Founded in 2016, Ppe Suppliers, classified under reg no. 10455832 is an active company. Currently registered at Brooklyn House NR31 0RD, Great Yarmouth the company has been in the business for eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 30th November 2021.
At the moment there are 2 directors in the the firm, namely David R. and Gurjeet L.. In addition one secretary - Deborah A. - is with the company. As of 25 April 2024, there were 4 ex directors - Terence S., Rebecca L. and others listed below. There were no ex secretaries.
Office Address | Brooklyn House |
Office Address2 | Gapton Hall Road |
Town | Great Yarmouth |
Post code | NR31 0RD |
Country of origin | United Kingdom |
Registration Number | 10455832 |
Date of Incorporation | Tue, 1st Nov 2016 |
Industry | Dormant Company |
End of financial Year | 31st December |
Company age | 8 years old |
Account next due date | Sat, 30th Sep 2023 (208 days after) |
Account last made up date | Tue, 30th Nov 2021 |
Next confirmation statement due date | Thu, 14th Nov 2024 (2024-11-14) |
Last confirmation statement dated | Tue, 31st Oct 2023 |
The register of PSCs that own or control the company is made up of 4 names. As BizStats researched, there is Gibb Group Ltd from Aberdeen, Scotland. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Rebecca L. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Kenneth L., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.
Gibb Group Ltd
Tern Place Denmore Road, Bridge Of Don, Aberdeen, Scotland, AB23 8JX, Scotland
Legal authority | Companies Act 2006 |
Legal form | Private Limited Company |
Country registered | Scotland |
Place registered | Companies House |
Registration number | Sc098530 |
Notified on | 28 February 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Rebecca L.
Notified on | 17 June 2019 |
Ceased on | 28 February 2022 |
Nature of control: |
25-50% voting rights 25-50% shares |
Kenneth L.
Notified on | 1 November 2016 |
Ceased on | 28 February 2022 |
Nature of control: |
25-50% voting rights 25-50% shares |
Julie L.
Notified on | 1 November 2016 |
Ceased on | 28 February 2022 |
Nature of control: |
25-50% voting rights 25-50% shares |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2017-11-30 | 2018-11-30 | 2019-11-30 | 2020-11-30 |
Balance Sheet | ||||
Current Assets | 664 | 919 | 20 832 | 69 128 |
Net Assets Liabilities | 546 | 1 061 | 13 690 | 1 595 |
Other | ||||
Accrued Liabilities Not Expressed Within Creditors Subtotal | 480 | 480 | 480 | 480 |
Average Number Employees During Period | 1 | 1 | 5 | |
Creditors | 16 | 1 784 | 6 875 | 81 146 |
Fixed Assets | 378 | 284 | 213 | 10 903 |
Net Current Assets Liabilities | 648 | 865 | 13 957 | 12 018 |
Total Assets Less Current Liabilities | 1 026 | 581 | 14 170 | 1 115 |
Type | Category | Free download | |
---|---|---|---|
SOAS(A) |
Voluntary strike-off action has been suspended filed on: 13th, February 2024 |
dissolution | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy