PP CONTROL & AUTOMATION LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewAccounts for a medium company made up to 2024-12-31

View Document

27/05/2527 May 2025 Termination of appointment of David Ian Ferriday as a director on 2025-05-23

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

10/01/2510 January 2025 Termination of appointment of Garry Myatt as a director on 2024-11-30

View Document

11/11/2411 November 2024 Register(s) moved to registered inspection location One St Peter's Square St. Peters Square Manchester M2 3DE

View Document

08/11/248 November 2024 Register inspection address has been changed to One St Peter's Square St. Peters Square Manchester M2 3DE

View Document

24/06/2424 June 2024 Full accounts made up to 2023-12-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

09/08/239 August 2023 Full accounts made up to 2022-12-31

View Document

25/05/2325 May 2023 Termination of appointment of Sean James Cayley as a director on 2023-04-06

View Document

25/05/2325 May 2023 Appointment of Mr Andrew Philip Whittaker as a director on 2023-05-01

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

27/03/2327 March 2023 Appointment of Mr David Ian Ferriday as a director on 2023-03-27

View Document

27/03/2327 March 2023 Termination of appointment of Stewart Sherry Robertson as a director on 2023-03-27

View Document

23/02/2323 February 2023 Auditor's resignation

View Document

01/02/231 February 2023 Full accounts made up to 2021-12-31

View Document

18/01/2318 January 2023 Appointment of Mr Kyle Makofka as a director on 2023-01-18

View Document

06/12/226 December 2022 Termination of appointment of Allan Dunn as a director on 2022-12-02

View Document

27/09/2227 September 2022 Registration of charge 013985510008, created on 2022-09-22

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

24/02/2024 February 2020 DIRECTOR APPOINTED MR GARRY MYATT

View Document

24/02/2024 February 2020 DIRECTOR APPOINTED MR STEWART SHERRY ROBERTSON

View Document

08/08/198 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

14/11/1814 November 2018 AUDITOR'S RESIGNATION

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MR IAN ROBERT KNIGHT

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MR SEAN JAMES CAYLEY

View Document

16/07/1816 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 013985510007

View Document

06/07/186 July 2018 CESSATION OF SUSAN ANN FOX AS A PSC

View Document

06/07/186 July 2018 CESSATION OF DAVID WILLIAM FOX AS A PSC

View Document

06/07/186 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PPCA HOLDCO LIMITED

View Document

04/07/184 July 2018 ADOPT ARTICLES 07/06/2018

View Document

28/06/1828 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN FOX

View Document

18/06/1818 June 2018 CURRSHO FROM 31/01/2019 TO 31/12/2018

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, SECRETARY SUSAN FOX

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED MR IAIN JOHN MARLOW

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED MR ALLAN DUNN

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID FOX

View Document

14/06/1814 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 013985510005

View Document

14/06/1814 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 013985510006

View Document

11/06/1811 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 013985510004

View Document

31/05/1831 May 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SIMPSON

View Document

20/06/1720 June 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

01/02/171 February 2017 COMPANY NAME CHANGED POWER PANELS ELECTRICAL SYSTEMS LIMITED CERTIFICATE ISSUED ON 01/02/17

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED MR CHRISTOPHER VINCENT SIMPSON

View Document

28/06/1628 June 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

13/05/1613 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

02/06/152 June 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

13/05/1513 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

09/09/149 September 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

02/09/142 September 2014 SECTION 519

View Document

08/05/148 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

19/07/1319 July 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

15/05/1315 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

13/06/1213 June 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

18/05/1218 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

12/08/1112 August 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

18/05/1118 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HAGUE / 20/04/2011

View Document

06/07/106 July 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANN FOX / 01/10/2009

View Document

11/05/1011 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM FOX / 01/10/2009

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HAGUE / 01/10/2009

View Document

14/09/0914 September 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

07/07/097 July 2009 APPOINTMENT TERMINATE, DIRECTOR MARK CHRISTOPHER BATES LOGGED FORM

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED DIRECTOR MARK BATES

View Document

06/07/096 July 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

21/07/0821 July 2008 RETURN MADE UP TO 20/04/08; NO CHANGE OF MEMBERS

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

23/08/0723 August 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

28/04/0728 April 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 DIRECTOR RESIGNED

View Document

06/10/066 October 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

11/08/0611 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0610 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

24/05/0524 May 2005 ARTICLES OF ASSOCIATION

View Document

29/04/0529 April 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/09/049 September 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

26/04/0226 April 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 NEW DIRECTOR APPOINTED

View Document

19/09/0119 September 2001 NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

16/08/0116 August 2001 DIRECTOR RESIGNED

View Document

03/05/013 May 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

08/05/008 May 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

17/05/9917 May 1999 RETURN MADE UP TO 20/04/99; FULL LIST OF MEMBERS

View Document

06/07/986 July 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

31/05/9831 May 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

07/07/977 July 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

01/07/971 July 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

10/06/9610 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

31/05/9631 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/969 May 1996 REGISTERED OFFICE CHANGED ON 09/05/96 FROM: LANDSWOOD LANE CHESLYN HAY WALSALL WS6 7AL

View Document

09/05/969 May 1996 REGISTERED OFFICE CHANGED ON 09/05/96

View Document

09/05/969 May 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

30/03/9630 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9620 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9513 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

19/05/9519 May 1995 RETURN MADE UP TO 04/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/06/9413 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

11/05/9411 May 1994 RETURN MADE UP TO 04/05/94; NO CHANGE OF MEMBERS

View Document

14/09/9314 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

08/06/938 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/938 June 1993 RETURN MADE UP TO 04/05/93; FULL LIST OF MEMBERS

View Document

20/04/9320 April 1993 NEW DIRECTOR APPOINTED

View Document

18/01/9318 January 1993 COMPANY NAME CHANGED POWER PANELS (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 19/01/93

View Document

18/01/9318 January 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/01/93

View Document

08/10/928 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

31/05/9231 May 1992 RETURN MADE UP TO 04/05/92; NO CHANGE OF MEMBERS

View Document

30/05/9130 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

30/05/9130 May 1991 RETURN MADE UP TO 04/05/91; NO CHANGE OF MEMBERS

View Document

22/06/9022 June 1990 RETURN MADE UP TO 14/06/90; FULL LIST OF MEMBERS

View Document

20/06/9020 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

15/09/8915 September 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/01/89

View Document

15/09/8915 September 1989 RETURN MADE UP TO 02/06/89; FULL LIST OF MEMBERS

View Document

20/04/8920 April 1989 COMPANY NAME CHANGED F.P. DISTRIBUTORS LIMITED CERTIFICATE ISSUED ON 21/04/89

View Document

20/04/8920 April 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/04/89

View Document

20/06/8820 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

20/06/8820 June 1988 RETURN MADE UP TO 02/06/88; FULL LIST OF MEMBERS

View Document

02/06/872 June 1987 RETURN MADE UP TO 23/04/87; FULL LIST OF MEMBERS

View Document

02/06/872 June 1987 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/01/87

View Document

10/11/8610 November 1986 RETURN MADE UP TO 11/11/86; FULL LIST OF MEMBERS

View Document

10/11/8610 November 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/86

View Document

08/11/788 November 1978 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company