Macclesfield
Cheshire
SK11 7GP
Director Name | David Robert Sherratt |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 1996(6 days after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Cherington Crescent Macclesfield Cheshire SK11 8LA |
Director Name | Mark David Hough |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 1997(1 year, 6 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 29 South Acre Drive Macclesfield Cheshire SK11 7EW |
Secretary Name | Nicholas Charles Hough |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 September 1998(2 years, 4 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Correspondence Address | 6 Plumley Close Macclesfield Cheshire SK11 7GP |
Director Name | Kenneth Dawson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(6 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 September 1998) |
Role | Company Director |
Correspondence Address | 25 Charnwood Close Macclesfield Cheshire SK10 3NR |
Director Name | Mark David Hough |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(6 days after company formation) |
Appointment Duration | 3 months (resigned 30 August 1996) |
Role | Company Director |
Correspondence Address | 8 Bronte House Keats Drive Macclesfield Cheshire SK10 3RY |
Director Name | Arthur Jackson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(6 days after company formation) |
Appointment Duration | Resigned same day (resigned 30 May 1996) |
Role | Accountant |
Correspondence Address | The Barnhouse Cockshead Hey Farm Cockshead Hey Road Bollington Cheshire SK10 5QZ |
Secretary Name | Kenneth Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(6 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 September 1998) |
Role | Company Director |
Correspondence Address | 25 Charnwood Close Macclesfield Cheshire SK10 3NR |
Secretary Name | Mr Andrew John Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(6 days after company formation) |
Appointment Duration | Resigned same day (resigned 30 May 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Dooleys Grig Lower Withington Macclesfield Cheshire SK11 9EL |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | ppv-electronics.com |
---|---|
Email address | [email protected] |
Telephone | 01625 502062 |
Telephone region | Macclesfield |
Registered Address | Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | David Robert Sherratt 33.33% Ordinary |
---|---|
1000 at £1 | Mark David Hough 33.33% Ordinary |
1000 at £1 | Nicholas Charles Hough 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £214,168 |
Cash | £30,722 |
Current Liabilities | £431,468 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 24 May 2023 (11 months ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 2 weeks from now) |
17 March 2021 | Delivered on: 19 March 2021 Persons entitled: National Westminster Bank Public Limited Company Classification: A registered charge Outstanding |
---|---|
21 March 2012 | Delivered on: 23 March 2012 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
3 December 1999 | Delivered on: 9 December 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
5 June 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
---|---|
13 April 2023 | Satisfaction of charge 2 in full (1 page) |
13 April 2023 | Satisfaction of charge 032037620003 in full (1 page) |
13 April 2023 | Satisfaction of charge 1 in full (1 page) |
23 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
26 May 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
22 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
24 May 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
19 March 2021 | Registration of charge 032037620003, created on 17 March 2021 (8 pages) |
23 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
26 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
20 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
28 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
17 January 2019 | Amended accounts made up to 31 March 2018 (4 pages) |
27 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
30 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
29 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
29 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 January 2015 | Amended total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 January 2015 | Amended total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
24 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 May 2010 | Secretary's details changed for Nicholas Charles Hough on 24 May 2010 (1 page) |
27 May 2010 | Director's details changed for Nicholas Charles Hough on 24 May 2010 (2 pages) |
27 May 2010 | Director's details changed for David Robert Sherratt on 24 May 2010 (2 pages) |
27 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Director's details changed for David Robert Sherratt on 24 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Mark David Hough on 24 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Nicholas Charles Hough on 24 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Mark David Hough on 24 May 2010 (2 pages) |
27 May 2010 | Secretary's details changed for Nicholas Charles Hough on 24 May 2010 (1 page) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 May 2009 | Return made up to 24/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 24/05/09; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 July 2008 | Director and secretary's change of particulars / nicholas hough / 01/03/2008 (1 page) |
