Ppl Uk Holdings Limited WIGAN


Founded in 2014, Ppl Uk Holdings, classified under reg no. 08872102 is an active company. Currently registered at 1 Smithy Court WN3 6PS, Wigan the company has been in the business for ten years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30. Since 2023-08-15 Ppl Uk Holdings Limited is no longer carrying the name Pcg Uk Holdings.

The company has 3 directors, namely David B., Lee J. and Claire H.. Of them, David B., Lee J., Claire H. have been with the company the longest, being appointed on 2 August 2023. As of 26 April 2024, there were 3 ex directors - William M., Daniel H. and others listed below. There were no ex secretaries.

Ppl Uk Holdings Limited Address / Contact

Office Address 1 Smithy Court
Office Address2 Smithy Brook Road
Town Wigan
Post code WN3 6PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08872102
Date of Incorporation Fri, 31st Jan 2014
Industry Other service activities not elsewhere classified
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

David B.

Position: Director

Appointed: 02 August 2023

Lee J.

Position: Director

Appointed: 02 August 2023

Claire H.

Position: Director

Appointed: 02 August 2023

Cornhill Secretaries Limited

Position: Corporate Secretary

Appointed: 29 May 2014

Resigned: 30 April 2017

William M.

Position: Director

Appointed: 31 January 2014

Resigned: 02 August 2023

Daniel H.

Position: Director

Appointed: 31 January 2014

Resigned: 02 August 2023

Richard M.

Position: Director

Appointed: 31 January 2014

Resigned: 29 September 2017

People with significant control

The register of persons with significant control that own or have control over the company consists of 4 names. As BizStats discovered, there is Elzane Holdings Limited from Wigan, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is William M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Pcg Uk Holdings Llc, who also meets the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a delaware corporation act", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Elzane Holdings Limited

1 Smithy Court, Wigan, WN3 6PS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Cardiff
Registration number 14749803
Notified on 2 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

William M.

Notified on 27 January 2022
Ceased on 2 August 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Pcg Uk Holdings Llc

148 State Street 10th Floor, Boston, MA 02109, United States

Legal authority Secretary Of State
Legal form Delaware Corporation Act
Country registered United States, Delaware
Place registered Delaware
Registration number 46-4661291
Notified on 1 January 2020
Ceased on 27 January 2022
Nature of control: 75,01-100% shares

William M.

Notified on 6 April 2016
Ceased on 1 January 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Pcg Uk Holdings August 15, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-30
Balance Sheet
Debtors2 256 8622 300 1802 474 1242 632 574 
Net Assets Liabilities-4 966 148-5 179 442-5 785 215-6 337 3265 089 582
Other
Administrative Expenses-39 110-103 410   
Amounts Owed By Group Undertakings1 934 5161 905 0361 981 9782 040 555 
Amounts Owed To Group Undertakings8 662 7298 529 8378 874 3489 136 624 
Creditors8 662 7298 529 8378 874 3489 136 624 
Interest Payable Similar Charges Finance Costs441 399418 558   
Investments Fixed Assets2 609 5182 609 5182 609 5182 609 5185 089 582
Investments In Group Undertakings2 609 5182 609 5182 609 5182 609 5185 089 582
Issue Bonus Shares Decrease Increase In Equity     
Net Current Assets Liabilities1 087 063740 877479 615189 780 
Number Shares Issued Fully Paid 1111
Operating Profit Loss39 110103 410   
Other Interest Receivable Similar Income Finance Income80 00093 651   
Par Value Share 1111
Profit Loss-322 289-213 294  530 297
Profit Loss On Ordinary Activities Before Tax-322 289-213 294   
Total Assets Less Current Liabilities3 696 5813 350 3953 089 1332 799 2985 089 582

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Company name changed pcg uk holdings LTDcertificate issued on 15/08/23
filed on: 15th, August 2023
Free Download (3 pages)
Change of name by resolution

Company search

Advertisements