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

Ppc Protect Limited MANCHESTER


Founded in 2016, Ppc Protect, classified under reg no. 10359736 is an active company. Currently registered at Hyphen Building 4th Floor, Hyphen Building M2 3HR, Manchester the company has been in the business for eight years. Its financial year was closed on January 31 and its latest financial statement was filed on Tue, 31st Jan 2023.

The firm has 4 directors, namely Simon G., Joseph K. and Oliver H. and others. Of them, Neil A. has been with the company the longest, being appointed on 5 September 2016 and Simon G. has been with the company for the least time - from 23 December 2023. As of 23 May 2024, there were 4 ex directors - Segev H., Segev H. and others listed below. There were no ex secretaries.

Ppc Protect Limited Address / Contact

Office Address Hyphen Building 4th Floor, Hyphen Building
Office Address2 Mosley Street
Town Manchester
Post code M2 3HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 10359736
Date of Incorporation Mon, 5th Sep 2016
Industry Web portals
End of financial Year 31st January
Company age 8 years old
Account next due date Thu, 31st Oct 2024 (161 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Simon G.

Position: Director

Appointed: 23 December 2023

Joseph K.

Position: Director

Appointed: 25 August 2022

Oliver H.

Position: Director

Appointed: 20 December 2020

Neil A.

Position: Director

Appointed: 05 September 2016

Soloxion Bvba

Position: Corporate Director

Appointed: 12 October 2018

Resigned: 25 May 2020

Segev H.

Position: Director

Appointed: 30 October 2017

Resigned: 24 August 2023

Segev H.

Position: Director

Appointed: 05 September 2016

Resigned: 27 March 2017

Matthew N.

Position: Director

Appointed: 05 September 2016

Resigned: 22 November 2021

Alexander W.

Position: Director

Appointed: 05 September 2016

Resigned: 29 June 2023

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats discovered, there is Mnl Nominees Limited from London, England. The abovementioned PSC is classified as "a private limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Mnl Nominees Limited

27 Furnival Street, London, EC4A 1JQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 09512864
Notified on 25 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-30
Net Worth-2 385    
Balance Sheet
Cash Bank On Hand   115 6821 114 783
Current Assets4006 13142 422159 0741 294 789
Debtors   43 392180 006
Net Assets Liabilities2 3854 40331 086233 9121 194 404
Property Plant Equipment   6 6614 996
Net Assets Liabilities Including Pension Asset Liability-2 385    
Reserves/Capital
Shareholder Funds-2 385    
Other
Accumulated Amortisation Impairment Intangible Assets   14 73458 956
Accumulated Depreciation Impairment Property Plant Equipment   5 4877 152
Average Number Employees During Period  11030
Creditors2 78512 33619 33314 479370 625
Fixed Assets 1 8027 997139 317316 502
Increase From Amortisation Charge For Year Intangible Assets    44 222
Increase From Depreciation Charge For Year Property Plant Equipment    1 665
Intangible Assets   132 656311 506
Intangible Assets Gross Cost   147 390370 462
Net Current Assets Liabilities-2 3856 20523 089144 595924 164
Property Plant Equipment Gross Cost   12 14812 148
Total Additions Including From Business Combinations Intangible Assets    223 072
Total Assets Less Current Liabilities-2 3854 40331 086283 9121 240 666
Creditors Due Within One Year2 785    

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Capital declared on Wed, 3rd Apr 2024: 322.73 GBP
filed on: 17th, May 2024
Free Download (4 pages)

Company search