Pps Installations Ltd MATLOCK


Founded in 2014, Pps Installations, classified under reg no. 09115354 is an active company. Currently registered at C/o Paul Plumbing Services Ltd Dale Road North DE4 2FT, Matlock the company has been in the business for ten years. Its financial year was closed on July 31 and its latest financial statement was filed on Sun, 31st Jul 2022.

The firm has one director. Daniel S., appointed on 30 November 2019. There are currently no secretaries appointed. As of 19 April 2024, there was 1 ex director - Lianne F.. There were no ex secretaries.

Pps Installations Ltd Address / Contact

Office Address C/o Paul Plumbing Services Ltd Dale Road North
Office Address2 Darley Dale
Town Matlock
Post code DE4 2FT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09115354
Date of Incorporation Thu, 3rd Jul 2014
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (11 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Daniel S.

Position: Director

Appointed: 30 November 2019

Lianne F.

Position: Director

Appointed: 03 July 2014

Resigned: 30 November 2019

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As BizStats found, there is Daniel S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Lianne F. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Lianne F., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Daniel S.

Notified on 30 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lianne F.

Notified on 6 April 2016
Ceased on 30 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lianne F.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth1002 104      
Balance Sheet
Cash Bank In Hand1004 973      
Current Assets 13 34411 75717 95019 50113 15112 8057 178
Debtors 2 962      
Stocks Inventory 5 409      
Tangible Fixed Assets 13 701      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve 2 004      
Shareholder Funds1002 104      
Other
Average Number Employees During Period   22 11
Creditors 24 94133 60734 46734 95230 26726 10623 237
Creditors Due Within One Year 24 941      
Fixed Assets 13 70139 67836 39640 57836 52032 86929 583
Net Current Assets Liabilities -11 597-21 850-16 517-15 451-17 116-13 301-16 059
Number Shares Allotted100100      
Par Value Share11      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions 16 119      
Tangible Fixed Assets Cost Or Valuation 16 119      
Tangible Fixed Assets Depreciation 2 418      
Tangible Fixed Assets Depreciation Charged In Period 2 418      
Total Assets Less Current Liabilities1002 10417 82819 87925 12719 40419 56813 524

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates Mon, 3rd Jul 2023
filed on: 5th, July 2023
Free Download (3 pages)

Company search

Advertisements