About

Registered Number: 02484081
Date of Incorporation: 22/03/1990 (34 years and 1 month ago)
Company Status: Active
Registered Address: 1 Metro Centre Welbeck Way, Woodston, Peterborough, Cambridgeshire, PE2 7UH

 

Pps Recovery Systems Ltd was registered on 22 March 1990 with its registered office in Peterborough, it's status is listed as "Active". Pps Recovery Systems Ltd currently employs 11-20 people. This organisation is VAT Registered in the UK. The company has 6 directors listed as Foster, Stuart James, Goodyear, Maureen Ann, Simmons, Andrew John, Simmons, John Brian, Simmons, Margaret, Smith, Ian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, Stuart James 01 August 2012 - 1
GOODYEAR, Maureen Ann 01 August 2012 30 June 2019 1
SIMMONS, Andrew John 01 February 1998 17 March 2008 1
SIMMONS, John Brian N/A 08 May 2014 1
SIMMONS, Margaret N/A 08 May 2014 1
SMITH, Ian 01 August 2012 30 June 2019 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 06 May 2020
PSC07 - N/A 23 April 2020
PSC07 - N/A 23 April 2020
TM01 - Termination of appointment of director 23 April 2020
TM01 - Termination of appointment of director 23 April 2020
PSC04 - N/A 06 January 2020
CH01 - Change of particulars for director 06 January 2020
AA - Annual Accounts 04 July 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 08 August 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 31 August 2014
TM01 - Termination of appointment of director 12 June 2014
TM01 - Termination of appointment of director 12 June 2014
TM02 - Termination of appointment of secretary 12 June 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 24 August 2012
AP01 - Appointment of director 15 August 2012
AP01 - Appointment of director 15 August 2012
AP01 - Appointment of director 15 August 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 05 May 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 02 June 2008
288b - Notice of resignation of directors or secretaries 29 May 2008
AA - Annual Accounts 28 November 2007
363s - Annual Return 19 June 2007
AA - Annual Accounts 12 December 2006
363s - Annual Return 05 July 2006
395 - Particulars of a mortgage or charge 12 April 2006
AA - Annual Accounts 16 December 2005
363s - Annual Return 09 May 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 06 April 2004
395 - Particulars of a mortgage or charge 18 March 2004
AA - Annual Accounts 25 October 2003
363s - Annual Return 07 May 2003
AA - Annual Accounts 17 January 2003
363s - Annual Return 03 April 2002
AA - Annual Accounts 23 October 2001
363s - Annual Return 02 April 2001
AA - Annual Accounts 25 July 2000
363s - Annual Return 06 April 2000
AA - Annual Accounts 17 September 1999
363s - Annual Return 19 March 1999
AA - Annual Accounts 04 February 1999
363s - Annual Return 21 April 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
CERTNM - Change of name certificate 28 July 1997
AA - Annual Accounts 25 July 1997
363s - Annual Return 22 April 1997
288a - Notice of appointment of directors or secretaries 03 April 1997
288b - Notice of resignation of directors or secretaries 03 April 1997
AA - Annual Accounts 27 January 1997
287 - Change in situation or address of Registered Office 27 January 1997
363s - Annual Return 23 April 1996
AA - Annual Accounts 17 November 1995
363s - Annual Return 13 March 1995
AA - Annual Accounts 16 January 1995
363s - Annual Return 30 March 1994
AA - Annual Accounts 28 July 1993
363s - Annual Return 14 April 1993
AA - Annual Accounts 20 January 1993
395 - Particulars of a mortgage or charge 13 April 1992
363s - Annual Return 30 March 1992
AA - Annual Accounts 21 February 1992
363a - Annual Return 12 June 1991
288 - N/A 24 April 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 1990
NEWINC - New incorporation documents 22 March 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 March 2006 Outstanding

N/A

Mortgage 05 March 2004 Outstanding

N/A

Legal charge 30 March 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.