P.P.S. ELECTRICAL LIMITED
ABERFORD

Hellopages » West Yorkshire » Leeds » LS25 3AA
Company number 02996150
Status Active
Incorporation Date 29 November 1994
Company Type Private Limited Company
Address YEW TREES, MAIN STREET NORTH, ABERFORD, WEST YORKSHIRE, LS25 3AA
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Appointment of Stephen Taylor as a director on 4 January 2016; Full accounts made up to 30 September 2015. The most likely internet sites of P.P.S. ELECTRICAL LIMITED are www.ppselectrical.co.uk, and www.p-p-s-electrical.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to East Garforth Rail Station is 2.9 miles; to Castleford Rail Station is 7.4 miles; to Pontefract Monkhill Rail Station is 9.2 miles; to Pontefract Baghill Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P P S Electrical Limited is a Private Limited Company. The company registration number is 02996150. P P S Electrical Limited has been working since 29 November 1994. The present status of the company is Active. The registered address of P P S Electrical Limited is Yew Trees Main Street North Aberford West Yorkshire Ls25 3aa. . RENEW NOMINEES LIMITED is a Secretary of the company. HOUGHTON, Nicholas Paul is a Director of the company. MCBAIN, James Paul is a Director of the company. SCOTT, Paul is a Director of the company. TAYLOR, Stephen is a Director of the company. RENEW CORPORATE DIRECTOR LIMITED is a Director of the company. Secretary BOWE, Anthony Michael has been resigned. Secretary BROWN, Ann Elizabeth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOWE, Anthony Michael has been resigned. Director BROWN, Ann Elizabeth has been resigned. Director BROWN, Michael Edward has been resigned. Director DAWES, John Brian has been resigned. Director DIXON, Howard Martin has been resigned. Director DOVER, Terence Paul has been resigned. Director MCKEOWN, Michael has been resigned. Director UNDERWOOD, Philip John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
RENEW NOMINEES LIMITED
Appointed Date: 01 June 2006

Director
HOUGHTON, Nicholas Paul
Appointed Date: 01 June 2006
65 years old

Director
MCBAIN, James Paul
Appointed Date: 01 October 2010
63 years old

Director
SCOTT, Paul
Appointed Date: 21 September 2007
61 years old

Director
TAYLOR, Stephen
Appointed Date: 04 January 2016
61 years old

Director
RENEW CORPORATE DIRECTOR LIMITED
Appointed Date: 01 June 2006

Resigned Directors

Secretary
BOWE, Anthony Michael
Resigned: 19 June 2003
Appointed Date: 12 December 1994

Secretary
BROWN, Ann Elizabeth
Resigned: 01 June 2006
Appointed Date: 12 June 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 December 1994
Appointed Date: 29 November 1994

Director
BOWE, Anthony Michael
Resigned: 30 June 2003
Appointed Date: 12 December 1994
80 years old

Director
BROWN, Ann Elizabeth
Resigned: 01 June 2006
Appointed Date: 12 June 2003
67 years old

Director
BROWN, Michael Edward
Resigned: 31 December 2012
Appointed Date: 12 December 1994
68 years old

Director
DAWES, John Brian
Resigned: 21 September 2007
Appointed Date: 01 June 2006
78 years old

Director
DIXON, Howard Martin
Resigned: 01 June 2006
Appointed Date: 01 January 2004
70 years old

Director
DOVER, Terence Paul
Resigned: 14 October 1995
Appointed Date: 12 December 1994
73 years old

Director
MCKEOWN, Michael
Resigned: 22 December 1995
Appointed Date: 12 December 1994
80 years old

Director
UNDERWOOD, Philip John
Resigned: 19 September 2008
Appointed Date: 01 June 2006
72 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 December 1994
Appointed Date: 29 November 1994

Persons With Significant Control

Shepley Engineers Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

P.P.S. ELECTRICAL LIMITED Events

17 Nov 2016
Confirmation statement made on 1 November 2016 with updates
04 Jan 2016
Appointment of Stephen Taylor as a director on 4 January 2016
04 Jan 2016
Full accounts made up to 30 September 2015
03 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 50

19 Dec 2014
Full accounts made up to 30 September 2014
...
... and 92 more events
22 Dec 1994
New director appointed

22 Dec 1994
Secretary resigned;new secretary appointed;new director appointed

22 Dec 1994
Registered office changed on 22/12/94 from: 1 mitchell lane bristol BS1 6BU

22 Dec 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

29 Nov 1994
Incorporation

P.P.S. ELECTRICAL LIMITED Charges

21 April 2010
Debenture
Delivered: 23 April 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 October 2007
Guarantee & debenture
Delivered: 19 October 2007
Status: Satisfied on 14 January 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 January 2004
Debenture
Delivered: 29 January 2004
Status: Satisfied on 25 July 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 November 1997
Debenture
Delivered: 10 November 1997
Status: Satisfied on 26 May 2006
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…