UKBizDB.co.uk

PPS UTILITIES SERVICES LTD

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

This company is commonly known as Pps Utilities Services Ltd. The company was founded 13 years ago and was given the registration number 07376628. The firm's registered office is in LLANELLI. You can find them at 80 Parc Morlais, Llangennech, Llanelli, Dyfed. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:PPS UTILITIES SERVICES LTD
Company Number:07376628
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2010
End of financial year:31 March 2023
Jurisdiction:Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:80 Parc Morlais, Llangennech, Llanelli, Dyfed, SA14 8XZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80, Parc Morlais, Llangennech, Llanelli, United Kingdom, SA14 8XZ

Director15 September 2010Active
21, Maes, Y Bwlch, Llanelli, Wales, SA15 2ER

Director01 April 2013Active
82, Mansel Street, Llanelli, Llanelli, United Kingdom, SA15 1DB

Director15 September 2010Active
6, Gerymor, Seaside, Llanelli, United Kingdom, SA15 2NX

Director15 September 2010Active
20, Gnoll Bank, Neath, Wales, SA11 3DY

Director01 April 2013Active
80, Parc Morlais, Llangennech, Llanelli, Wales, SA14 8XZ

Director10 March 2014Active
80, Parc Morlais, Llangennech, Llanelli, Wales, SA14 8XZ

Director10 March 2014Active
287, Peniel Green Road, Llansamlet, Swansea, Wales, SA7 9BN

Director01 April 2013Active
17, Gors Road, Penllergaer, Swansea, Wales, SA4 9BA

Director01 April 2013Active

People with Significant Control

Mr Peter Bunyan
Notified on:06 April 2016
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:Wales
Address:80 Parc Morlais, Llangennech, Llanelli, Wales, SA14 8XZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Bunyan
Notified on:06 April 2016
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:Wales
Address:6 Gerymor, Seaside, Llanelli, Wales, SA15 2NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dean Williams
Notified on:06 April 2016
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:United Kingdom
Address:18 Ilston, Pen Y Fan, Llanelli, United Kingdom, SA15 1PW
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 (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
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Officers

Change person director company with change date.

Download
2022-10-13Accounts

Accounts with accounts type micro entity.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type micro entity.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Accounts

Accounts with accounts type micro entity.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type micro entity.

Download
2019-10-03Confirmation statement

Confirmation statement with updates.

Download
2018-12-27Accounts

Accounts with accounts type micro entity.

Download
2018-10-23Officers

Termination director company with name termination date.

Download
2018-09-25Confirmation statement

Confirmation statement with updates.

Download
2018-07-25Officers

Termination director company with name termination date.

Download
2018-07-25Officers

Termination director company with name termination date.

Download
2017-11-28Accounts

Accounts with accounts type micro entity.

Download
2017-09-19Confirmation statement

Confirmation statement with no updates.

Download
2017-01-03Accounts

Accounts with accounts type total exemption small.

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download
2015-11-03Accounts

Accounts with accounts type total exemption small.

Download
2015-10-21Annual return

Annual return company with made up date.

Download
2015-07-29Capital

Capital name of class of shares.

Download
2014-10-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.