Pp Esco Divisionco Ltd CARLISLE


Pp Esco Divisionco Ltd is a private limited company situated at Castletown Office, Rockcliffe, Carlisle CA6 4BN. Incorporated on 2021-03-18, this 3-year-old company is run by 2 directors.
Director Michael B., appointed on 26 March 2024. Director Toby M., appointed on 31 March 2021.
The company is classified as "activities of other holding companies n.e.c." (Standard Industrial Classification: 64209).
The latest confirmation statement was filed on 2023-08-30 and the date for the subsequent filing is 2024-09-13. What is more, the annual accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Pp Esco Divisionco Ltd Address / Contact

Office Address Castletown Office
Office Address2 Rockcliffe
Town Carlisle
Post code CA6 4BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 13275098
Date of Incorporation Thu, 18th Mar 2021
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 3 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Michael B.

Position: Director

Appointed: 26 March 2024

Toby M.

Position: Director

Appointed: 31 March 2021

James C.

Position: Director

Appointed: 21 June 2023

Resigned: 26 March 2024

Anouska M.

Position: Director

Appointed: 14 December 2022

Resigned: 21 June 2023

Imran H.

Position: Director

Appointed: 15 September 2022

Resigned: 26 March 2024

Steven H.

Position: Director

Appointed: 06 September 2022

Resigned: 14 December 2022

Adam S.

Position: Director

Appointed: 29 September 2021

Resigned: 15 September 2022

Charles S.

Position: Director

Appointed: 31 March 2021

Resigned: 22 September 2021

Jim B.

Position: Director

Appointed: 18 March 2021

Resigned: 31 March 2021

David J.

Position: Director

Appointed: 18 March 2021

Resigned: 31 March 2021

Peregrine L.

Position: Director

Appointed: 18 March 2021

Resigned: 24 March 2021

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As we established, there is Cypress Project Holdco Limited from Carlisle, United Kingdom. The abovementioned PSC is categorised as "a private company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Blackmead Infrastructure Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a private company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Pinnacle Power Limited, who also meets the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Cypress Project Holdco Limited

Castletown Office Castletown, Rockcliffe, Carlisle, CA64BN, United Kingdom

Legal authority United Kingdom
Legal form Private Company
Country registered United Kingdom
Place registered England And Wales
Registration number 15161055
Notified on 26 March 2024
Nature of control: 75,01-100% shares
right to appoint and remove directors

Blackmead Infrastructure Limited

C/O Foresight Group Llp The Shard 32 London Bridge Street, London, SE1 9SG, United Kingdom

Legal authority United Kingdom
Legal form Private Company
Country registered United Kingdom
Place registered London
Registration number 08928992
Notified on 31 March 2021
Ceased on 26 March 2024
Nature of control: 75,01-100% shares

Pinnacle Power Limited

8th Floor, Holborn Tower 137-144 High Holborn, London, WC1V 6PL, United Kingdom

Legal authority Gb
Legal form Limited Company
Notified on 18 March 2021
Ceased on 15 July 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Debtors1 391 3251 911 186
Net Assets Liabilities-1 910687 520
Other
Amounts Owed By Related Parties1 391 3251 911 186
Amounts Owed To Related Parties1 348 9541 865 636
Average Number Employees During Period23
Creditors1 393 2361 913 667
Investments Fixed Assets1690 001
Investments In Subsidiaries1690 001
Net Current Assets Liabilities-1 911-2 481
Other Creditors1 9201 260
Other Remaining Borrowings42 36245 541
Total Borrowings42 36245 541
Trade Creditors Trade Payables 1 230

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
New director appointment on Tuesday 26th March 2024.
filed on: 5th, April 2024
Free Download (2 pages)

Company search