P.p.p. Engineers Limited

General information

Name:

P.p.p. Engineers Ltd

Office Address:

3rd Floor Exchange Station Tithebarn Street L2 2QP Liverpool

Number: 01143082

Incorporation date: 1973-11-01

End of financial year: 30 September

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

1973 is the year of the founding of P.p.p. Engineers Limited, the firm which is located at 3rd Floor Exchange Station, Tithebarn Street, Liverpool. That would make fifty one years P.p.p. Engineers has existed on the local market, as the company was founded on 1973/11/01. The company's registration number is 01143082 and its post code is L2 2QP. The company's SIC and NACE codes are 25620 which means Machining. The company's most recent filed accounts documents cover the period up to 2019/10/31 and the latest confirmation statement was submitted on 2020/09/12.

Financial data based on annual reports

Company staff

Lindsey K.

Role: Director

Appointed: 15 February 2019

Latest update: 14 August 2023

Paul K.

Role: Director

Appointed: 03 April 1995

Latest update: 14 August 2023

Paul K.

Role: Secretary

Appointed: 26 August 1993

Latest update: 14 August 2023

People with significant control

Paul K.
Notified on 1 July 2016
Nature of control:
substantial control or influence
Mark K.
Notified on 1 July 2016
Ceased on 31 July 2018
Nature of control:
substantial control or influence
John K.
Notified on 1 July 2016
Ceased on 11 September 2017
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 June 2021
Account last made up date 31 October 2019
Confirmation statement next due date 26 September 2021
Confirmation statement last made up date 12 September 2020
Annual Accounts 16 July 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 16 July 2013
Annual Accounts 16 July 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 16 July 2014
Annual Accounts 22 July 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 22 July 2015
Annual Accounts 16 February 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 16 February 2016
Annual Accounts 19 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 19 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Previous accounting period shortened to 30th September 2020 (AA01)
filed on: 13th, October 2020
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

14 Dunsby Road Redmoor

Post code:

MK6 4AD

City / Town:

Milton Keynes

Accountant/Auditor,
2016

Name:

Ashford Rainham Limited

Address:

10-12 Upper Dicconson St

Post code:

WN1 2AD

City / Town:

Wigan

Search other companies

Services (by SIC Code)

  • 25620 : Machining
50
Company Age

Closest Companies - by postcode