About

Registered Number: 09040233
Date of Incorporation: 14/05/2014 (10 years ago)
Company Status: Active
Registered Address: Meriden Hall Main Road, Meriden, Coventry, CV7 7PT,

 

Ppf Grp Ltd was founded on 14 May 2014 and are based in Coventry. This organisation has 2 directors listed as Dudley, Nigel John, Davis, Steve. Currently we aren't aware of the number of employees at the Ppf Grp Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DUDLEY, Nigel John 12 April 2016 - 1
DAVIS, Steve 04 June 2014 12 April 2016 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
TM01 - Termination of appointment of director 23 March 2020
AA - Annual Accounts 12 July 2019
CS01 - N/A 20 May 2019
TM01 - Termination of appointment of director 05 March 2019
AA - Annual Accounts 16 August 2018
CS01 - N/A 21 May 2018
AD01 - Change of registered office address 21 May 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 25 May 2017
AD01 - Change of registered office address 07 November 2016
CH01 - Change of particulars for director 08 June 2016
AR01 - Annual Return 01 June 2016
AD01 - Change of registered office address 01 June 2016
RESOLUTIONS - N/A 05 May 2016
AUD - Auditor's letter of resignation 25 April 2016
AP01 - Appointment of director 25 April 2016
AP01 - Appointment of director 25 April 2016
AP01 - Appointment of director 25 April 2016
AP01 - Appointment of director 25 April 2016
TM01 - Termination of appointment of director 25 April 2016
AP03 - Appointment of secretary 25 April 2016
TM02 - Termination of appointment of secretary 25 April 2016
TM01 - Termination of appointment of director 25 April 2016
AA - Annual Accounts 20 April 2016
MR04 - N/A 19 April 2016
MR04 - N/A 19 April 2016
MR01 - N/A 15 April 2016
MR01 - N/A 15 April 2016
MR01 - N/A 15 April 2016
MR01 - N/A 01 March 2016
RESOLUTIONS - N/A 30 November 2015
CERTNM - Change of name certificate 19 November 2015
RESOLUTIONS - N/A 19 November 2015
CONNOT - N/A 19 November 2015
SH10 - Notice of particulars of variation of rights attached to shares 19 November 2015
SH08 - Notice of name or other designation of class of shares 19 November 2015
AA - Annual Accounts 16 October 2015
AA01 - Change of accounting reference date 12 October 2015
RESOLUTIONS - N/A 14 August 2015
AR01 - Annual Return 14 May 2015
AD01 - Change of registered office address 17 March 2015
CERTNM - Change of name certificate 05 March 2015
CERTNM - Change of name certificate 11 September 2014
RESOLUTIONS - N/A 15 August 2014
SH01 - Return of Allotment of shares 15 August 2014
RESOLUTIONS - N/A 13 August 2014
CONNOT - N/A 13 August 2014
MR01 - N/A 07 August 2014
AP01 - Appointment of director 30 June 2014
AP01 - Appointment of director 27 June 2014
AP01 - Appointment of director 04 June 2014
AP01 - Appointment of director 04 June 2014
AP01 - Appointment of director 04 June 2014
AP03 - Appointment of secretary 04 June 2014
TM01 - Termination of appointment of director 04 June 2014
AP01 - Appointment of director 04 June 2014
AP01 - Appointment of director 04 June 2014
AP01 - Appointment of director 04 June 2014
AD01 - Change of registered office address 04 June 2014
NEWINC - New incorporation documents 14 May 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 April 2016 Outstanding

N/A

A registered charge 12 April 2016 Outstanding

N/A

A registered charge 12 April 2016 Outstanding

N/A

A registered charge 24 February 2016 Fully Satisfied

N/A

A registered charge 04 August 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.