About

Registered Number: 04861614
Date of Incorporation: 08/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 5 Longacre Lane Vale Mill Lane, Haworth, Keighley, West Yorkshire, BD22 0TE

 

Based in Keighley, Ppr Tooling Ltd was setup in 2003, it's status at Companies House is "Active". There are 4 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PICKARD, Sharon 22 September 2003 - 1
PICKARD, Steven 08 August 2003 - 1
ROCHE, Antony William 08 August 2003 - 1
PARKIN, Ian Charles 08 August 2003 17 October 2005 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
CS01 - N/A 10 August 2020
AA01 - Change of accounting reference date 01 July 2020
PSC04 - N/A 03 January 2020
CH03 - Change of particulars for secretary 03 January 2020
CH01 - Change of particulars for director 03 January 2020
PSC04 - N/A 03 January 2020
CH01 - Change of particulars for director 03 January 2020
AA - Annual Accounts 20 November 2019
CS01 - N/A 19 August 2019
AA - Annual Accounts 09 November 2018
CS01 - N/A 13 August 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 21 August 2017
AA - Annual Accounts 01 December 2016
CS01 - N/A 12 August 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 22 November 2011
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 16 February 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 21 August 2008
RESOLUTIONS - N/A 25 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2008
123 - Notice of increase in nominal capital 25 January 2008
AA - Annual Accounts 25 January 2008
363s - Annual Return 12 September 2007
AA - Annual Accounts 14 December 2006
363s - Annual Return 01 September 2006
AA - Annual Accounts 10 May 2006
169 - Return by a company purchasing its own shares 05 January 2006
288b - Notice of resignation of directors or secretaries 11 November 2005
288a - Notice of appointment of directors or secretaries 11 November 2005
287 - Change in situation or address of Registered Office 11 November 2005
363s - Annual Return 04 November 2005
363s - Annual Return 09 September 2005
AA - Annual Accounts 09 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2004
363s - Annual Return 25 August 2004
225 - Change of Accounting Reference Date 26 May 2004
288a - Notice of appointment of directors or secretaries 01 October 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
288b - Notice of resignation of directors or secretaries 22 August 2003
288b - Notice of resignation of directors or secretaries 22 August 2003
287 - Change in situation or address of Registered Office 22 August 2003
NEWINC - New incorporation documents 08 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.