Pp Global Limited

DataGardener
pp global limited
dissolved
Unknown

Pp Global Limited

04455943Private Limited With Share Capital

144 Manchester Road, Carrington, Manchester, M314QN
Incorporated

06/06/2002

Company Age

23 years

Directors

3

Employees

SIC Code

46610

Risk

not scored

Company Overview

Registration, classification & business activity

Pp Global Limited (04455943) is a private limited with share capital incorporated on 06/06/2002 (23 years old) and registered in manchester, M314QN. The company operates under SIC code 46610 - wholesale of agricultural machinery, equipment and supplies.

Pp global limited is a wholesale company based out of unit 2 meridian buildings buckingway business park, swavesey, united kingdom.

Private Limited With Share Capital
SIC: 46610
Unknown
Incorporated 06/06/2002
M314QN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:27-08-2024
Gazette Notice Voluntary
Category:Gazette
Date:11-06-2024
Dissolution Application Strike Off Company
Category:Dissolution
Date:29-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:30-04-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-06-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-11-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-09-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:16-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:20-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:20-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-05-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:01-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-05-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-05-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-05-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-05-2019
Accounts With Accounts Type Full
Category:Accounts
Date:10-10-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:08-09-2018
Legacy
Category:Capital
Date:31-07-2018
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:31-07-2018
Legacy
Category:Insolvency
Date:31-07-2018
Resolution
Category:Resolution
Date:31-07-2018
Capital Allotment Shares
Category:Capital
Date:31-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-06-2018
Accounts With Accounts Type Full
Category:Accounts
Date:09-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-04-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:15-11-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-09-2017
Accounts With Accounts Type Full
Category:Accounts
Date:08-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:19-07-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:30-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:30-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:30-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:30-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:30-11-2016
Accounts With Accounts Type Full
Category:Accounts
Date:28-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:01-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:17-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:17-12-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-12-2015
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:14-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-12-2015
Accounts With Accounts Type Medium
Category:Accounts
Date:12-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-11-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-11-2014
Accounts With Accounts Type Full
Category:Accounts
Date:14-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-05-2013
Accounts With Accounts Type Small
Category:Accounts
Date:21-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-06-2012
Capital Cancellation Shares
Category:Capital
Date:04-11-2011
Capital Return Purchase Own Shares
Category:Capital
Date:18-10-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-07-2010
Termination Director Company With Name
Category:Officers
Date:08-06-2010
Legacy
Category:Annual Return
Date:16-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-06-2009
Legacy
Category:Mortgage
Date:17-12-2008
Legacy
Category:Address
Date:12-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-08-2008
Legacy
Category:Annual Return
Date:19-06-2008
Legacy
Category:Officers
Date:18-06-2008
Legacy
Category:Officers
Date:18-06-2008
Legacy
Category:Officers
Date:18-06-2008
Legacy
Category:Accounts
Date:21-05-2008
Legacy
Category:Address
Date:12-05-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2008
Legacy
Category:Address
Date:28-11-2007
Legacy
Category:Annual Return
Date:09-07-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-05-2007
Legacy
Category:Mortgage
Date:19-01-2007
Legacy
Category:Annual Return
Date:04-07-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-04-2006
Legacy
Category:Officers
Date:01-09-2005
Legacy
Category:Annual Return
Date:09-06-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-05-2005
Legacy
Category:Capital
Date:14-12-2004
Legacy
Category:Mortgage
Date:21-08-2004
Legacy
Category:Capital
Date:20-08-2004
Resolution
Category:Resolution
Date:02-08-2004
Resolution
Category:Resolution
Date:02-08-2004
Resolution
Category:Resolution
Date:02-08-2004
Legacy
Category:Annual Return
Date:07-07-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-06-2004
Legacy
Category:Officers
Date:22-07-2003
Legacy
Category:Annual Return
Date:21-07-2003

Import / Export

Imports
12 Months0
60 Months8
Exports
12 Months0
60 Months2

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date30/04/2025
Filing Date02/11/2023
Latest Accounts31/07/2023

Trading Addresses

Unit 5, Carisbrooke Court, Buckingway Business Park Anderson R, Cambridge, Cambridgeshire, CB244UQ
144 Manchester Road, Carrington, Manchester, M314QNRegistered

Contact

01954233030
info@pp-global.comsales@pp-global.com
pp-global.com
144 Manchester Road, Carrington, Manchester, M314QN