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

Ppce Holdings Limited BRIGHTON


Founded in 2017, Ppce Holdings, classified under reg no. 10674990 is a liquidation company. Currently registered at Suite 3 Regency House BN1 2NW, Brighton the company has been in the business for 7 years. Its financial year was closed on 31st May and its latest financial statement was filed on 2019-11-30. Since 2020-01-30 Ppce Holdings Limited is no longer carrying the name Patrick Parsons Holdings.

Ppce Holdings Limited Address / Contact

Office Address Suite 3 Regency House
Office Address2 91 Western Road
Town Brighton
Post code BN1 2NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 10674990
Date of Incorporation Thu, 16th Mar 2017
Industry Activities of other holding companies n.e.c.
End of financial Year 31st May
Company age 7 years old
Account next due date Mon, 28th Feb 2022 (759 days after)
Account last made up date Sat, 30th Nov 2019
Next confirmation statement due date Tue, 29th Mar 2022 (2022-03-29)
Last confirmation statement dated Mon, 15th Mar 2021

Company staff

Carl P.

Position: Director

Appointed: 18 June 2020

Resigned: 30 April 2022

Neil H.

Position: Director

Appointed: 01 September 2019

Resigned: 07 May 2022

Robin P.

Position: Director

Appointed: 24 May 2019

Resigned: 30 April 2022

Gail B.

Position: Director

Appointed: 24 May 2019

Resigned: 06 May 2022

Richard L.

Position: Director

Appointed: 24 May 2019

Resigned: 06 May 2022

Jane G.

Position: Director

Appointed: 24 May 2019

Resigned: 02 March 2020

Stuart M.

Position: Director

Appointed: 12 October 2018

Resigned: 25 March 2019

Stuart M.

Position: Secretary

Appointed: 22 August 2018

Resigned: 24 May 2019

Ben S.

Position: Director

Appointed: 30 August 2017

Resigned: 24 May 2019

Robert B.

Position: Director

Appointed: 30 August 2017

Resigned: 31 July 2019

Peter S.

Position: Director

Appointed: 17 August 2017

Resigned: 24 September 2019

Muckle Secretary Limited

Position: Corporate Secretary

Appointed: 16 March 2017

Resigned: 17 August 2017

Andrew D.

Position: Director

Appointed: 16 March 2017

Resigned: 17 August 2017

People with significant control

Ldc Vi Lp

39 Queens Road, Aberdeen, AB15 4NZ, Scotland

Legal authority 1907 Limited Partnership Act
Legal form Limited Partnership
Country registered Scotland
Place registered Companies House
Registration number Sl029406
Notified on 30 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Peter S.

Notified on 17 August 2017
Ceased on 30 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Muckle Director Limited

C/O Muckle Llp Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear, NE1 4BF, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 5276020
Notified on 16 March 2017
Ceased on 17 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Patrick Parsons Holdings January 30, 2020
Timec 1601 August 2, 2018

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment was terminated on 2022-04-30
filed on: 11th, May 2022
Free Download (1 page)

Company search