About

Registered Number: 06668082
Date of Incorporation: 08/08/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: 144 Sannders Crescent, Tipton, West Midlands, DY4 7NU

 

Ppa Cover Ltd was registered on 08 August 2008 and are based in Tipton, it's status in the Companies House registry is set to "Active". This business has 4 directors listed as Lane, Kay, Lane, Paul, Lane, Gemma Louise, Lane, Lee Paul at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANE, Gemma Louise 01 August 2013 28 June 2019 1
LANE, Lee Paul 08 August 2008 21 February 2020 1
Secretary Name Appointed Resigned Total Appointments
LANE, Kay 21 February 2020 - 1
LANE, Paul 08 August 2008 21 February 2020 1

Filing History

Document Type Date
CS01 - N/A 01 March 2020
PSC01 - N/A 29 February 2020
TM02 - Termination of appointment of secretary 29 February 2020
AP03 - Appointment of secretary 29 February 2020
TM01 - Termination of appointment of director 29 February 2020
PSC07 - N/A 29 February 2020
AA - Annual Accounts 19 February 2020
CS01 - N/A 10 September 2019
TM01 - Termination of appointment of director 08 July 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 27 April 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 11 September 2017
AA01 - Change of accounting reference date 26 April 2017
CS01 - N/A 21 August 2016
AA - Annual Accounts 25 July 2016
AA01 - Change of accounting reference date 26 April 2016
AR01 - Annual Return 30 September 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 September 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 September 2015
CH01 - Change of particulars for director 30 September 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 06 October 2013
AP01 - Appointment of director 06 October 2013
AP01 - Appointment of director 06 October 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 22 September 2012
AD04 - Change of location of company records to the registered office 21 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 June 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 27 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 October 2011
CH01 - Change of particulars for director 27 October 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 October 2011
AR01 - Annual Return 25 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 January 2011
AA - Annual Accounts 29 November 2010
AA01 - Change of accounting reference date 11 October 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 19 August 2009
395 - Particulars of a mortgage or charge 08 October 2008
NEWINC - New incorporation documents 08 August 2008

Mortgages & Charges

Description Date Status Charge by
Agreement 30 September 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.