UKBizDB.co.uk

PRODUCT PROMOTION SERVICES LIMITED

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

This company is commonly known as Product Promotion Services Limited. The company was founded 18 years ago and was given the registration number 05763999. The firm's registered office is in HIGH WYCOMBE. You can find them at The Old Bungalow Routs Green, Bledlow Ridge, High Wycombe, Buckinghamshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:PRODUCT PROMOTION SERVICES LIMITED
Company Number:05763999
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:The Old Bungalow Routs Green, Bledlow Ridge, High Wycombe, Buckinghamshire, HP14 4BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Manton Heights, Brickhill Drive, Bedford, England, MK41 7PH

Director09 February 2023Active
Manton Heights, Brickhill Drive, Bedford, England, MK41 7PH

Director09 February 2023Active
The Old Bungalow, Routs Green, Bledlow Ridge, HP14 4BB

Secretary01 September 2006Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary31 March 2006Active
Manton Heights, Brickhill Drive, Bedford, England, MK41 7PH

Director03 July 2012Active
16, Gedge Close, Bury St. Edmunds, England, IP33 2HD

Director01 September 2006Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director31 March 2006Active

People with Significant Control

Mr Matthew Bennett
Notified on:06 April 2023
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:5, Margaret Road, Romford, England, RM2 5SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Joseph Hardy
Notified on:06 April 2023
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:5, Margaret Road, Romford, England, RM2 5SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David John Stevens
Notified on:06 April 2016
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:England
Address:5, Margaret Road, Romford, England, RM2 5SH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Martin Stuart Eames
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:England
Address:5, Margaret Road, Romford, England, RM2 5SH
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 (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
2024-04-10Confirmation statement

Confirmation statement with updates.

Download
2024-04-10Persons with significant control

Notification of a person with significant control.

Download
2024-04-10Persons with significant control

Notification of a person with significant control.

Download
2024-04-10Persons with significant control

Cessation of a person with significant control.

Download
2024-04-10Persons with significant control

Cessation of a person with significant control.

Download
2024-04-10Address

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

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Officers

Termination secretary company with name termination date.

Download
2023-02-22Address

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

Download
2023-02-22Officers

Appoint person director company with name date.

Download
2023-02-22Officers

Appoint person director company with name date.

Download
2023-01-20Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Accounts

Accounts with accounts type total exemption full.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-08-09Accounts

Accounts with accounts type total exemption full.

Download
2019-04-07Confirmation statement

Confirmation statement with updates.

Download
2018-08-08Accounts

Accounts with accounts type total exemption full.

Download
2018-04-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.