Ppm Lancashire Ltd BLACKPOOL


Founded in 2016, Ppm Lancashire, classified under reg no. 10328783 is an active company. Currently registered at 21 Holly Wood Way FY4 5FQ, Blackpool the company has been in the business for eight years. Its financial year was closed on 31st August and its latest financial statement was filed on 2022-08-31. Since 2018-02-07 Ppm Lancashire Ltd is no longer carrying the name Cr Consulting (lancashire).

The company has 2 directors, namely Heather D., Tom D.. Of them, Tom D. has been with the company the longest, being appointed on 9 January 2018 and Heather D. has been with the company for the least time - from 31 March 2022. As of 29 May 2024, there were 2 ex directors - Heather D., Karen M. and others listed below. There were no ex secretaries.

Ppm Lancashire Ltd Address / Contact

Office Address 21 Holly Wood Way
Town Blackpool
Post code FY4 5FQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10328783
Date of Incorporation Mon, 15th Aug 2016
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st August
Company age 8 years old
Account next due date Fri, 31st May 2024 (2 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Heather D.

Position: Director

Appointed: 31 March 2022

Tom D.

Position: Director

Appointed: 09 January 2018

Heather D.

Position: Director

Appointed: 15 August 2016

Resigned: 15 August 2016

Karen M.

Position: Director

Appointed: 15 August 2016

Resigned: 09 January 2018

People with significant control

The register of PSCs who own or control the company includes 4 names. As BizStats identified, there is Heather D. This PSC and has 25-50% shares. The second one in the PSC register is Tom D. This PSC owns 25-50% shares. The third one is Karen M., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares.

Heather D.

Notified on 1 February 2018
Nature of control: 25-50% shares

Tom D.

Notified on 9 January 2018
Nature of control: 25-50% shares

Karen M.

Notified on 15 August 2016
Ceased on 9 January 2018
Nature of control: 75,01-100% shares

Heather A.

Notified on 15 August 2016
Ceased on 15 August 2016
Nature of control: 75,01-100% shares

Company previous names

Cr Consulting (lancashire) February 7, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Current Assets2 1969 15017 99158 38136 32834 96365 464
Net Assets Liabilities1113 0704 5874 6301 04148631 488
Cash Bank On Hand    5 7863 94619 202
Debtors    30 54231 01746 262
Other Debtors    19 23216 06119 500
Property Plant Equipment    14 38212 098 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal4005 010     
Average Number Employees During Period   2222
Creditors2 1792 07017 27626 84242 86835 08323 181
Fixed Assets2846 2714 97916 30314 381  
Net Current Assets Liabilities2272 07071531 53929 52723 47142 283
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal210      
Total Assets Less Current Liabilities5118 3415 69447 84243 90935 56944 902
Accumulated Depreciation Impairment Property Plant Equipment    8 20011 2242 238
Bank Borrowings Overdrafts    23 15618 55613 414
Disposals Decrease In Depreciation Impairment Property Plant Equipment      9 493
Disposals Property Plant Equipment      19 452
Finance Lease Liabilities Present Value Total    19 71216 527 
Increase From Depreciation Charge For Year Property Plant Equipment     3 024507
Other Creditors    5002 3182 776
Other Taxation Social Security Payable    6 3019 17420 328
Property Plant Equipment Gross Cost    22 58223 3224 857
Total Additions Including From Business Combinations Property Plant Equipment     740987
Trade Creditors Trade Payables      77
Trade Debtors Trade Receivables    11 31014 95626 762

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Change to a person with significant control 2024-03-01
filed on: 4th, March 2024
Free Download (2 pages)

Company search