PPS SHOPFITTERS LIMITED
Overview
Company Name | PPS SHOPFITTERS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04202217 |
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 PPS SHOPFITTERS LIMITED?
- Other construction installation (43290) / Construction
Where is PPS SHOPFITTERS LIMITED located?
Registered Office Address | Ironstone House 4 Ironstone Way Brixworth NN6 9UD Northampton England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PPS SHOPFITTERS LIMITED?
Company Name | From | Until |
---|---|---|
QUAY CONTRACTORS LIMITED | Apr 19, 2001 | Apr 19, 2001 |
What are the latest accounts for PPS SHOPFITTERS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2025 |
Next Accounts Due On | Apr 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for PPS SHOPFITTERS LIMITED?
Last Confirmation Statement Made Up To | Nov 30, 2025 |
---|---|
Next Confirmation Statement Due | Dec 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 30, 2024 |
Overdue | No |
What are the latest filings for PPS SHOPFITTERS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Jul 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Nov 30, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 30, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2023 | 10 pages | AA | ||
Registered office address changed from Suite 4 Ironstone House Ironstone Way Brixworth Northampton NN6 9UD England to Ironstone House 4 Ironstone Way Brixworth Northampton NN6 9UD on Jul 04, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jul 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Nov 30, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from 3 Tunnel Hill Mews Knock Lane Blisworth Northampton NN7 3DA to Suite 4 Ironstone House Ironstone Way Brixworth Northampton NN6 9UD on Dec 23, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jul 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Nov 30, 2021 with updates | 4 pages | CS01 | ||
Termination of appointment of Peter John Nightingale as a director on Sep 30, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Mar 31, 2021 with updates | 5 pages | CS01 | ||
Termination of appointment of Stuart Brown as a director on Sep 30, 2020 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jul 31, 2020 | 5 pages | AA | ||
Previous accounting period extended from Mar 31, 2020 to Jul 31, 2020 | 1 pages | AA01 | ||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Peter Nightingale as a director on Dec 10, 2019 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Mar 31, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Mar 31, 2018 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Sep 15, 2017
| 3 pages | SH01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 5 pages | AA | ||
Confirmation statement made on Mar 31, 2017 with updates | 6 pages | CS01 | ||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||
Who are the officers of PPS SHOPFITTERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HOUSTON, Alison | Secretary | Studland Road Kingsthorpe NN2 6NE Northampton Unit 4 United Kingdom | 160858280001 | |||||||
HOUSTON, Paul | Director | Studland Road Kingsthorpe NN2 6NE Northampton Unit 4 United Kingdom | England | British | Director | 76531680002 | ||||
HOUSTON, Paul | Secretary | 10 Home Farm Close Creaton NN6 8NE Northampton | British | Director | 76531680002 | |||||
BRIGHTON SECRETARY LIMITED | Nominee Secretary | 381 Kingsway BN3 4QD Hove East Sussex | 900004700001 | |||||||
BROWN, Stuart | Director | Tunnel Hill Mews Knock Lane Blisworth NN7 3DA Northampton 3 | England | British | Company Director | 114258060003 | ||||
CROWTHER, David Simon | Director | 25 Longfellow Drive NN16 9XD Kettering Northamptonshire | United Kingdom | British | Director | 76531600003 | ||||
NIGHTINGALE, Peter John | Director | Tunnel Hill Mews Knock Lane Blisworth NN7 3DA Northampton 3 | England | British | Shopfitter | 265218700001 | ||||
BRIGHTON DIRECTOR LIMITED | Nominee Director | 381 Kingsway BN3 4QD Hove East Sussex | 900004690001 |
Who are the persons with significant control of PPS SHOPFITTERS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Paul Houston | Apr 06, 2016 | 4 Ironstone Way Brixworth NN6 9UD Northampton Ironstone House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Alison Clare Houston | Apr 06, 2016 | 4 Ironstone Way Brixworth NN6 9UD Northampton Ironstone House England | No |
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