You are here: bizstats.co.uk > a-z index > P list

P.p.s. Electrical Limited LEEDS


P.p.s. Electrical started in year 1994 as Private Limited Company with registration number 02996150. The P.p.s. Electrical company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Leeds at 3175 Century Way. Postal code: LS15 8ZB.

The firm has 4 directors, namely Michael B., Gavin J. and James M. and others. Of them, Paul S. has been with the company the longest, being appointed on 21 September 2007 and Michael B. has been with the company for the least time - from 1 March 2023. At present 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.

P.p.s. Electrical Limited Address / Contact

Office Address 3175 Century Way
Office Address2 Thorpe Park
Town Leeds
Post code LS15 8ZB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02996150
Date of Incorporation Tue, 29th Nov 1994
Industry Electrical installation
End of financial Year 30th September
Company age 30 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Michael B.

Position: Director

Appointed: 01 March 2023

Gavin J.

Position: Director

Appointed: 17 January 2022

James M.

Position: Director

Appointed: 01 October 2010

Paul S.

Position: Director

Appointed: 21 September 2007

Renew Corporate Director Limited

Position: Corporate Director

Appointed: 01 June 2006

Montpellier Group Nominees Limited

Position: Corporate Secretary

Appointed: 01 June 2006

Stephen T.

Position: Director

Appointed: 04 January 2016

Resigned: 01 March 2023

John D.

Position: Director

Appointed: 01 June 2006

Resigned: 21 September 2007

Nicholas H.

Position: Director

Appointed: 01 June 2006

Resigned: 17 January 2022

Philip U.

Position: Director

Appointed: 01 June 2006

Resigned: 19 September 2008

Howard D.

Position: Director

Appointed: 01 January 2004

Resigned: 01 June 2006

Ann B.

Position: Director

Appointed: 12 June 2003

Resigned: 01 June 2006

Ann B.

Position: Secretary

Appointed: 12 June 2003

Resigned: 01 June 2006

Anthony B.

Position: Director

Appointed: 12 December 1994

Resigned: 30 June 2003

Anthony B.

Position: Secretary

Appointed: 12 December 1994

Resigned: 19 June 2003

Michael B.

Position: Director

Appointed: 12 December 1994

Resigned: 31 December 2012

Terence D.

Position: Director

Appointed: 12 December 1994

Resigned: 14 October 1995

Michael M.

Position: Director

Appointed: 12 December 1994

Resigned: 22 December 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 November 1994

Resigned: 12 December 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 29 November 1994

Resigned: 12 December 1994

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats identified, there is Shepley Engineers Limited from Leeds, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Shepley Engineers Limited

Yew Trees Main Street North, Aberford, Leeds, LS25 3AA, England

Legal authority Companies Act 1986
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 2926871
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending Sat, 30th Sep 2023
filed on: 24th, December 2023
Free Download (23 pages)

Company search

Advertisements