PP CONTROL & AUTOMATION LIMITED
Overview
| Company Name | PP CONTROL & AUTOMATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01398551 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PP CONTROL & AUTOMATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| POWER PANELS ELECTRICAL SYSTEMS LIMITED | Jan 19, 1993 | Jan 19, 1993 |
| POWER PANELS (HOLDINGS) LIMITED | Apr 21, 1989 | Apr 21, 1989 |
| F.P. DISTRIBUTORS LIMITED | Nov 10, 1983 | Nov 10, 1983 |
| FRITHPALM LIMITED | Nov 08, 1978 | Nov 08, 1978 |
What are the latest accounts for PP CONTROL & AUTOMATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PP CONTROL & AUTOMATION LIMITED?
| Last Confirmation Statement Made Up To | Apr 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 11, 2025 |
| Overdue | No |
What are the latest filings for PP CONTROL & AUTOMATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Pinaki Banerjee as a director on Oct 21, 2025 | 2 pages | AP01 | ||
Accounts for a medium company made up to Dec 31, 2024 | 33 pages | AA | ||
Termination of appointment of David Ian Ferriday as a director on May 23, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Apr 11, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Garry Myatt as a director on Nov 30, 2024 | 1 pages | TM01 | ||
Register(s) moved to registered inspection location One St Peter's Square St. Peters Square Manchester M2 3DE | 1 pages | AD03 | ||
Register inspection address has been changed to One St Peter's Square St. Peters Square Manchester M2 3DE | 1 pages | AD02 | ||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||
Confirmation statement made on Apr 11, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||
Appointment of Mr Andrew Philip Whittaker as a director on May 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Sean James Cayley as a director on Apr 06, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Apr 11, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr David Ian Ferriday as a director on Mar 27, 2023 | 2 pages | AP01 | ||
Termination of appointment of Stewart Sherry Robertson as a director on Mar 27, 2023 | 1 pages | TM01 | ||
Auditor's resignation | 1 pages | AUD | ||
Full accounts made up to Dec 31, 2021 | 32 pages | AA | ||
Appointment of Mr Kyle Makofka as a director on Jan 18, 2023 | 2 pages | AP01 | ||
Termination of appointment of Allan Dunn as a director on Dec 02, 2022 | 1 pages | TM01 | ||
Registration of charge 013985510008, created on Sep 22, 2022 | 18 pages | MR01 | ||
Confirmation statement made on Apr 11, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 28 pages | AA | ||
Confirmation statement made on Apr 12, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Iain John Marlow as a director on Feb 03, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 29 pages | AA | ||
Who are the officers of PP CONTROL & AUTOMATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BANERJEE, Pinaki | Director | Landywood Green Cheslyn Hay WS6 7AL Walsall West Midlands | United Kingdom | British | 342226280001 | |||||
| HAGUE, Anthony | Director | Longwood Road WS9 0TD Walsall 102 United Kingdom | United Kingdom | British | 78006320002 | |||||
| KNIGHT, Ian Robert | Director | Landywood Green Cheslyn Hay WS6 7AL Walsall West Midlands | England | British | 250004860001 | |||||
| MAKOFKA, Kyle | Director | Landywood Green Cheslyn Hay WS6 7AL Walsall West Midlands | Canada | Canadian | 304424530001 | |||||
| WHITTAKER, Andrew Philip | Director | Landywood Green Cheslyn Hay WS6 7AL Walsall Pp Control And Automation United Kingdom | England | British | 309445380001 | |||||
| FOX, Susan Ann | Secretary | 139 Walsall Road Four Oaks B74 4NR Sutton Coldfield West Midlands | British | 26324110001 | ||||||
| BATES, Mark Christopher | Director | Hunters End Cox Green Lane SL6 3EU Maidenhead Berkshire | England | British | 83590920001 | |||||
| CAYLEY, Sean James | Director | Landywood Green Cheslyn Hay WS6 7AL Walsall West Midlands | England | British | 60721090002 | |||||
| DUNN, Allan | Director | Landywood Green Cheslyn Hay WS6 7AL Walsall West Midlands | England | British | 237454740001 | |||||
| FERRIDAY, David Ian | Director | Landywood Green Cheslyn Hay WS6 7AL Walsall West Midlands | England | British | 39985030002 | |||||
| FOX, David William | Director | Cedar House Orchard Lane Wolseley Bridge ST17 0XR Staffordshire | United Kingdom | British | 9252030004 | |||||
| FOX, Susan Ann | Director | 139 Walsall Road Four Oaks B74 4NR Sutton Coldfield West Midlands | England | British | 26324110001 | |||||
| MARLOW, Iain John | Director | Landywood Green Cheslyn Hay WS6 7AL Walsall West Midlands | England | British | 216594710001 | |||||
| MYATT, Garry | Director | Landywood Green Cheslyn Hay WS6 7AL Walsall West Midlands | England | British | 267463550001 | |||||
| ROBERTSON, Stewart | Director | Landywood Green Cheslyn Hay WS6 7AL Walsall West Midlands | England | British | 208741870001 | |||||
| SIMPSON, Christopher Vincent | Director | Landywood Green Cheslyn Hay WS6 7AL Walsall West Midlands | England | British | 222105940001 | |||||
| WALTON, David | Director | 11 Chevening Close Sedgley DY3 1BE Dudley West Midlands | British | 11838190001 | ||||||
| WATTON, Ian Christopher | Director | The Magnolias 25 High Park Crescent Sedgley DY3 1QZ Dudley West Midlands | England | British | 78006630001 |
Who are the persons with significant control of PP CONTROL & AUTOMATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ppca Holdco Limited | Jun 07, 2018 | Hardman Square M3 3EB Manchester 3 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| David William Fox | Apr 06, 2016 | Landywood Green Cheslyn Hay WS6 7AL Walsall West Midlands | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Susan Ann Fox | Apr 06, 2016 | Landywood Green Cheslyn Hay WS6 7AL Walsall West Midlands | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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