About

Registered Number: 05300832
Date of Incorporation: 30/11/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: 49 Zoar Street, Lower Gornal, Dudley, West Midlands, DY3 2PA,

 

P P Services Properties Ltd was registered on 30 November 2004 and are based in Dudley, West Midlands, it has a status of "Active". We do not know the number of employees at this organisation. Cole, Ian Lawrence, Westwood, Tina Marion, Broom, Claire Louise, Broom, Paul, Cole, David Steven, Farrington, Rachel, Farrington, Stephen are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLE, Ian Lawrence 01 March 2011 - 1
BROOM, Claire Louise 30 November 2004 23 June 2011 1
BROOM, Paul 30 November 2004 30 November 2010 1
COLE, David Steven 23 June 2011 01 September 2014 1
FARRINGTON, Rachel 30 November 2004 23 June 2011 1
FARRINGTON, Stephen 01 February 2006 30 November 2010 1
Secretary Name Appointed Resigned Total Appointments
WESTWOOD, Tina Marion 23 June 2011 01 September 2014 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 16 September 2020
CS01 - N/A 15 September 2020
GAZ1 - First notification of strike-off action in London Gazette 25 February 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 31 July 2018
PSC01 - N/A 19 December 2017
CS01 - N/A 19 December 2017
AA - Annual Accounts 14 July 2017
CS01 - N/A 30 November 2016
AD01 - Change of registered office address 09 September 2016
AA - Annual Accounts 29 July 2016
MR04 - N/A 06 April 2016
MR04 - N/A 06 April 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 03 December 2014
TM01 - Termination of appointment of director 20 October 2014
TM02 - Termination of appointment of secretary 03 October 2014
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 11 December 2013
AA01 - Change of accounting reference date 01 July 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 02 November 2011
TM01 - Termination of appointment of director 18 July 2011
TM01 - Termination of appointment of director 18 July 2011
TM02 - Termination of appointment of secretary 18 July 2011
AP03 - Appointment of secretary 18 July 2011
AP01 - Appointment of director 18 July 2011
AP01 - Appointment of director 06 May 2011
AP01 - Appointment of director 06 May 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 12 January 2011
CH01 - Change of particulars for director 12 January 2011
CH01 - Change of particulars for director 12 January 2011
TM01 - Termination of appointment of director 07 January 2011
TM01 - Termination of appointment of director 07 January 2011
MG01 - Particulars of a mortgage or charge 14 September 2010
AD01 - Change of registered office address 10 September 2010
MG01 - Particulars of a mortgage or charge 28 August 2010
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 22 December 2009
AD01 - Change of registered office address 22 December 2009
395 - Particulars of a mortgage or charge 27 June 2009
395 - Particulars of a mortgage or charge 27 June 2009
395 - Particulars of a mortgage or charge 27 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 01 September 2008
395 - Particulars of a mortgage or charge 25 July 2008
395 - Particulars of a mortgage or charge 25 July 2008
395 - Particulars of a mortgage or charge 25 July 2008
AA - Annual Accounts 14 March 2008
363a - Annual Return 14 March 2008
395 - Particulars of a mortgage or charge 17 November 2007
395 - Particulars of a mortgage or charge 05 October 2007
225 - Change of Accounting Reference Date 28 September 2007
288b - Notice of resignation of directors or secretaries 14 June 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
363s - Annual Return 14 April 2007
395 - Particulars of a mortgage or charge 23 February 2007
395 - Particulars of a mortgage or charge 11 July 2006
288c - Notice of change of directors or secretaries or in their particulars 04 July 2006
288c - Notice of change of directors or secretaries or in their particulars 04 July 2006
288c - Notice of change of directors or secretaries or in their particulars 26 May 2006
288c - Notice of change of directors or secretaries or in their particulars 27 April 2006
288c - Notice of change of directors or secretaries or in their particulars 10 April 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
363s - Annual Return 05 January 2006
AA - Annual Accounts 14 December 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
287 - Change in situation or address of Registered Office 24 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2005
NEWINC - New incorporation documents 30 November 2004

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 09 September 2010 Fully Satisfied

N/A

Debenture 27 August 2010 Fully Satisfied

N/A

Charge 25 June 2009 Outstanding

N/A

Charge 25 June 2009 Outstanding

N/A

Charge 25 June 2009 Outstanding

N/A

Mortgage deed 17 July 2008 Outstanding

N/A

Mortgage deed 17 July 2008 Outstanding

N/A

Mortgage deed 17 July 2008 Outstanding

N/A

Debenture 16 November 2007 Fully Satisfied

N/A

Legal charge 26 September 2007 Fully Satisfied

N/A

Debenture 21 February 2007 Fully Satisfied

N/A

Legal charge 23 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.