PP CONTROL & AUTOMATION LIMITED

PP CONTROL & AUTOMATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePP CONTROL & AUTOMATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01398551
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PP CONTROL & AUTOMATION LIMITED?

    • Manufacture of loaded electronic boards (26120) / Manufacturing

    Where is PP CONTROL & AUTOMATION LIMITED located?

    Registered Office Address
    Landywood Green
    Cheslyn Hay
    WS6 7AL Walsall
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of PP CONTROL & AUTOMATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    POWER PANELS ELECTRICAL SYSTEMS LIMITEDJan 19, 1993Jan 19, 1993
    POWER PANELS (HOLDINGS) LIMITED Apr 21, 1989Apr 21, 1989
    F.P. DISTRIBUTORS LIMITEDNov 10, 1983Nov 10, 1983
    FRITHPALM LIMITEDNov 08, 1978Nov 08, 1978

    What are the latest accounts for PP CONTROL & AUTOMATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PP CONTROL & AUTOMATION LIMITED?

    Last Confirmation Statement Made Up ToApr 11, 2026
    Next Confirmation Statement DueApr 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 11, 2025
    OverdueNo

    What are the latest filings for PP CONTROL & AUTOMATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Pinaki Banerjee as a director on Oct 21, 2025

    2 pagesAP01

    Accounts for a medium company made up to Dec 31, 2024

    33 pagesAA

    Termination of appointment of David Ian Ferriday as a director on May 23, 2025

    1 pagesTM01

    Confirmation statement made on Apr 11, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Garry Myatt as a director on Nov 30, 2024

    1 pagesTM01

    Register(s) moved to registered inspection location One St Peter's Square St. Peters Square Manchester M2 3DE

    1 pagesAD03

    Register inspection address has been changed to One St Peter's Square St. Peters Square Manchester M2 3DE

    1 pagesAD02

    Full accounts made up to Dec 31, 2023

    32 pagesAA

    Confirmation statement made on Apr 11, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Appointment of Mr Andrew Philip Whittaker as a director on May 01, 2023

    2 pagesAP01

    Termination of appointment of Sean James Cayley as a director on Apr 06, 2023

    1 pagesTM01

    Confirmation statement made on Apr 11, 2023 with no updates

    3 pagesCS01

    Appointment of Mr David Ian Ferriday as a director on Mar 27, 2023

    2 pagesAP01

    Termination of appointment of Stewart Sherry Robertson as a director on Mar 27, 2023

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2021

    32 pagesAA

    Appointment of Mr Kyle Makofka as a director on Jan 18, 2023

    2 pagesAP01

    Termination of appointment of Allan Dunn as a director on Dec 02, 2022

    1 pagesTM01

    Registration of charge 013985510008, created on Sep 22, 2022

    18 pagesMR01

    Confirmation statement made on Apr 11, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    28 pagesAA

    Confirmation statement made on Apr 12, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Iain John Marlow as a director on Feb 03, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    29 pagesAA

