About

Registered Number: 03110510
Date of Incorporation: 05/10/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: The Old School School Lane, Stratford St Mary, Colchester, Essex, CO7 6LZ,

 

Established in 1995, P.P.M. & Associates Ltd has its registered office in Colchester, Essex, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of the business are listed as Gunn, Sallyanne, Gunn, Paul Andrew in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUNN, Paul Andrew 05 October 1995 09 November 2017 1
Secretary Name Appointed Resigned Total Appointments
GUNN, Sallyanne 05 October 1995 16 June 2011 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
CS01 - N/A 07 October 2019
AP01 - Appointment of director 01 July 2019
TM01 - Termination of appointment of director 01 July 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 22 March 2018
PSC02 - N/A 25 January 2018
PSC07 - N/A 25 January 2018
AA01 - Change of accounting reference date 14 December 2017
TM01 - Termination of appointment of director 06 December 2017
AP01 - Appointment of director 06 December 2017
AP01 - Appointment of director 06 December 2017
AP01 - Appointment of director 06 December 2017
AD01 - Change of registered office address 06 December 2017
CS01 - N/A 06 October 2017
AA - Annual Accounts 07 July 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 14 October 2011
TM02 - Termination of appointment of secretary 14 October 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 02 December 2009
AR01 - Annual Return 15 October 2009
CH01 - Change of particulars for director 15 October 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 20 November 2008
AA - Annual Accounts 26 November 2007
363s - Annual Return 21 October 2007
AA - Annual Accounts 17 November 2006
363s - Annual Return 16 October 2006
AA - Annual Accounts 16 November 2005
363s - Annual Return 29 September 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 06 October 2004
AA - Annual Accounts 13 March 2004
363s - Annual Return 01 October 2003
AA - Annual Accounts 11 March 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 28 November 2002
287 - Change in situation or address of Registered Office 20 September 2002
288c - Notice of change of directors or secretaries or in their particulars 20 September 2002
288c - Notice of change of directors or secretaries or in their particulars 20 September 2002
363s - Annual Return 26 September 2001
AA - Annual Accounts 15 November 2000
363s - Annual Return 04 October 2000
AA - Annual Accounts 22 February 2000
363s - Annual Return 29 September 1999
AA - Annual Accounts 30 December 1998
363s - Annual Return 14 October 1998
AA - Annual Accounts 03 April 1998
363s - Annual Return 23 October 1997
RESOLUTIONS - N/A 14 January 1997
AA - Annual Accounts 14 January 1997
363s - Annual Return 20 November 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 June 1996
288 - N/A 11 October 1995
NEWINC - New incorporation documents 05 October 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.