14 July 2008 | Return made up to 24/05/08; full list of members (4 pages) |
14 July 2008 | Director and secretary's change of particulars / nicholas hough / 01/03/2008 (1 page) |
14 July 2008 | Return made up to 24/05/08; full list of members (4 pages) |
14 February 2008 | Registered office changed on 14/02/08 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
18 July 2007 | Return made up to 24/05/07; full list of members (3 pages) |
18 July 2007 | Return made up to 24/05/07; full list of members (3 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 June 2006 | Return made up to 24/05/06; full list of members (3 pages) |
1 June 2006 | Return made up to 24/05/06; full list of members (3 pages) |
1 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
24 May 2005 | Return made up to 24/05/05; full list of members (3 pages) |
24 May 2005 | Return made up to 24/05/05; full list of members (3 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
28 May 2004 | Return made up to 24/05/04; full list of members (7 pages) |
28 May 2004 | Return made up to 24/05/04; full list of members (7 pages) |
8 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
8 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
6 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
14 July 2003 | Return made up to 24/05/03; full list of members (7 pages) |
14 July 2003 | Return made up to 24/05/03; full list of members (7 pages) |
26 June 2003 | Resolutions
|
26 June 2003 | Nc inc already adjusted 31/03/03 (1 page) |
26 June 2003 | Ad 31/03/03--------- £ si 2910@1=2910 £ ic 90/3000 (2 pages) |
26 June 2003 | Nc inc already adjusted 31/03/03 (1 page) |
26 June 2003 | Resolutions
|
26 June 2003 | Ad 31/03/03--------- £ si 2910@1=2910 £ ic 90/3000 (2 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
28 May 2002 | Return made up to 24/05/02; full list of members
|
28 May 2002 | Return made up to 24/05/02; full list of members
|
15 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
7 June 2001 | Return made up to 24/05/01; full list of members (7 pages) |
7 June 2001 | Return made up to 24/05/01; full list of members (7 pages) |
23 November 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
23 November 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
23 June 2000 | Return made up to 24/05/00; full list of members (7 pages) |
23 June 2000 | Return made up to 24/05/00; full list of members (7 pages) |
9 December 1999 | Particulars of mortgage/charge (3 pages) |
9 December 1999 | Particulars of mortgage/charge (3 pages) |
15 October 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
15 October 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
8 June 1999 | Return made up to 24/05/99; full list of members
|
8 June 1999 | Return made up to 24/05/99; full list of members
|
25 May 1999 | Ad 31/03/99--------- £ si 86@1=86 £ ic 4/90 (2 pages) |
25 May 1999 | Ad 31/03/99--------- £ si 86@1=86 £ ic 4/90 (2 pages) |
22 December 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
22 December 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
8 October 1998 | Secretary resigned;director resigned (1 page) |
8 October 1998 | Secretary resigned;director resigned (1 page) |
8 October 1998 | New secretary appointed (2 pages) |
8 October 1998 | New secretary appointed (2 pages) |
7 July 1998 | Return made up to 24/05/98; no change of members (4 pages) |
7 July 1998 | Return made up to 24/05/98; no change of members (4 pages) |
23 December 1997 | New director appointed (2 pages) |
23 December 1997 | New director appointed (2 pages) |
12 June 1997 | Return made up to 24/05/97; full list of members (6 pages) |
12 June 1997 | Return made up to 24/05/97; full list of members (6 pages) |
19 May 1997 | Company name changed peak project ventures LIMITED\certificate issued on 20/05/97 (2 pages) |
19 May 1997 | Company name changed peak project ventures LIMITED\certificate issued on 20/05/97 (2 pages) |
15 May 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
15 May 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
13 September 1996 | Director resigned (1 page) |
13 September 1996 | Director resigned (1 page) |
17 July 1996 | Ad 24/05/96-31/05/96 £ si 2@1=2 £ ic 2/4 (2 pages) |
17 July 1996 | Ad 24/05/96-31/05/96 £ si 2@1=2 £ ic 2/4 (2 pages) |
23 June 1996 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
23 June 1996 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | Secretary resigned (1 page) |
12 June 1996 | New secretary appointed;new director appointed (2 pages) |
12 June 1996 | New secretary appointed;new director appointed (2 pages) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Secretary resigned (1 page) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | New director appointed (2 pages) |
5 June 1996 | Secretary resigned (1 page) |
5 June 1996 | Secretary resigned (1 page) |
5 June 1996 | New director appointed (2 pages) |
5 June 1996 | New secretary appointed (2 pages) |
5 June 1996 | Registered office changed on 05/06/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
5 June 1996 | New director appointed (2 pages) |
5 June 1996 | Director resigned (1 page) |
5 June 1996 | Director resigned (1 page) |
5 June 1996 | New secretary appointed (2 pages) |
5 June 1996 | Registered office changed on 05/06/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |