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

Ppv Solutions Ltd PETERBOROUGH


Ppv Solutions started in year 2014 as Private Limited Company with registration number 09348562. The Ppv Solutions company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Peterborough at Unit 41 Mere View. Postal code: PE7 3HS.

The company has 3 directors, namely Davina J., Louis J. and Richard J.. Of them, Richard J. has been with the company the longest, being appointed on 1 July 2015 and Davina J. has been with the company for the least time - from 20 June 2022. As of 6 May 2024, there was 1 ex director - Christopher L.. There were no ex secretaries.

Ppv Solutions Ltd Address / Contact

Office Address Unit 41 Mere View
Office Address2 Yaxley
Town Peterborough
Post code PE7 3HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09348562
Date of Incorporation Wed, 10th Dec 2014
Industry Combined facilities support activities
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Davina J.

Position: Director

Appointed: 20 June 2022

Louis J.

Position: Director

Appointed: 01 November 2018

Richard J.

Position: Director

Appointed: 01 July 2015

Christopher L.

Position: Director

Appointed: 10 December 2014

Resigned: 01 July 2015

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As BizStats discovered, there is J & Co Group Ltd from Peterborough. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Richard J. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Davina J., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

J & Co Group Ltd

Unit 41 Mere View Industrial Estate, Yaxley, Peterborough, PE7 3HS

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 14380330
Notified on 11 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard J.

Notified on 1 December 2016
Ceased on 11 January 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Davina J.

Notified on 1 January 2019
Ceased on 6 April 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 96 113130 834
Current Assets99 566421 081831 517
Debtors69 645290 964687 015
Net Assets Liabilities 55 67661 770
Other Debtors 16 07792 478
Property Plant Equipment 406 264534 293
Total Inventories 34 00413 668
Cash Bank In Hand8 387  
Net Assets Liabilities Including Pension Asset Liability-14 648  
Stocks Inventory21 534  
Tangible Fixed Assets12 265  
Reserves/Capital
Called Up Share Capital8  
Profit Loss Account Reserve-14 656  
Other
Accumulated Depreciation Impairment Property Plant Equipment 23 61125 991
Additions Other Than Through Business Combinations Property Plant Equipment  161 168
Amounts Owed To Group Undertakings Participating Interests  110 053
Average Number Employees During Period 1314
Bank Borrowings 245 121210 499
Bank Borrowings Overdrafts 63 399 
Bank Overdrafts 42 71934 576
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  333 623
Creditors 526 548946 125
Finance Lease Liabilities Present Value Total 37 40121 652
Fixed Assets 406 264534 293
Income Tax Expense Credit On Components Other Comprehensive Income 1 0268 724
Increase From Depreciation Charge For Year Property Plant Equipment  20 626
Net Current Assets Liabilities-26 913-105 467-114 608
Other Creditors 11 31615 245
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  18 246
Other Disposals Property Plant Equipment  29 778
Property Plant Equipment Gross Cost 40 607171 997
Provisions For Liabilities Balance Sheet Subtotal  32 483
Taxation Social Security Payable 125 691141 640
Total Assets Less Current Liabilities 300 797419 685
Trade Creditors Trade Payables 309 421622 959
Trade Debtors Trade Receivables 274 887594 537
Capital Employed-14 648  
Creditors Due Within One Year126 479  
Number Shares Allotted8  
Number Shares Allotted Increase Decrease During Period8  
Par Value Share1  
Share Capital Allotted Called Up Paid8  
Tangible Fixed Assets Additions16 523  
Tangible Fixed Assets Cost Or Valuation16 523  
Tangible Fixed Assets Depreciation4 258  
Tangible Fixed Assets Depreciation Charged In Period4 258  
Value Shares Allotted Increase Decrease During Period8  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates January 20, 2024
filed on: 22nd, January 2024
Free Download (3 pages)

Company search