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

PP&R Developments Ltd LIVERPOOL


Founded in 2016, PP&R Developments, classified under reg no. 10236859 is an active company. Currently registered at 39 St Michaels Road L23 7UJ, Liverpool the company has been in the business for eight years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022.

The firm has 2 directors, namely Gary G., Louise G.. Of them, Gary G., Louise G. have been with the company the longest, being appointed on 17 June 2016. As of 30 April 2024, our data shows no information about any ex officers on these positions.

PP&R Developments Ltd Address / Contact

Office Address 39 St Michaels Road
Office Address2 Blundellsands
Town Liverpool
Post code L23 7UJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10236859
Date of Incorporation Fri, 17th Jun 2016
Industry Buying and selling of own real estate
End of financial Year 30th June
Company age 8 years old
Account next due date Sun, 31st Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Gary G.

Position: Director

Appointed: 17 June 2016

Louise G.

Position: Director

Appointed: 17 June 2016

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats established, there is Louise G. This PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Gary G. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Louise G.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Gary G.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth50 852     
Balance Sheet
Cash Bank On Hand  3 4032 5415 3996 745
Net Assets Liabilities50 85251 83253 05951 69754 19054 794
Property Plant Equipment  251 391251 391251 391251 391
Current Assets4732 1763 403   
Cash Bank In Hand473     
Net Assets Liabilities Including Pension Asset Liability50 852     
Tangible Fixed Assets191 391     
Reserves/Capital
Shareholder Funds50 852     
Other
Average Number Employees During Period  2222
Bank Borrowings Overdrafts  183 147183 147183 147183 147
Corporation Tax Payable    265407
Creditors59 57718 58818 588183 147183 147183 147
Net Current Assets Liabilities-59 10416 41215 185-16 547-14 054-13 450
Other Creditors  18 58819 08819 18819 788
Profit Loss  1 227-1 3622 493 
Property Plant Equipment Gross Cost  251 391251 391251 391 
Total Assets Less Current Liabilities132 287234 979236 206234 844237 337237 941
Fixed Assets191 391251 391251 391   
Creditors Due After One Year81 435     
Creditors Due Within One Year59 577     

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Mortgage
Compulsory strike-off action has been discontinued
filed on: 2nd, September 2023
Free Download (1 page)

Company search

Advertisements