About

Registered Number: 02020711
Date of Incorporation: 19/05/1986 (38 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 20/06/2017 (7 years ago)
Registered Address: The Stables Four Mile Stable Barns, Cambridge Road, Newmarket, Suffolk, CB8 0TN

 

Founded in 1986, Ppcs (UK) Ltd have registered office in Newmarket, Suffolk. We don't know the number of employees at this business. Ppcs (UK) Ltd has one director listed as Ridler, David John Whitaker in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RIDLER, David John Whitaker 12 October 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 04 April 2017
DS01 - Striking off application by a company 24 March 2017
AA - Annual Accounts 10 February 2017
CS01 - N/A 29 December 2016
TM01 - Termination of appointment of director 24 November 2016
AP01 - Appointment of director 24 November 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 31 December 2015
AA - Annual Accounts 02 February 2015
AR01 - Annual Return 24 December 2014
TM01 - Termination of appointment of director 24 November 2014
AP01 - Appointment of director 28 October 2014
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 03 January 2014
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 30 December 2010
AA - Annual Accounts 19 November 2010
AA - Annual Accounts 16 January 2010
AR01 - Annual Return 30 December 2009
CH01 - Change of particulars for director 22 December 2009
AD01 - Change of registered office address 15 October 2009
AP03 - Appointment of secretary 15 October 2009
TM02 - Termination of appointment of secretary 15 October 2009
AA - Annual Accounts 24 July 2009
363a - Annual Return 12 January 2009
288c - Notice of change of directors or secretaries or in their particulars 12 January 2009
353 - Register of members 31 December 2008
AA - Annual Accounts 23 July 2008
363a - Annual Return 02 January 2008
288c - Notice of change of directors or secretaries or in their particulars 15 June 2007
AA - Annual Accounts 20 February 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
288c - Notice of change of directors or secretaries or in their particulars 22 January 2007
288c - Notice of change of directors or secretaries or in their particulars 19 January 2007
363a - Annual Return 28 December 2006
288c - Notice of change of directors or secretaries or in their particulars 04 December 2006
288c - Notice of change of directors or secretaries or in their particulars 04 December 2006
AA - Annual Accounts 28 July 2006
363a - Annual Return 28 December 2005
363a - Annual Return 01 February 2005
AA - Annual Accounts 24 November 2004
AA - Annual Accounts 22 January 2004
363a - Annual Return 07 January 2004
287 - Change in situation or address of Registered Office 21 October 2003
AA - Annual Accounts 19 July 2003
363a - Annual Return 10 January 2003
AA - Annual Accounts 15 March 2002
363a - Annual Return 22 February 2002
RESOLUTIONS - N/A 04 January 2002
RESOLUTIONS - N/A 04 January 2002
RESOLUTIONS - N/A 04 January 2002
RESOLUTIONS - N/A 04 January 2002
RESOLUTIONS - N/A 04 January 2002
AA - Annual Accounts 13 July 2001
288c - Notice of change of directors or secretaries or in their particulars 04 January 2001
363a - Annual Return 28 December 2000
AA - Annual Accounts 01 August 2000
363a - Annual Return 25 February 2000
288b - Notice of resignation of directors or secretaries 25 February 2000
288b - Notice of resignation of directors or secretaries 03 February 2000
AA - Annual Accounts 11 August 1999
288a - Notice of appointment of directors or secretaries 31 March 1999
288a - Notice of appointment of directors or secretaries 31 March 1999
CERTNM - Change of name certificate 03 February 1999
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 December 1998
353 - Register of members 23 December 1998
363a - Annual Return 23 December 1998
AA - Annual Accounts 28 July 1998
363a - Annual Return 06 January 1998
363(353) - N/A 06 January 1998
363(190) - N/A 06 January 1998
AA - Annual Accounts 14 July 1997
363a - Annual Return 27 November 1996
363(353) - N/A 27 November 1996
363(190) - N/A 27 November 1996
AA - Annual Accounts 05 June 1996
363x - Annual Return 16 January 1996
287 - Change in situation or address of Registered Office 15 November 1995
AA - Annual Accounts 05 December 1994
363x - Annual Return 01 December 1994
363x - Annual Return 06 December 1993
AA - Annual Accounts 24 November 1993
287 - Change in situation or address of Registered Office 26 May 1993
363s - Annual Return 25 November 1992
AA - Annual Accounts 12 November 1992
288 - N/A 01 July 1992
AA - Annual Accounts 09 December 1991
363x - Annual Return 09 December 1991
AA - Annual Accounts 20 November 1990
363 - Annual Return 20 November 1990
AA - Annual Accounts 09 May 1990
363 - Annual Return 18 January 1990
AA - Annual Accounts 11 January 1989
363 - Annual Return 11 January 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 July 1988
RESOLUTIONS - N/A 15 July 1988
AA - Annual Accounts 15 July 1988
363 - Annual Return 15 July 1988
288 - N/A 16 August 1986
287 - Change in situation or address of Registered Office 28 July 1986
CERTNM - Change of name certificate 14 July 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.