About

Registered Number: 05129419
Date of Incorporation: 17/05/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, London, UB3 1HA,

 

Having been setup in 2004, Ppdesign Ltd are based in Hayes in London, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. This business has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GROVES, Julia Clare 17 May 2004 23 September 2010 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 10 June 2019
CS01 - N/A 17 May 2019
AA - Annual Accounts 18 June 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 22 June 2017
CS01 - N/A 23 May 2017
AD01 - Change of registered office address 01 September 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 29 May 2013
CH01 - Change of particulars for director 22 October 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 21 May 2012
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 18 May 2011
AA01 - Change of accounting reference date 22 March 2011
TM01 - Termination of appointment of director 01 October 2010
TM02 - Termination of appointment of secretary 01 October 2010
AR01 - Annual Return 20 May 2010
AA - Annual Accounts 09 January 2010
CH03 - Change of particulars for secretary 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH03 - Change of particulars for secretary 04 November 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 21 May 2008
AA - Annual Accounts 28 October 2007
363a - Annual Return 22 May 2007
288c - Notice of change of directors or secretaries or in their particulars 22 May 2007
AA - Annual Accounts 19 March 2007
363a - Annual Return 17 May 2006
AA - Annual Accounts 01 March 2006
363a - Annual Return 13 June 2005
RESOLUTIONS - N/A 01 September 2004
RESOLUTIONS - N/A 01 September 2004
RESOLUTIONS - N/A 01 September 2004
RESOLUTIONS - N/A 01 September 2004
RESOLUTIONS - N/A 01 September 2004
225 - Change of Accounting Reference Date 01 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
NEWINC - New incorporation documents 17 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.