P.P.I. Engineering Ltd was founded on 12 April 2005 and are based in Norfolk, it has a status of "Active". We do not know the number of employees at P.P.I. Engineering Ltd. Rollo, Allan James, Stephens, John Barry are listed as the directors of P.P.I. Engineering Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROLLO, Allan James | 20 June 2005 | - | 1 |
STEPHENS, John Barry | 20 June 2005 | - | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Allan James Rollo/
1959-10 |
Individual person with significant control |
British/
Scotland |
|
Mr John Barry Stephens/
1948-03 |
Individual person with significant control |
British/
England |
|
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 22 June 2020 | |
CS01 - N/A | 23 April 2020 | |
AA - Annual Accounts | 28 June 2019 | |
CS01 - N/A | 15 April 2019 | |
AA - Annual Accounts | 22 June 2018 | |
CS01 - N/A | 01 May 2018 | |
AA - Annual Accounts | 30 June 2017 | |
CS01 - N/A | 19 April 2017 | |
AA - Annual Accounts | 30 June 2016 | |
AR01 - Annual Return | 22 April 2016 | |
AA - Annual Accounts | 30 June 2015 | |
AR01 - Annual Return | 21 April 2015 | |
AA - Annual Accounts | 30 June 2014 | |
AR01 - Annual Return | 22 April 2014 | |
AA - Annual Accounts | 29 June 2013 | |
AR01 - Annual Return | 21 April 2013 | |
AA - Annual Accounts | 02 July 2012 | |
AR01 - Annual Return | 18 April 2012 | |
CH01 - Change of particulars for director | 18 April 2012 | |
AR01 - Annual Return | 15 April 2011 | |
AA - Annual Accounts | 13 April 2011 | |
AR01 - Annual Return | 19 April 2010 | |
AR01 - Annual Return | 14 April 2010 | |
CH01 - Change of particulars for director | 14 April 2010 | |
CH01 - Change of particulars for director | 14 April 2010 | |
AA - Annual Accounts | 26 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 October 2009 | |
287 - Change in situation or address of Registered Office | 19 June 2009 | |
AA - Annual Accounts | 17 June 2009 | |
363a - Annual Return | 15 April 2009 | |
AA - Annual Accounts | 22 July 2008 | |
363a - Annual Return | 21 July 2008 | |
395 - Particulars of a mortgage or charge | 26 February 2008 | |
395 - Particulars of a mortgage or charge | 13 June 2007 | |
AA - Annual Accounts | 09 May 2007 | |
363a - Annual Return | 23 April 2007 | |
225 - Change of Accounting Reference Date | 11 January 2007 | |
CERTNM - Change of name certificate | 31 October 2006 | |
363a - Annual Return | 25 April 2006 | |
287 - Change in situation or address of Registered Office | 10 March 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 October 2005 | |
123 - Notice of increase in nominal capital | 04 October 2005 | |
288a - Notice of appointment of directors or secretaries | 28 July 2005 | |
288a - Notice of appointment of directors or secretaries | 12 July 2005 | |
288a - Notice of appointment of directors or secretaries | 29 June 2005 | |
288b - Notice of resignation of directors or secretaries | 23 June 2005 | |
288b - Notice of resignation of directors or secretaries | 23 June 2005 | |
288a - Notice of appointment of directors or secretaries | 20 June 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 June 2005 | |
123 - Notice of increase in nominal capital | 17 June 2005 | |
NEWINC - New incorporation documents | 12 April 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 05 February 2008 | Fully Satisfied |
N/A |
Charge of deposit | 24 May 2007 | Outstanding |
N/A |