About

Registered Number: 04691216
Date of Incorporation: 10/03/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Green Lane Farm, Coton Clanford, Stafford, Staffordshire, ST18 9PD

 

Pps Construction Ltd was registered on 10 March 2003 and has its registered office in Staffordshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Pps Construction Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Gillian Mary 10 March 2003 - 1
SMITH, Philip Peter 10 March 2003 - 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 19 December 2018
DISS40 - Notice of striking-off action discontinued 06 June 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 19 April 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 26 May 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 20 December 2010
MG01 - Particulars of a mortgage or charge 01 May 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 07 April 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 09 May 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 14 April 2007
AA - Annual Accounts 20 January 2007
363s - Annual Return 15 March 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 01 April 2005
AA - Annual Accounts 08 December 2004
363s - Annual Return 30 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
NEWINC - New incorporation documents 10 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 23 April 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.