Warning: file_put_contents(c/2b09a1762a89db7ed3cb0ba4bf472ed6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Ppsu Ltd, IP31 2QY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PPSU LTD

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

This company is commonly known as Ppsu Ltd. The company was founded 5 years ago and was given the registration number 11779464. The firm's registered office is in BURY ST. EDMUNDS. You can find them at Suite 4, East Barton Barns East Barton Road, Great Barton, Bury St. Edmunds, Suffolk. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:PPSU LTD
Company Number:11779464
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2019
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings
  • 43210 - Electrical installation
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Suite 4, East Barton Barns East Barton Road, Great Barton, Bury St. Edmunds, Suffolk, England, IP31 2QY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Limes, 32 Bridge Street, Thetford, United Kingdom, IP24 3AG

Director16 July 2020Active
Suite 4, East Barton Barns, East Barton Road, Great Barton, Bury St. Edmunds, England, IP31 2QY

Secretary07 April 2019Active
Suite 4, East Barton Barns, East Barton Road, Great Barton, Bury St. Edmunds, England, IP31 2QY

Director12 September 2019Active
Suite 4, East Barton Barns, East Barton Road, Great Barton, Bury St. Edmunds, England, IP31 2QY

Director07 April 2019Active
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX

Director21 January 2019Active

People with Significant Control

Mr Leighton George Wing
Notified on:21 January 2019
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:United Kingdom
Address:The Limes, 32 Bridge Street, Thetford, United Kingdom, IP24 3AG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Keith John Whitman
Notified on:21 January 2019
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:United Kingdom
Address:The Limes, 32 Bridge Street, Thetford, United Kingdom, IP24 3AG
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-01Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Address

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

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-07-21Officers

Appoint person director company with name date.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Persons with significant control

Notification of a person with significant control.

Download
2020-02-17Persons with significant control

Notification of a person with significant control.

Download
2020-02-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-09-13Officers

Termination director company with name termination date.

Download
2019-09-13Officers

Appoint person director company with name date.

Download
2019-05-22Officers

Termination director company with name termination date.

Download
2019-05-22Officers

Termination secretary company with name termination date.

Download
2019-05-21Address

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

Download
2019-05-21Accounts

Change account reference date company current extended.

Download
2019-04-09Officers

Appoint person director company with name date.

Download
2019-04-08Officers

Appoint person secretary company with name date.

Download
2019-03-08Address

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

Download
2019-01-21Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.