About

Registered Number: 04317083
Date of Incorporation: 05/11/2001 (23 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (6 years ago)
Registered Address: Norman Cox & Ashby, Grosvenor, Lodge, 72 Grosvenor Road, Tunbridge Wells, Kent, TN1 2AZ

 

Based in Tunbridge Wells in Kent, Pps Controls Ltd was founded on 05 November 2001, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the company. There is one director listed as Deacon, David John for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEACON, David John 29 January 2002 11 March 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 27 December 2018
AA - Annual Accounts 18 September 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
AA - Annual Accounts 21 August 2009
288b - Notice of resignation of directors or secretaries 20 March 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 26 September 2008
363a - Annual Return 14 November 2007
AA - Annual Accounts 31 October 2007
363a - Annual Return 15 December 2006
AA - Annual Accounts 13 October 2006
363a - Annual Return 14 November 2005
287 - Change in situation or address of Registered Office 14 November 2005
AA - Annual Accounts 27 October 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 05 October 2004
363s - Annual Return 13 November 2003
AA - Annual Accounts 08 September 2003
363s - Annual Return 26 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2002
225 - Change of Accounting Reference Date 18 November 2002
287 - Change in situation or address of Registered Office 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288b - Notice of resignation of directors or secretaries 13 November 2001
288b - Notice of resignation of directors or secretaries 13 November 2001
NEWINC - New incorporation documents 05 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.