PPC EMPLOYEES AND SERVICES 2 LIMITED

PPC EMPLOYEES AND SERVICES 2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NamePPC EMPLOYEES AND SERVICES 2 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09736729
    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 PPC EMPLOYEES AND SERVICES 2 LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is PPC EMPLOYEES AND SERVICES 2 LIMITED located?

    Registered Office Address
    St. James House 3rd Floor, South Wing
    27-43 Eastern Road
    RM1 3NH Romford
    Essex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PPC EMPLOYEES AND SERVICES 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    DTP EMPLOYEES AND SERVICES 2 LIMITEDDec 20, 2019Dec 20, 2019
    BRYANT PARK EMPLOYEES AND SERVICES 2 LIMITEDAug 17, 2015Aug 17, 2015

    What are the latest accounts for PPC EMPLOYEES AND SERVICES 2 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for PPC EMPLOYEES AND SERVICES 2 LIMITED?

    Last Confirmation Statement Made Up ToAug 16, 2025
    Next Confirmation Statement DueAug 30, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 16, 2024
    OverdueNo

    What are the latest filings for PPC EMPLOYEES AND SERVICES 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Registration of charge 097367290004, created on Sep 19, 2024

    54 pagesMR01

    Confirmation statement made on Aug 16, 2024 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed dtp employees and services 2 LIMITED\certificate issued on 12/08/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 12, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 19, 2024

    RES15

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Confirmation statement made on Aug 16, 2023 with no updates

    3 pagesCS01

    Registered office address changed from Valor Hospitality Europe Ltd St. James House, 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH United Kingdom to St. James House 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH on Aug 07, 2023

    1 pagesAD01

    Director's details changed for Ms Warunya Punawakul on Mar 24, 2023

    2 pagesCH01

    Director's details changed for Ms Wanida Suksuwan on Mar 24, 2023

    2 pagesCH01

    Director's details changed for Mr Hansa Susayan on Mar 24, 2023

    2 pagesCH01

    Registered office address changed from Valor Hospitality Europe Limited Queens Court 9-17 Eastern Road Romford Essex RM1 3NG United Kingdom to Valor Hospitality Europe Ltd St. James House, 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH on Mar 24, 2023

    1 pagesAD01

    Confirmation statement made on Aug 16, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    27 pagesAA

    Full accounts made up to Dec 31, 2020

    28 pagesAA

    Confirmation statement made on Aug 16, 2021 with no updates

    3 pagesCS01

    Satisfaction of charge 097367290002 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2019

    27 pagesAA

    Confirmation statement made on Aug 16, 2020 with updates

    4 pagesCS01

    Appointment of Hansa Susayan as a director on Dec 10, 2019

    2 pagesAP01

    Appointment of Warunya Punawakul as a director on Dec 10, 2019

    2 pagesAP01

    Appointment of Wanida Suksuwan as a director on Dec 10, 2019

    2 pagesAP01

    Termination of appointment of Christopher Andre Kula as a director on Dec 10, 2019

    1 pagesTM01

    Termination of appointment of Jonathan Patrick Braidley as a director on Dec 10, 2019

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 20, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 10, 2019

    RES15

    Registered office address changed from Mcap Global Finance (Uk) Llp 16 Palace Street London SW1E 5JD United Kingdom to Valor Hospitality Europe Limited Queens Court 9-17 Eastern Road Romford Essex RM1 3NG on Dec 20, 2019

    1 pagesAD01

    Who are the officers of PPC EMPLOYEES AND SERVICES 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PUNAWAKUL, Warunya
    3rd Floor, South Wing
    27-43 Eastern Road
    RM1 3NH Romford
    St. James House
    Essex
    United Kingdom
    Director
    3rd Floor, South Wing
    27-43 Eastern Road
    RM1 3NH Romford
    St. James House
    Essex
    United Kingdom
    ThailandThaiDirector265448120001
    SUKSUWAN, Wanida
    3rd Floor, South Wing
    27-43 Eastern Road
    RM1 3NH Romford
    St. James House
    Essex
    United Kingdom
    Director
    3rd Floor, South Wing
    27-43 Eastern Road
    RM1 3NH Romford
    St. James House
    Essex
    United Kingdom
    ThailandThaiDirector265450970001
    SUSAYAN, Hansa
    3rd Floor, South Wing
    27-43 Eastern Road
    RM1 3NH Romford
    St. James House
    Essex
    United Kingdom
    Director
    3rd Floor, South Wing
    27-43 Eastern Road
    RM1 3NH Romford
    St. James House
    Essex
    United Kingdom
    ThailandThaiDirector265450980001
    ARZI, David
    Gordon House
    10 Greencoat Place
    SW1P 1PH London
    C/O Mcap Global Finance (Uk) Llp
    United Kingdom
    Director
    Gordon House
    10 Greencoat Place
    SW1P 1PH London
    C/O Mcap Global Finance (Uk) Llp
    United Kingdom
    United StatesAmericanReal Estate & Finance Professional190079640001
    BRAIDLEY, Jonathan Patrick
    16 Palace Street
    SW1E 5JD London
    Mcap Global Finance (Uk) Llp
    United Kingdom
    Director
    16 Palace Street
    SW1E 5JD London
    Mcap Global Finance (Uk) Llp
    United Kingdom
    United KingdomBritishReal Estate & Finance Professional190075510001
    KULA, Christopher Andre
    16 Palace Street
    SW1E 5JD London
    Mcap Global Finance (Uk) Llp
    United Kingdom
    Director
    16 Palace Street
    SW1E 5JD London
    Mcap Global Finance (Uk) Llp
    United Kingdom
    United KingdomBritish,Canadian,GermanChartered Accountant219684180001

    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