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

Ppr International Limited ST. HELENS


Ppr International started in year 2000 as Private Limited Company with registration number 04071195. The Ppr International company has been functioning successfully for 24 years now and its status is active. The firm's office is based in St. Helens at 3a Bold Industrial Park Neills Road. Postal code: WA9 4TU.

There is a single director in the company at the moment - Mark P., appointed on 14 September 2000. In addition, a secretary was appointed - Mark P., appointed on 30 June 2011. At present 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.

Ppr International Limited Address / Contact

Office Address 3a Bold Industrial Park Neills Road
Office Address2 Bold
Town St. Helens
Post code WA9 4TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04071195
Date of Incorporation Thu, 14th Sep 2000
Industry Manufacture of luggage, handbags and the like, saddlery and harness
End of financial Year 29th December
Company age 24 years old
Account next due date Sun, 29th Sep 2024 (135 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Mark P.

Position: Secretary

Appointed: 30 June 2011

Mark P.

Position: Director

Appointed: 14 September 2000

Deborah W.

Position: Secretary

Appointed: 08 July 2002

Resigned: 30 June 2011

David P.

Position: Director

Appointed: 14 September 2000

Resigned: 08 November 2002

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 September 2000

Resigned: 14 September 2000

Douglas R.

Position: Director

Appointed: 14 September 2000

Resigned: 18 September 2002

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 September 2000

Resigned: 14 September 2000

David P.

Position: Secretary

Appointed: 14 September 2000

Resigned: 08 July 2002

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we researched, there is Mark P. The abovementioned PSC and has 75,01-100% shares.

Mark P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth4 23923 30318 903       
Balance Sheet
Cash Bank On Hand      4 116-7 377  
Current Assets 55 26539 92976 58838 33428 56428 52216 87346 19928 274
Debtors44 84050 37328 210   18 29618 140  
Net Assets Liabilities  18 90314 7272 959-34 145-41 250-44 459-33 942-7 600
Other Debtors      16 810   
Property Plant Equipment      5 9603 062  
Total Inventories      6 1106 110  
Cash Bank In Hand 3927 509       
Intangible Fixed Assets4 075         
Net Assets Liabilities Including Pension Asset Liability 23 30318 903       
Stocks Inventory4 7504 5004 210       
Tangible Fixed Assets4 0753 6743 356       
Reserves/Capital
Called Up Share Capital444       
Profit Loss Account Reserve4 23523 29918 899       
Shareholder Funds4 23923 30318 903       
Other
Version Production Software       2 021 2 024
Accrued Liabilities      320768  
Accrued Liabilities Not Expressed Within Creditors Subtotal  -1 773-2 640-3 896 -7687681 1741 174
Accumulated Depreciation Impairment Property Plant Equipment      10 36813 266  
Average Number Employees During Period    532222
Creditors  22 358-2 40040 07569 65875 48164 14361 28019 339
Fixed Assets4 0753 6743 3563 0418 8477 2015 9603 0622 3131 748
Increase From Depreciation Charge For Year Property Plant Equipment       2 898  
Loans From Directors      54 12025 598  
Net Current Assets Liabilities55319 93715 79812 177-1 741-41 095-46 959-47 537-15 0838 935
Other Creditors      10 05620 689  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   -33 278      
Property Plant Equipment Gross Cost      16 32816 328  
Provisions For Liabilities Balance Sheet Subtotal  251251251251251   
Taxation Including Deferred Taxation Balance Sheet Subtotal      251251  
Taxation Social Security Payable      447447  
Total Assets Less Current Liabilities4 62823 61119 15415 2187 106-33 894-40 999-44 208-12 77010 683
Trade Creditors Trade Payables      5 2245 224  
Trade Debtors Trade Receivables      1 48618 140  
Value-added Tax Payable      5 31411 417  
Bank Borrowings Overdrafts Secured-4 599-4 932        
Cash In Hand392392        
Creditors Due Within One Year49 42935 32824 131       
Net Assets Liability Excluding Pension Asset Liability4 23923 303        
Number Shares Allotted444       
Par Value Share 11       
Provisions For Liabilities Charges389308251       
Share Capital Allotted Called Up Paid44        
Tangible Fixed Assets Depreciation4 2634 664        
Tangible Fixed Assets Depreciation Charged In Period 401        
Value Shares Allotted 44       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, September 2023
Free Download (5 pages)

Company search