PPB SUPPLIES LIMITED
Status | ACTIVE |
Company No. | 08695291 |
Category | Private Limited Company |
Incorporated | 18 Sep 2013 |
Age | 10 years, 8 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
PPB SUPPLIES LIMITED is an active private limited company with number 08695291. It was incorporated 10 years, 8 months, 13 days ago, on 18 September 2013. The company address is Unit 7 Burma Drive, Hull, HU9 5SD, England.
Company Fillings
Confirmation statement with no updates
Date: 18 Sep 2023
Action Date: 18 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-18
Documents
Accounts with accounts type unaudited abridged
Date: 13 Jun 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 23 Sep 2022
Action Date: 18 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-18
Documents
Accounts with accounts type unaudited abridged
Date: 24 Aug 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change to a person with significant control
Date: 01 Oct 2021
Action Date: 01 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Lyndsay Christina Mickleboro
Change date: 2021-10-01
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2021
Action Date: 01 Oct 2021
Category: Address
Type: AD01
Old address: 21 Beech Avenue Bilton Hull East Yorkshire HU11 4EN England
New address: Unit 7 Burma Drive Hull HU9 5SD
Change date: 2021-10-01
Documents
Confirmation statement with no updates
Date: 28 Sep 2021
Action Date: 18 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-18
Documents
Accounts with accounts type unaudited abridged
Date: 21 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change to a person with significant control
Date: 07 Oct 2020
Action Date: 07 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-07
Psc name: Miss Lyndsay Christina Mickleboro
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2020
Action Date: 07 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-07
New address: 21 Beech Avenue Bilton Hull East Yorkshire HU11 4EN
Old address: 1 Alliss Road Branton Doncaster DN3 3NT
Documents
Confirmation statement with no updates
Date: 23 Sep 2020
Action Date: 18 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-18
Documents
Accounts with accounts type unaudited abridged
Date: 14 Sep 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 02 Sep 2020
Action Date: 10 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Victoria Jane Docwra
Appointment date: 2020-04-10
Documents
Termination director company with name termination date
Date: 17 Apr 2020
Action Date: 10 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-04-10
Officer name: Lyndsay Christina Mickleboro
Documents
Confirmation statement with no updates
Date: 01 Oct 2019
Action Date: 18 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-18
Documents
Accounts with accounts type unaudited abridged
Date: 25 Apr 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 02 Oct 2018
Action Date: 18 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-18
Documents
Capital allotment shares
Date: 25 Jun 2018
Action Date: 22 Jun 2018
Category: Capital
Type: SH01
Date: 2018-06-22
Capital : 3 GBP
Documents
Change to a person with significant control
Date: 25 Jun 2018
Action Date: 22 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-22
Psc name: Ms Victoria Jane Docwra
Documents
Change to a person with significant control
Date: 04 Jun 2018
Action Date: 04 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-04
Psc name: Miss Lyndsay Christina Mickleboro
Documents
Notification of a person with significant control
Date: 04 Jun 2018
Action Date: 04 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Victoria Jane Docwra
Notification date: 2018-06-04
Documents
Capital allotment shares
Date: 04 Jun 2018
Action Date: 04 Jun 2018
Category: Capital
Type: SH01
Date: 2018-06-04
Capital : 2 GBP
Documents
Accounts with accounts type unaudited abridged
Date: 18 Apr 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2017
Action Date: 18 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-18
Documents
Accounts with accounts type unaudited abridged
Date: 05 May 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 29 Sep 2016
Action Date: 18 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-18
Documents
Accounts with accounts type total exemption small
Date: 25 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2015
Action Date: 18 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-18
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2014
Action Date: 18 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-18
Documents
Change account reference date company current extended
Date: 14 Oct 2013
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2014-09-30
New date: 2014-12-31
Documents
Change person director company with change date
Date: 24 Sep 2013
Action Date: 24 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-24
Officer name: Ms Lyndsay Mickleboro
Documents
Change person director company with change date
Date: 18 Sep 2013
Action Date: 18 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Lindsay Mickleboro
Change date: 2013-09-18
Documents
Some Companies
CODECO CAPITAL INVESTMENTS (UK) LIMITED
2ND FLOOR,LONDON,EC2A 3DQ
Number: | 05394593 |
Status: | ACTIVE |
Category: | Private Limited Company |
202E ANDERSONSTOWN ROAD,,BT11 9EB
Number: | NI049845 |
Status: | ACTIVE |
Category: | Private Limited Company |
COURTWOOD HOUSE,SHEFFIELD,S1 2DD
Number: | 05374354 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEPAJ INTEGRATED CONSULTANTS LTD
110 PARSLOES AVENUE,DAGENHAM,RM9 5NT
Number: | 07221741 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BONHILL ROAD,BRISTOL,BS39 5TS
Number: | 11049024 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAFETY TRAINING & OPERATING PROCEDURES LTD
4 HEATH GARDENS,ISLE OF WIGHT,PO36 8PQ
Number: | 09472886 |
Status: | ACTIVE |
Category: | Private Limited Company |