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

Ppe Enterprises Limited NORFOLK


Founded in 2000, Ppe Enterprises, classified under reg no. 04126473 is an active company. Currently registered at Eleven Mile Lane NR18 9LR, Norfolk the company has been in the business for twenty four years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Wednesday 31st March 2010 Ppe Enterprises Limited is no longer carrying the name C-dax (europe).

The company has 2 directors, namely Philip R., Ewen S.. Of them, Philip R., Ewen S. have been with the company the longest, being appointed on 1 April 2009. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ppe Enterprises Limited Address / Contact

Office Address Eleven Mile Lane
Office Address2 Wymondham
Town Norfolk
Post code NR18 9LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04126473
Date of Incorporation Fri, 15th Dec 2000
Industry Wholesale of agricultural machinery, equipment and supplies
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Philip R.

Position: Director

Appointed: 01 April 2009

Ewen S.

Position: Director

Appointed: 01 April 2009

Banham Graham Corporate Limited

Position: Corporate Secretary

Appointed: 01 April 2009

Resigned: 10 April 2012

Greig S.

Position: Director

Appointed: 01 October 2008

Resigned: 01 April 2009

Peter G.

Position: Director

Appointed: 19 December 2007

Resigned: 12 November 2010

Dougal M.

Position: Director

Appointed: 04 August 2004

Resigned: 19 December 2007

Dougal M.

Position: Secretary

Appointed: 03 August 2004

Resigned: 01 April 2009

Mervyn H.

Position: Director

Appointed: 01 July 2001

Resigned: 31 July 2004

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 December 2000

Resigned: 15 December 2000

William F.

Position: Director

Appointed: 15 December 2000

Resigned: 13 November 2008

Linda H.

Position: Secretary

Appointed: 15 December 2000

Resigned: 31 July 2004

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 15 December 2000

Resigned: 15 December 2000

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats identified, there is Ewen S. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Philip R. This PSC owns 25-50% shares and has 25-50% voting rights.

Ewen S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Philip R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

C-dax (europe) March 31, 2010

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 12th, December 2023
Free Download (8 pages)

Company search

Advertisements