director01 June 2006Active
Sykes Cottage, Holly Grove Dobcross, Oldham, OL3 5JQ

Director01 January 2004Active
Fellside House, Pennington, Ulverston, LA12 7NT

Director12 December 1994Active
3175, Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director01 June 2006Active
Heathergarth, Brook Road, Windermere, LA23 2BU

Director12 December 1994Active
3175, Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director04 January 2016Active
Yew Trees, Main Street North, Aberford, LS25 3AA

Director01 June 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director29 November 1994Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (11 months ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (9 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (5 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-12-24Accounts

Accounts with accounts type full.

Download
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Officers

Appoint person director company with name date.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2023-01-07Accounts

Accounts with accounts type full.

Download
2022-12-22Mortgage

Mortgage satisfy charge full.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-06Officers

Change corporate director company with change date.

Download
2022-06-14Officers

Change corporate secretary company with change date.

Download
2022-01-19Officers

Appoint person director company with name date.

Download
2022-01-19Officers

Termination director company with name termination date.

Download
2022-01-10Accounts

Accounts with accounts type full.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type full.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Mortgage

Mortgage satisfy charge full.

Download
2020-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-16Accounts

Accounts with accounts type full.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type full.

Download
2018-12-17Address

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

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Mortgage

Mortgage satisfy charge full.

Download
2018-07-27Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.