Warning: file_put_contents(c/7b1d8dd084c197ebfd642322211df632.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Ppsl District Heating Ltd, BL7 9RP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PPSL DISTRICT HEATING LTD

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

This company is commonly known as Ppsl District Heating Ltd. The company was founded 11 years ago and was given the registration number 08359510. The firm's registered office is in BOLTON. You can find them at Ashworth House Deakins Business Park, Upper Ground Floor, Bolton, . This company's SIC code is 43290 - Other construction installation.

Company Information

Name:PPSL DISTRICT HEATING LTD
Company Number:08359510
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2013
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Ashworth House Deakins Business Park, Upper Ground Floor, Bolton, England, BL7 9RP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
A7 (Rear) Ashworth House, Suites 1&3, Deakins Business Park, Blackburn Road, Bolton, England, BL7 9RP

Director01 December 2023Active
A7 (Rear) Ashworth House, Suites 1&3, Deakins Business Park, Blackburn Road, Bolton, England, BL7 9RP

Director23 August 2018Active
Units 15b/C, Long Rock Industrial Estate, Long Rock, Penzance, England, TR20 8HX

Director09 July 2014Active
A7 (Rear) Ashworth House, Suites 1&3, Deakins Business Park, Blackburn Road, Bolton, England, BL7 9RP

Director14 January 2013Active
A7 (Rear) Ashworth House, Suites 1&3, Deakins Business Park, Blackburn Road, Bolton, England, BL7 9RP

Director01 December 2023Active

People with Significant Control

Mr Christopher Gerald Turner
Notified on:01 December 2023
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:England
Address:A7 (Rear) Ashworth House, Suites 1&3, Deakins Business Park, Bolton, England, BL7 9RP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
Mr Brian Hutchinson
Notified on:01 December 2023
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:England
Address:A7 (Rear) Ashworth House, Suites 1&3, Deakins Business Park, Bolton, England, BL7 9RP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Howard Anthony Roche
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:England
Address:A7 (Rear) Ashworth House, Suites 1&3, Deakins Business Park, Bolton, England, BL7 9RP
Nature of control:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with updates.

Download
2023-12-11Officers

Change person director company with change date.

Download
2023-12-05Officers

Appoint person director company with name date.

Download
2023-12-05Persons with significant control

Notification of a person with significant control.

Download
2023-12-05Officers

Termination director company with name termination date.

Download
2023-12-05Persons with significant control

Cessation of a person with significant control.

Download
2023-12-01Persons with significant control

Notification of a person with significant control.

Download
2023-12-01Persons with significant control

Cessation of a person with significant control.

Download
2023-12-01Officers

Appoint person director company with name date.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-19Address

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

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Address

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

Download
2021-07-09Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-15Confirmation statement

Confirmation statement with updates.

Download
2018-08-28Address

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

Download
2018-08-24Address

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

Download
2018-08-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.