Ppl Training Ltd YORK


Ppl Training started in year 2000 as Private Limited Company with registration number 03982955. The Ppl Training company has been functioning successfully for 24 years now and its status is active. The firm's office is based in York at 6 Opus Avenue. Postal code: YO26 6BL. Since 6th April 2005 Ppl Training Ltd is no longer carrying the name Progress People.

At the moment there are 4 directors in the the firm, namely Jonathan E., Joanne B. and Gary C. and others. In addition one secretary - Jo B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ppl Training Ltd Address / Contact

Office Address 6 Opus Avenue
Office Address2 Nether Poppleton
Town York
Post code YO26 6BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03982955
Date of Incorporation Fri, 28th Apr 2000
Industry Other education not elsewhere classified
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (58 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Jonathan E.

Position: Director

Appointed: 11 October 2022

Joanne B.

Position: Director

Appointed: 06 April 2015

Gary C.

Position: Director

Appointed: 01 April 2015

Jo B.

Position: Secretary

Appointed: 27 July 2005

James B.

Position: Director

Appointed: 06 July 2000

Tracey B.

Position: Director

Appointed: 05 May 2015

Resigned: 12 May 2016

Alan P.

Position: Director

Appointed: 05 August 2013

Resigned: 31 October 2014

Paul S.

Position: Director

Appointed: 03 January 2012

Resigned: 05 January 2016

Paul W.

Position: Director

Appointed: 03 January 2012

Resigned: 31 March 2015

Robert S.

Position: Director

Appointed: 04 May 2010

Resigned: 18 May 2012

Kevin H.

Position: Director

Appointed: 04 February 2008

Resigned: 05 January 2016

Kevin F.

Position: Director

Appointed: 15 July 2006

Resigned: 27 October 2017

Moyra B.

Position: Secretary

Appointed: 01 May 2001

Resigned: 27 July 2005

Lisa O.

Position: Secretary

Appointed: 06 July 2000

Resigned: 30 April 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 28 April 2000

Resigned: 06 July 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 April 2000

Resigned: 06 July 2000

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats established, there is Joanne B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is James B. This PSC owns 25-50% shares and has 25-50% voting rights.

Joanne B.

Notified on 15 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James B.

Notified on 6 April 2016
Ceased on 20 December 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Progress People April 6, 2005
Bootham Services August 4, 2003
Servechoose July 21, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2022
filed on: 8th, April 2023
Free Download (13 pages)

Company search

Advertisements