Company NamePP Fabrications Ltd
DirectorsPaul Raymond Froggatt and Peter Leslie Froggatt
Company StatusActive - Proposal to Strike off
Company Number05516642
CategoryPrivate Limited Company
Incorporation Date22 July 2005(18 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NamePaul Raymond Froggatt
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2005(3 days after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Norbreck Close
Great Sankey
Warrington
Cheshire
WA5 2SJ
Director NamePeter Leslie Froggatt
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2005(3 days after company formation)
Appointment Duration18 years, 9 months
RoleSteel Fabricator
Country of ResidenceUnited Kingdom
Correspondence Address2 Sandringham Drive
Great Sankey
Warrington
Cheshire
WA5 1JG
Secretary NamePaul Raymond Froggatt
NationalityBritish
StatusCurrent
Appointed25 July 2005(3 days after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Norbreck Close
Great Sankey
Warrington
Cheshire
WA5 2SJ
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed22 July 2005(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 2005(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressThe Annexe, Walton Lodge Hillcliffe Road
Walton
Warrington
WA4 6NU
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishWalton
WardStockton Heath
Built Up AreaWarrington
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£181,253
Cash£157,776
Current Liabilities£58,260

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 July 2022 (1 year, 9 months ago)
Next Return Due30 July 2023 (overdue)

Charges

17 August 2005Delivered on: 20 August 2005
Persons entitled: Hsbc Bank 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

Filing History

21 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
2 October 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
17 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 August 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 August 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
17 July 2017Registered office address changed from 20 Winmarleigh Street Warrington WA1 1JY to The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU on 17 July 2017 (1 page)
17 July 2017Registered office address changed from 20 Winmarleigh Street Warrington WA1 1JY to The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU on 17 July 2017 (1 page)
17 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
7 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 September 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(5 pages)
7 September 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(5 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(5 pages)
24 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(5 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Paul Raymond Froggatt on 22 July 2010 (2 pages)
26 July 2010Director's details changed for Peter Leslie Froggatt on 22 July 2010 (2 pages)
26 July 2010Director's details changed for Paul Raymond Froggatt on 22 July 2010 (2 pages)
26 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Peter Leslie Froggatt on 22 July 2010 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 July 2009Return made up to 22/07/09; full list of members (4 pages)
27 July 2009Return made up to 22/07/09; full list of members (4 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 July 2008Return made up to 22/07/08; full list of members (4 pages)
25 July 2008Return made up to 22/07/08; full list of members (4 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 August 2007Return made up to 22/07/07; full list of members (2 pages)
1 August 2007Return made up to 22/07/07; full list of members (2 pages)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 August 2006Return made up to 22/07/06; full list of members (2 pages)
7 August 2006Return made up to 22/07/06; full list of members (2 pages)
14 September 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
14 September 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
20 August 2005Particulars of mortgage/charge (3 pages)
20 August 2005Particulars of mortgage/charge (3 pages)
3 August 2005New director appointed (1 page)
3 August 2005Ad 25/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 August 2005New secretary appointed;new director appointed (1 page)
3 August 2005New secretary appointed;new director appointed (1 page)
3 August 2005New director appointed (1 page)
3 August 2005Ad 25/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 August 2005Secretary resigned (1 page)
2 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
2 August 2005Secretary resigned (1 page)
22 July 2005Incorporation (12 pages)
22 July 2005Incorporation (12 pages)