    Who are the officers of PP CONTROL & AUTOMATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BANERJEE, Pinaki
    Landywood Green
    Cheslyn Hay
    WS6 7AL Walsall
    West Midlands
    Director
    Landywood Green
    Cheslyn Hay
    WS6 7AL Walsall
    West Midlands
    United KingdomBritish342226280001
    HAGUE, Anthony
    Longwood Road
    WS9 0TD Walsall
    102
    United Kingdom
    Director
    Longwood Road
    WS9 0TD Walsall
    102
    United Kingdom
    United KingdomBritish78006320002
    KNIGHT, Ian Robert
    Landywood Green
    Cheslyn Hay
    WS6 7AL Walsall
    West Midlands
    Director
    Landywood Green
    Cheslyn Hay
    WS6 7AL Walsall
    West Midlands
    EnglandBritish250004860001
    MAKOFKA, Kyle
    Landywood Green
    Cheslyn Hay
    WS6 7AL Walsall
    West Midlands
    Director
    Landywood Green
    Cheslyn Hay
    WS6 7AL Walsall
    West Midlands
    CanadaCanadian304424530001
    WHITTAKER, Andrew Philip
    Landywood Green
    Cheslyn Hay
    WS6 7AL Walsall
    Pp Control And Automation
    United Kingdom
    Director
    Landywood Green
    Cheslyn Hay
    WS6 7AL Walsall
    Pp Control And Automation
    United Kingdom
    EnglandBritish309445380001
    FOX, Susan Ann
    139 Walsall Road
    Four Oaks
    B74 4NR Sutton Coldfield
    West Midlands
    Secretary
    139 Walsall Road
    Four Oaks
    B74 4NR Sutton Coldfield
    West Midlands
    British26324110001
    BATES, Mark Christopher
    Hunters End
    Cox Green Lane
    SL6 3EU Maidenhead
    Berkshire
    Director
    Hunters End
    Cox Green Lane
    SL6 3EU Maidenhead
    Berkshire
    EnglandBritish83590920001
    CAYLEY, Sean James
    Landywood Green
    Cheslyn Hay
    WS6 7AL Walsall
    West Midlands
    Director
    Landywood Green
    Cheslyn Hay
    WS6 7AL Walsall
    West Midlands
    EnglandBritish60721090002
    DUNN, Allan
    Landywood Green
    Cheslyn Hay
    WS6 7AL Walsall
    West Midlands
    Director
    Landywood Green
    Cheslyn Hay
    WS6 7AL Walsall
    West Midlands
    EnglandBritish237454740001
    FERRIDAY, David Ian
    Landywood Green
    Cheslyn Hay
    WS6 7AL Walsall
    West Midlands
    Director
    Landywood Green
    Cheslyn Hay
    WS6 7AL Walsall
    West Midlands
    EnglandBritish39985030002
    FOX, David William
    Cedar House
    Orchard Lane Wolseley Bridge
    ST17 0XR Staffordshire
    Director
    Cedar House
    Orchard Lane Wolseley Bridge
    ST17 0XR Staffordshire
    United KingdomBritish9252030004
    FOX, Susan Ann
    139 Walsall Road
    Four Oaks
    B74 4NR Sutton Coldfield
    West Midlands
    Director
    139 Walsall Road
    Four Oaks
    B74 4NR Sutton Coldfield
    West Midlands
    EnglandBritish26324110001
    MARLOW, Iain John
    Landywood Green
    Cheslyn Hay
    WS6 7AL Walsall
    West Midlands
    Director
    Landywood Green
    Cheslyn Hay
    WS6 7AL Walsall
    West Midlands
    EnglandBritish216594710001
    MYATT, Garry
    Landywood Green
    Cheslyn Hay
    WS6 7AL Walsall
    West Midlands
    Director
    Landywood Green
    Cheslyn Hay
    WS6 7AL Walsall
    West Midlands
    EnglandBritish267463550001
    ROBERTSON, Stewart
    Landywood Green
    Cheslyn Hay
    WS6 7AL Walsall
    West Midlands
    Director
    Landywood Green
    Cheslyn Hay
    WS6 7AL Walsall
    West Midlands
    EnglandBritish208741870001
    SIMPSON, Christopher Vincent
    Landywood Green
    Cheslyn Hay
    WS6 7AL Walsall
    West Midlands
    Director
    Landywood Green
    Cheslyn Hay
    WS6 7AL Walsall
    West Midlands
    EnglandBritish222105940001
    WALTON, David
    11 Chevening Close
    Sedgley
    DY3 1BE Dudley
    West Midlands
    Director
    11 Chevening Close
    Sedgley
    DY3 1BE Dudley
    West Midlands
    British11838190001
    WATTON, Ian Christopher
    The Magnolias 25 High Park Crescent
    Sedgley
    DY3 1QZ Dudley
    West Midlands
    Director
    The Magnolias 25 High Park Crescent
    Sedgley
    DY3 1QZ Dudley
    West Midlands
    EnglandBritish78006630001

    Who are the persons with significant control of PP CONTROL & AUTOMATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hardman Square
    M3 3EB Manchester
    3
    United Kingdom
    Jun 07, 2018
    Hardman Square
    M3 3EB Manchester
    3
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11341870
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    David William Fox
    Landywood Green
    Cheslyn Hay
    WS6 7AL Walsall
    West Midlands
    Apr 06, 2016
    Landywood Green
    Cheslyn Hay
    WS6 7AL Walsall
    West Midlands
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Susan Ann Fox
    Landywood Green
    Cheslyn Hay
    WS6 7AL Walsall
    West Midlands
    Apr 06, 2016
    Landywood Green
    Cheslyn Hay
    WS6 7AL Walsall
    West Midlands
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0