Pps Managed Solutions Limited

General information

Name:

Pps Managed Solutions Ltd

Office Address:

A1 Challenge Court Blakewater Road BB1 5EU Blackburn

Number: 07928472

Incorporation date: 2012-01-30

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Pps Managed Solutions Limited is a Private Limited Company, that is registered in A1 Challenge Court, Blakewater Road, Blackburn. The head office's located in BB1 5EU. The firm has been working since 2012-01-30. The business registration number is 07928472. The firm currently known as Pps Managed Solutions Limited was known under the name The Canvas Shop until 2012-06-15 then the name was changed. The enterprise's registered with SIC code 77330 which means Renting and leasing of office machinery and equipment (including computers). December 31, 2022 is the last time account status updates were reported.

Current directors chosen by the company are as follow: Greg S. assigned this position in 2012, Andrew D. assigned this position on 2012-01-30, Graham H. assigned this position in 2012 in January and Richard P..

Executives who have control over the firm are as follows: Graham H. has substantial control or influence over the company. Greg S. has substantial control or influence over the company. Richard P. has substantial control or influence over the company.

  • Previous company's names
  • Pps Managed Solutions Limited 2012-06-15
  • The Canvas Shop Limited 2012-01-30

Financial data based on annual reports

Company staff

Greg S.

Role: Director

Appointed: 30 January 2012

Latest update: 22 March 2024

Andrew D.

Role: Director

Appointed: 30 January 2012

Latest update: 22 March 2024

Graham H.

Role: Director

Appointed: 30 January 2012

Latest update: 22 March 2024

Richard P.

Role: Director

Appointed: 30 January 2012

Latest update: 22 March 2024

People with significant control

Graham H.
Notified on 30 January 2017
Nature of control:
substantial control or influence
Greg S.
Notified on 30 January 2017
Nature of control:
substantial control or influence
Richard P.
Notified on 30 January 2017
Nature of control:
substantial control or influence
Andrew D.
Notified on 30 January 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 13 February 2024
Confirmation statement last made up date 30 January 2023
Annual Accounts 10 April 2014
Start Date For Period Covered By Report 01 January 2013
Date Approval Accounts 10 April 2014
Annual Accounts 18 February 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 18 February 2015
Annual Accounts 27 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 27 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 19 April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 19 April 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates Tuesday 30th January 2024 (CS01)
filed on: 1st, March 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Suite 11 Barnfield House Accrington Road

Post code:

BB1 3NY

City / Town:

Blackburn

HQ address,
2013

Address:

Suite 11 Barnfield House Accrington Road

Post code:

BB1 3NY

City / Town:

Blackburn

HQ address,
2014

Address:

Suite 11 Barnfield House Accrington Road

Post code:

BB1 3NY

City / Town:

Blackburn

Search other companies

Services (by SIC Code)

  • 77330 : Renting and leasing of office machinery and equipment (including computers)
12
Company Age

Similar companies nearby

Closest companies