Pps Equipment Holdings Limited UTTOXETER


Founded in 2012, Pps Equipment Holdings, classified under reg no. 07907410 is an active company. Currently registered at Units 8-13 Marchington Industrial Estate, Stubby Lane ST14 8LP, Uttoxeter the company has been in the business for 12 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 5 directors in the the company, namely Mark F., Adam H. and Jeremy T. and others. In addition one secretary - Jeremy T. - is with the firm. As of 1 June 2024, there were 6 ex directors - Jonathan E., Andrew L. and others listed below. There were no ex secretaries.

Pps Equipment Holdings Limited Address / Contact

Office Address Units 8-13 Marchington Industrial Estate, Stubby Lane
Office Address2 Marchington
Town Uttoxeter
Post code ST14 8LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07907410
Date of Incorporation Thu, 12th Jan 2012
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (121 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Mark F.

Position: Director

Appointed: 20 December 2022

Adam H.

Position: Director

Appointed: 22 June 2022

Jeremy T.

Position: Secretary

Appointed: 29 October 2015

Jeremy T.

Position: Director

Appointed: 01 September 2014

Joanne M.

Position: Director

Appointed: 01 September 2014

David P.

Position: Director

Appointed: 25 January 2012

Jonathan E.

Position: Director

Appointed: 20 March 2019

Resigned: 22 June 2022

Andrew L.

Position: Director

Appointed: 01 January 2017

Resigned: 26 January 2018

Paul C.

Position: Director

Appointed: 29 October 2015

Resigned: 06 December 2022

Mark F.

Position: Director

Appointed: 28 July 2015

Resigned: 20 March 2019

Andrew F.

Position: Director

Appointed: 01 September 2014

Resigned: 20 February 2017

David W.

Position: Director

Appointed: 12 January 2012

Resigned: 25 January 2012

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we established, there is David P. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Bgf Nominees Limited that entered London, England as the official address. This PSC has a legal form of "a public limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

David P.

Notified on 11 November 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Bgf Nominees Limited

13-15 York Buildings, London, WC2N 6JU, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 07514847
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 5th, October 2023
Free Download (42 pages)

Company search

Advertisements