UKBizDB.co.uk

PPS GLASS LIMITED

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

This company is commonly known as Pps Glass Limited. The company was founded 7 years ago and was given the registration number 10640270. The firm's registered office is in WARRINGTON. You can find them at C/o Dow Scohfield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington, . This company's SIC code is 43342 - Glazing.

Company Information

Name:PPS GLASS LIMITED
Company Number:10640270
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:27 February 2017
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43342 - Glazing

Office Address & Contact

Registered Address:C/o Dow Scohfield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7-9 Macon Court, Crewe, United Kingdom, CW1 6EA

Director30 March 2017Active
C/O Dow Scohfield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS

Director30 March 2017Active
C/O Dow Scohfield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS

Director14 August 2017Active
Mckenna Buildings, Dock Road, Birkenhead, United Kingdom, CH41 1DQ

Director27 February 2017Active
7-9 Macon Court, Crewe, United Kingdom, CW1 6EA

Director27 February 2017Active
Mckenna Buildings, Dock Road, Birkenhead, United Kingdom, CH41 1DQ

Director27 February 2017Active

People with Significant Control

Mr Stephen Eric Woolley
Notified on:14 August 2017
Status:Active
Date of birth:November 1961
Nationality:British
Address:C/O Dow Scohfield Watts Business Recovery Llp, 7400 Daresbury Park, Warrington, WA4 4BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Saron
Notified on:30 May 2017
Status:Active
Date of birth:July 1966
Nationality:British
Address:C/O Dow Scohfield Watts Business Recovery Llp, 7400 Daresbury Park, Warrington, WA4 4BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Richard Kenney
Notified on:30 May 2017
Status:Active
Date of birth:October 1962
Nationality:British
Address:C/O Dow Scohfield Watts Business Recovery Llp, 7400 Daresbury Park, Warrington, WA4 4BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Saron
Notified on:30 March 2017
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:United Kingdom
Address:7-9 Macon Court, Crewe, United Kingdom, CW1 6EA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Richard Kenney
Notified on:30 March 2017
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:United Kingdom
Address:7-9 Macon Court, Crewe, United Kingdom, CW1 6EA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Keith George Nethercott
Notified on:27 February 2017
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:United Kingdom
Address:7-9 Macon Court, Crewe, United Kingdom, CW1 6EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Leo Douglas Howson
Notified on:27 February 2017
Status:Active
Date of birth:December 1987
Nationality:British
Country of residence:United Kingdom
Address:7-9 Macon Court, Crewe, United Kingdom, CW1 6EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Lee Southern
Notified on:27 February 2017
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:United Kingdom
Address:7-9 Macon Court, Crewe, United Kingdom, CW1 6EA
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-03-13Gazette

Gazette dissolved liquidation.

Download
2022-12-13Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-07-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-30Insolvency

Liquidation disclaimer notice.

Download
2021-05-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-05-07Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2021-01-06Insolvency

Liquidation in administration progress report.

Download
2020-06-30Insolvency

Liquidation in administration progress report.

Download
2020-02-14Insolvency

Liquidation in administration result creditors meeting.

Download
2020-01-22Insolvency

Liquidation in administration proposals.

Download
2019-12-05Address

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

Download
2019-12-04Insolvency

Liquidation in administration appointment of administrator.

Download
2019-09-09Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Officers

Change person director company with change date.

Download
2019-08-20Persons with significant control

Change to a person with significant control.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-09-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-04Officers

Change person director company with change date.

Download
2018-08-20Persons with significant control

Change to a person with significant control.

Download
2018-08-17Persons with significant control

Change to a person with significant control.

Download
2018-08-16Persons with significant control

Change to a person with significant control.

Download
2018-08-16Persons with significant control

Cessation of a person with significant control.

Download
2018-08-16Persons with significant control

Notification of a person with significant control.

Download
2018-08-16Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.