UKBizDB.co.uk

PPS HVAC AND CONTROL SPECIALISTS LIMITED

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

This company is commonly known as Pps Hvac And Control Specialists Limited. The company was founded 19 years ago and was given the registration number 05241895. The firm's registered office is in LONDON. You can find them at 2nd Floor Regis House, 45 King William Street, London, . This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:PPS HVAC AND CONTROL SPECIALISTS LIMITED
Company Number:05241895
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:27 September 2004
End of financial year:30 September 2013
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:2nd Floor Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN

Secretary27 September 2004Active
2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN

Director01 May 2010Active
2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN

Director01 May 2010Active
2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN

Director01 July 2012Active
2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN

Director27 September 2004Active
2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN

Director01 May 2009Active
2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN

Director01 May 2005Active
17a Berkeley Avenue, Chesham, HP5 2RN

Director27 September 2004Active
17a Berkeley Avenue, Chesham, HP5 2RN

Director27 September 2004Active

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 (5 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
2021-11-24Gazette

Gazette dissolved liquidation.

Download
2021-08-24Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-08-24Insolvency

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

Download
2020-08-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-08-07Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-08-28Insolvency

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

Download
2019-02-25Address

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

Download
2018-07-20Insolvency

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

Download
2017-08-30Insolvency

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

Download
2016-08-23Insolvency

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

Download
2015-09-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2015-07-23Insolvency

Liquidation disclaimer notice.

Download
2015-06-30Resolution

Resolution.

Download
2015-06-30Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2015-06-09Address

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

Download
2014-11-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-10Officers

Change person director company with change date.

Download
2014-11-10Officers

Change person director company with change date.

Download
2014-03-14Resolution

Resolution.

Download
2014-02-25Capital

Capital name of class of shares.

Download
2014-02-25Incorporation

Memorandum articles.

Download
2014-02-25Resolution

Resolution.

Download
2014-02-05Accounts

Accounts with accounts type total exemption small.

Download
2013-11-08Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-17Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.