About

Registered Number: 05381958
Date of Incorporation: 03/03/2005 (20 years and 1 month ago)
Company Status: Active
Registered Address: 35 Austen Avenue, Nottingham, NG7 6PF

 

Practical Participation Ltd was registered on 03 March 2005 with its registered office in Nottingham, it's status at Companies House is "Active". The company has 2 directors. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BADHAM, William Robert 25 September 2009 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Rachel Mary 01 January 2008 31 December 2010 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 03 March 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 04 March 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 03 March 2017
CH01 - Change of particulars for director 03 March 2017
AA - Annual Accounts 22 December 2016
CH01 - Change of particulars for director 11 May 2016
CH01 - Change of particulars for director 06 May 2016
RESOLUTIONS - N/A 21 March 2016
SH06 - Notice of cancellation of shares 21 March 2016
SH10 - Notice of particulars of variation of rights attached to shares 21 March 2016
SH08 - Notice of name or other designation of class of shares 21 March 2016
SH10 - Notice of particulars of variation of rights attached to shares 21 March 2016
SH08 - Notice of name or other designation of class of shares 21 March 2016
SH03 - Return of purchase of own shares 21 March 2016
AR01 - Annual Return 10 March 2016
SH01 - Return of Allotment of shares 06 March 2016
CH01 - Change of particulars for director 10 February 2016
CH01 - Change of particulars for director 10 February 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 26 November 2013
AP01 - Appointment of director 14 November 2013
AD01 - Change of registered office address 28 May 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 08 March 2012
SH01 - Return of Allotment of shares 06 March 2012
SH01 - Return of Allotment of shares 06 March 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 28 March 2011
TM02 - Termination of appointment of secretary 27 March 2011
CH03 - Change of particulars for secretary 26 February 2011
AA - Annual Accounts 05 January 2011
SH01 - Return of Allotment of shares 24 June 2010
AR01 - Annual Return 28 March 2010
CH01 - Change of particulars for director 27 March 2010
AA - Annual Accounts 06 February 2010
287 - Change in situation or address of Registered Office 28 September 2009
288a - Notice of appointment of directors or secretaries 26 September 2009
CERTNM - Change of name certificate 26 August 2009
363a - Annual Return 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 09 March 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 31 March 2008
AA - Annual Accounts 16 January 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
363a - Annual Return 26 March 2007
AA - Annual Accounts 05 January 2007
363a - Annual Return 06 March 2006
NEWINC - New incorporation documents 03 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.