Pps Brickwork Ltd HINDLEYGREEN


Pps Brickwork Ltd is a private limited company that can be found at 849 Atherton Road, Hindleygreen WN2 4SA. Incorporated on 2017-05-05, this 7-year-old company is run by 2 directors.
Director Dale H., appointed on 05 June 2019. Director Paul O., appointed on 05 May 2017.
The company is categorised as "other service activities not elsewhere classified" (SIC code: 96090).
The last confirmation statement was filed on 2023-07-05 and the due date for the subsequent filing is 2024-07-19. Likewise, the annual accounts were filed on 31 May 2022 and the next filing is due on 29 February 2024.

Pps Brickwork Ltd Address / Contact

Office Address 849 Atherton Road
Town Hindleygreen
Post code WN2 4SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10755009
Date of Incorporation Fri, 5th May 2017
Industry Other service activities not elsewhere classified
End of financial Year 31st May
Company age 7 years old
Account next due date Thu, 29th Feb 2024 (84 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Dale H.

Position: Director

Appointed: 05 June 2019

Paul O.

Position: Director

Appointed: 05 May 2017

Peter V.

Position: Director

Appointed: 05 May 2017

Resigned: 05 May 2017

Stephen O.

Position: Director

Appointed: 05 May 2017

Resigned: 05 July 2021

People with significant control

The register of persons with significant control that own or control the company consists of 4 names. As BizStats established, there is Dale H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Paul O. This PSC owns 25-50% shares. The third one is Stephen O., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Dale H.

Notified on 5 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Paul O.

Notified on 31 May 2018
Ceased on 4 April 2024
Nature of control: 25-50% shares

Stephen O.

Notified on 31 May 2018
Ceased on 5 July 2021
Nature of control: 25-50% shares

Peter V.

Notified on 5 May 2017
Ceased on 5 May 2017
Nature of control: 75,01-100% shares
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-012019-05-312019-06-012020-05-312020-06-012021-05-312021-06-012022-05-312022-06-012023-05-31
Balance Sheet
Cash Bank On Hand      0000
Net Assets Liabilities      0000
Cash Bank In Hand000000    
Net Assets Liabilities Including Pension Asset Liability000000    
Reserves/Capital
Called Up Share Capital000000    
Other
Number Shares Allotted          
Par Value Share       1 1
Capital Employed000000    

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
On April 12, 2024 director's details were changed
filed on: 12th, April 2024
Free Download (2 pages)

Company search