THE P.P. GROUP OF COMPANIES LIMITED

Profiles Point Profiles Point, Oldham, OL9 7PH, Greater Manchester, England
StatusACTIVE
Company No.02342095
CategoryPrivate Limited Company
Incorporated01 Feb 1989
Age35 years, 5 months, 10 days
JurisdictionEngland Wales

SUMMARY

THE P.P. GROUP OF COMPANIES LIMITED is an active private limited company with number 02342095. It was incorporated 35 years, 5 months, 10 days ago, on 01 February 1989. The company address is Profiles Point Profiles Point, Oldham, OL9 7PH, Greater Manchester, England.



Company Fillings

Accounts with accounts type full

Date: 03 Mar 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2024

Action Date: 06 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Denis Morley

Appointment date: 2023-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joel Garry Morley

Appointment date: 2023-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Daniel Mccabe

Termination date: 2023-09-01

Documents

View document PDF

Resolution

Date: 18 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 18 Sep 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type full

Date: 13 Mar 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2023

Action Date: 06 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-06

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2022

Action Date: 20 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-20

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2021

Action Date: 20 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-20

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2021

Action Date: 20 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-20

Officer name: Ian Mcallister

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2021

Action Date: 20 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-20

Officer name: Mr Steve Hughes

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2021

Action Date: 20 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-20

Officer name: Mr Trevor Hodges

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor Hodges

Appointment date: 2021-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 023420950005

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2020

Action Date: 20 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-20

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jan 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2019

Action Date: 20 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steve Hughes

Appointment date: 2019-09-01

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2018

Action Date: 20 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-20

Documents

View document PDF

Capital allotment shares

Date: 22 Nov 2018

Action Date: 31 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-31

Capital : 1,594 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steve Hughes

Termination date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Wallace

Termination date: 2018-08-31

Documents

View document PDF

Resolution

Date: 23 Aug 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 23 Aug 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type small

Date: 13 Feb 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2017

Action Date: 20 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-31

Old address: Vere Street Salford Lancashire M5 2GQ

New address: Profiles Point Drury Lane Oldham Greater Manchester OL9 7PH

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 20 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2016

Action Date: 12 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel Jamard Bentham

Termination date: 2016-08-12

Documents

View document PDF

Move registers to sail company with new address

Date: 09 Jun 2016

Category: Address

Type: AD03

New address: 100 Henshaw Lane Yeadon Leeds LS19 7RZ

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steve Hughes

Appointment date: 2016-03-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Feb 2016

Action Date: 15 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 023420950005

Charge creation date: 2016-02-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2015

Action Date: 20 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2015

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Wallace

Appointment date: 2015-06-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Capital allotment shares

Date: 09 Jun 2015

Action Date: 20 May 2015

Category: Capital

Type: SH01

Date: 2015-05-20

Capital : 1,574 GBP

Documents

View document PDF

Resolution

Date: 09 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2015

Action Date: 03 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Bryan Moores

Termination date: 2015-03-03

Documents

View document PDF

Accounts with accounts type full

Date: 25 Mar 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2015

Action Date: 13 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-13

Documents

View document PDF

Accounts with accounts type medium

Date: 20 Feb 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2014

Action Date: 13 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-13

Documents

View document PDF

Move registers to registered office company

Date: 10 Feb 2014

Category: Address

Type: AD04

Documents

View document PDF

Appoint person director company with name

Date: 02 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel Jamard Bentham

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Aug 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Capital allotment shares

Date: 10 May 2013

Action Date: 08 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-08

Capital : 1,260 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2013

Action Date: 13 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-13

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2013

Action Date: 13 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-13

Officer name: Mrs Dianne Morley

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2013

Action Date: 13 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-13

Officer name: Mr Ian Bryan Moores

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2013

Action Date: 13 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-13

Officer name: Peter Daniel Mccabe

Documents

View document PDF

Change person secretary company with change date

Date: 08 Feb 2013

Action Date: 13 Jan 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-01-13

Officer name: Mrs Dianne Morley

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2013

Action Date: 13 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-13

Officer name: Ian Mcallister

Documents

View document PDF

Accounts with accounts type full

Date: 24 Apr 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2012

Action Date: 13 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-13

Documents

View document PDF

Accounts with accounts type medium

Date: 10 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2011

Action Date: 13 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-13

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2011

Action Date: 25 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-25

Officer name: Ian Mcallister

Documents

View document PDF

Appoint person director company with name

Date: 10 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Mcallister

Documents

View document PDF

Accounts with accounts type medium

Date: 11 Feb 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2010

Action Date: 13 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-13

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 13 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-13

Officer name: Peter Daniel Mccabe

Documents

View document PDF

Move registers to sail company

Date: 13 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 13 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Capital

Type: 88(2)

Description: Ad 05/03/09\gbp si 75@1=75\gbp ic 1000/1075\

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director denis williamson

Documents

View document PDF

Accounts with accounts type medium

Date: 07 Apr 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 10 Dec 2007

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 03 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/07; full list of members

Documents

View document PDF

Legacy

Date: 03 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 23 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 01 Mar 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 31 Aug 2006

Category: Capital

Type: 88(2)R

Description: Ad 27/07/06--------- £ si 125@1=125 £ ic 1000/1125

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/06; full list of members

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Feb 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jan 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 08 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jan 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2003

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 19 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Feb 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 06 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 May 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 29 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Mar 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 20 Sep 2000

Category: Capital

Type: 88(2)R

Description: Ad 31/08/00--------- £ si 900@1=900 £ ic 100/1000

Documents

View document PDF


Some Companies

AGMAR LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:05877542
Status:ACTIVE
Category:Private Limited Company

ALPINE DRIVEWAYS & LANDSCAPES LIMITED

PEMBROKE LODGE,RUISLIP,HA4 8NQ

Number:06702725
Status:ACTIVE
Category:Private Limited Company

GOODNEWS MINISTRIES INTERNATIONAL LTD

SUDBURY HALL,WEMBLEY,HA0 3EY

Number:09549222
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JMD RESOURCES LIMITED

46 ASHTON GARDENS,,ROMFORD,RM6 6RT

Number:11509728
Status:ACTIVE
Category:Private Limited Company

ROPE MOOR LIMITED

11 ACLE BURN,NEWTON AYCLIFFE,DL5 4XB

Number:03174654
Status:ACTIVE
Category:Private Limited Company

TEES ECO ENERGY LTD

FIRST FLOOR, TEMPLEBACK,BRISTOL,BS1 6FL

Number:10189741
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source