PPI GARY LIMITED

Register to unlock more data on OkredoRegister

PPI GARY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11073137

Incorporation date

20/11/2017

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 11073137 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2017)
dot icon11/04/2024
Voluntary strike-off action has been suspended
dot icon26/03/2024
First Gazette notice for voluntary strike-off
dot icon15/03/2024
Application to strike the company off the register
dot icon12/01/2024
Registered office address changed to PO Box 4385, 11073137 - Companies House Default Address, Cardiff, CF14 8LH on 2024-01-12
dot icon14/12/2023
Termination of appointment of Vinod Kumar Bhardwaj as a director on 2023-12-01
dot icon07/12/2023
Certificate of change of name
dot icon27/07/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon17/04/2023
Appointment of Mr Gary Christopher Greer as a director on 2023-04-10
dot icon30/03/2023
Termination of appointment of Gary Christopher Greer as a director on 2023-03-29
dot icon28/03/2023
Registered office address changed from Riverside Building New Bailey Street Salford M3 5FS England to Red Hill House Hope Street Chester CH4 8BU on 2023-03-28
dot icon27/03/2023
Appointment of Mr Vinod Kumar Bhardwaj as a director on 2023-03-15
dot icon08/12/2022
Cessation of Stephen John Pritchard as a person with significant control on 2022-12-08
dot icon08/12/2022
Termination of appointment of Vinod Kumar Bhardwaj as a director on 2022-12-08
dot icon08/12/2022
Termination of appointment of Stephen Pritchard as a director on 2022-12-08
dot icon08/12/2022
Registered office address changed from 41 Hope Street Chester CH4 8BU England to Riverside Building New Bailey Street Salford M3 5FS on 2022-12-08
dot icon15/09/2022
Cessation of Gary Christopher Greer as a person with significant control on 2022-09-15
dot icon15/09/2022
Cessation of Vinod Kumar Bhardwaj as a person with significant control on 2022-09-15
dot icon18/08/2022
Confirmation statement made on 2022-07-16 with updates
dot icon15/08/2022
Certificate of change of name
dot icon14/08/2022
Appointment of Mr Vinod Kumar Bhardwaj as a director on 2022-08-12
dot icon14/08/2022
Appointment of Mr Stephen Pritchard as a director on 2022-08-12
dot icon14/08/2022
Statement of capital following an allotment of shares on 2022-08-12
dot icon14/08/2022
Notification of Vinod Kumar Bhardwaj as a person with significant control on 2022-08-12
dot icon14/08/2022
Notification of Stephen Pritchard as a person with significant control on 2022-08-12
dot icon13/08/2022
Compulsory strike-off action has been discontinued
dot icon12/08/2022
Micro company accounts made up to 2020-12-31
dot icon10/08/2022
Registered office address changed from Riverside 1st Floor New Bailey Street Salford M3 5FS United Kingdom to 41 Hope Street Chester CH4 8BU on 2022-08-10
dot icon09/12/2021
Compulsory strike-off action has been suspended
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon16/07/2021
Confirmation statement made on 2021-07-16 with updates
dot icon16/07/2021
Cessation of James Nicholas Torkington as a person with significant control on 2021-07-15
dot icon16/07/2021
Cessation of Murali Satynarayana Reddy Goluguri as a person with significant control on 2021-07-15
dot icon18/12/2020
Micro company accounts made up to 2019-12-31
dot icon26/11/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon26/11/2020
Termination of appointment of Murali Satynarayana Reddy Goluguri as a director on 2020-11-26
dot icon26/11/2020
Termination of appointment of James Nicholas Torkington as a director on 2020-11-26
dot icon20/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon15/08/2019
Micro company accounts made up to 2018-12-31
dot icon20/11/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon19/01/2018
Current accounting period extended from 2018-11-30 to 2018-12-31
dot icon20/11/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
16/07/2024
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
dot iconNext due on
30/09/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stephen John Pritchard
Director
12/08/2022 - 08/12/2022
11
Mr Vinod Kumar Bhardwaj
Director
12/08/2022 - 08/12/2022
27
Mr Vinod Kumar Bhardwaj
Director
15/03/2023 - 01/12/2023
27
Greer, Gary Christopher
Director
20/11/2017 - 29/03/2023
2
Greer, Gary Christopher
Director
10/04/2023 - Present
2

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About PPI GARY LIMITED

PPI GARY LIMITED is an(a) Active company incorporated on 20/11/2017 with the registered office located at 4385, 11073137 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PPI GARY LIMITED?

toggle

PPI GARY LIMITED is currently Active. It was registered on 20/11/2017 .

Where is PPI GARY LIMITED located?

toggle

PPI GARY LIMITED is registered at 4385, 11073137 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does PPI GARY LIMITED do?

toggle

PPI GARY LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for PPI GARY LIMITED?

toggle

The latest filing was on 11/04/2024: Voluntary strike-off action has been suspended.