This company is commonly known as P.p.v. Group Limited. The company was founded 27 years ago and was given the registration number 03261112. The firm's registered office is in YAXLEY, PETERBOROUGH. You can find them at Unit 7 Talon Court, Eagle Business Park, Yaxley, Peterborough, Cambridgeshire. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | P.P.V. GROUP LIMITED |
---|---|---|
Company Number | : | 03261112 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 October 1996 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 7 Talon Court, Eagle Business Park, Yaxley, Peterborough, Cambridgeshire, PE7 3FW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7, Talon Court, Eagle Business Park, Yaxley, Peterborough, PE7 3FW | Director | 18 February 2018 | Active |
Unit 7, Talon Court, Eagle Business Park, Yaxley, Peterborough, PE7 3FW | Director | 01 January 2022 | Active |
Unit 7, Talon Court, Eagle Business Park, Yaxley, Peterborough, PE7 3FW | Director | 01 January 2022 | Active |
16 Churchill Way, Cardiff, CF1 4DX | Nominee Secretary | 09 October 1996 | Active |
26 St Mary's Street, Farcet, Peterborough, PE7 3AR | Secretary | 09 October 1996 | Active |
26, Saint Marys Street, Farcet, Peterborough, United Kingdom, PE7 3AR | Secretary | 01 October 2008 | Active |
26 St Mary's Street, Farcet, Peterborough, PE7 3AR | Director | 09 October 1996 | Active |
16 Churchill Way, Cardiff, CF1 4DX | Nominee Director | 09 October 1996 | Active |
26 St Mary's Street, Farcet, Peterborough, PE7 3AR | Director | 09 October 1996 | Active |
Crawford House, /318b, Thorpe Road Longthorpe, Peterborough, England, PE3 6LX | Director | 01 November 2010 | Active |
41a, Middletons Road, Yaxley, Peterborough, England, PE7 3LR | Director | 01 November 2010 | Active |
9, Clipsham Road, Castle Bytham, Grantham, England, NG33 4SE | Director | 01 November 2010 | Active |
26 St Marys Street, Farcet, Peterborough, PE7 3AR | Director | 09 October 1996 | Active |
Unit 7, Eagle Business Park, Yaxley, Peterborough, England, PE7 3FW | Director | 01 November 2015 | Active |
Mr Matthew James Coleman | ||
Notified on | : | 01 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1987 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 7, Stickle Close, Huntingdon, England, PE29 6GT |
Nature of control | : |
|
Mr Mark Stratton | ||
Notified on | : | 01 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 29, Owl End Walk, Peterborough, England, PE7 3HW |
Nature of control | : |
|
Stratton & Coleman Holdings Ltd | ||
Notified on | : | 01 August 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3a Windsor Road, Yaxley, Peterborough, England, PE7 3JA |
Nature of control | : |
|
P.P.V. Holdings Limited | ||
Notified on | : | 30 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 62 Main Street, Yaxley, Peterborough, England, PE7 3LU |
Nature of control | : |
|
Mr Allan Raymond Larrington | ||
Notified on | : | 17 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1950 |
Nationality | : | British |
Address | : | Unit 7, Talon Court, Yaxley, Peterborough, PE7 3FW |
Nature of control | : |
|
Mr Christopher Larrington | ||
Notified on | : | 07 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1973 |
Nationality | : | British |
Address | : | Unit 7, Talon Court, Yaxley, Peterborough, PE7 3FW |
Nature of control | : |
|
Mr Christopher Larrington | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1973 |
Nationality | : | British |
Address | : | Unit 7, Talon Court, Yaxley, Peterborough, PE7 3FW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-19 | Officers | Change person director company with change date. | Download |
2024-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-14 | Capital | Capital alter shares subdivision. | Download |
2023-01-14 | Incorporation | Memorandum articles. | Download |
2023-01-14 | Resolution | Resolution. | Download |
2023-01-14 | Capital | Capital variation of rights attached to shares. | Download |
2023-01-14 | Capital | Capital name of class of shares. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-01 | Officers | Termination director company with name termination date. | Download |
2022-10-05 | Officers | Change person director company with change date. | Download |
2022-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Officers | Appoint person director company with name date. | Download |
2022-01-04 | Officers | Appoint person director company with name date. | Download |
2021-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.