About

Registered Number: 06649112
Date of Incorporation: 17/07/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: Bridgewater House Century Park, Caspian Road, Altrincham, Cheshire, WA14 5HH

 

Established in 2008, Ppt Services Ltd have registered office in Altrincham, it's status is listed as "Active". We don't currently know the number of employees at the company. The company has 4 directors listed as Smith, John Anthony, Smith, Stephanie Jane, Haslam, Philip, Online Nominees Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, John Anthony 17 July 2008 - 1
SMITH, Stephanie Jane 01 March 2017 - 1
ONLINE NOMINEES LIMITED 17 July 2008 17 July 2008 1
Secretary Name Appointed Resigned Total Appointments
HASLAM, Philip 17 July 2008 31 July 2014 1

Filing History

Document Type Date
AA - Annual Accounts 14 April 2020
CS01 - N/A 13 November 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 21 July 2018
AA01 - Change of accounting reference date 24 April 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 26 April 2017
CH01 - Change of particulars for director 08 March 2017
AP01 - Appointment of director 07 March 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 07 May 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 12 May 2015
DISS40 - Notice of striking-off action discontinued 18 April 2015
AR01 - Annual Return 17 April 2015
CH01 - Change of particulars for director 17 April 2015
TM02 - Termination of appointment of secretary 09 April 2015
AD01 - Change of registered office address 08 April 2015
GAZ1 - First notification of strike-off action in London Gazette 03 March 2015
AA - Annual Accounts 26 April 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 15 December 2012
AR01 - Annual Return 03 November 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 13 October 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 04 November 2010
SH01 - Return of Allotment of shares 04 November 2010
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
AA - Annual Accounts 10 February 2010
363a - Annual Return 05 August 2009
288a - Notice of appointment of directors or secretaries 05 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 July 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
NEWINC - New incorporation documents 17 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.