PPS-GRASMERE LIMITED
LEEDS TYPE SELECT LIMITED

Hellopages » West Yorkshire » Leeds » LS13 4EN

Company number 05234016
Status Active
Incorporation Date 16 September 2004
Company Type Private Limited Company
Address BRAMLEY BUSINESS CENTRE, STANNINGLEY ROAD, LEEDS, WEST YORKSHIRE, LS13 4EN
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 16 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registration of charge 052340160004, created on 23 June 2016. The most likely internet sites of PPS-GRASMERE LIMITED are www.ppsgrasmere.co.uk, and www.pps-grasmere.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Bradford Interchange Rail Station is 4.5 miles; to Bradford Forster Square Rail Station is 4.6 miles; to Menston Rail Station is 7.1 miles; to Burley-in-Wharfedale Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pps Grasmere Limited is a Private Limited Company. The company registration number is 05234016. Pps Grasmere Limited has been working since 16 September 2004. The present status of the company is Active. The registered address of Pps Grasmere Limited is Bramley Business Centre Stanningley Road Leeds West Yorkshire Ls13 4en. . CARR, Janet May is a Secretary of the company. DEAN, Howard Charles is a Director of the company. Secretary HARPER, Elaine Marie has been resigned. Secretary LISTER, Caroline Ann has been resigned. Secretary MAJOR, Karen Jane has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
CARR, Janet May
Appointed Date: 01 November 2007

Director
DEAN, Howard Charles
Appointed Date: 24 September 2004
68 years old

Resigned Directors

Secretary
HARPER, Elaine Marie
Resigned: 24 August 2007
Appointed Date: 02 August 2005

Secretary
LISTER, Caroline Ann
Resigned: 02 August 2005
Appointed Date: 24 September 2004

Secretary
MAJOR, Karen Jane
Resigned: 01 November 2007
Appointed Date: 25 August 2007

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 24 September 2004
Appointed Date: 16 September 2004

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 24 September 2004
Appointed Date: 16 September 2004

Persons With Significant Control

Mr Howard Charles Dean
Notified on: 1 September 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lynn Susan Dean
Notified on: 1 September 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PPS-GRASMERE LIMITED Events

29 Sep 2016
Confirmation statement made on 16 September 2016 with updates
06 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Jun 2016
Registration of charge 052340160004, created on 23 June 2016
21 Jun 2016
Satisfaction of charge 3 in full
13 Oct 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100

...
... and 33 more events
28 Oct 2004
Registered office changed on 28/10/04 from: 12 york place leeds west yorkshire LS1 2DS
28 Oct 2004
New director appointed
28 Oct 2004
New secretary appointed
11 Oct 2004
Company name changed type select LIMITED\certificate issued on 11/10/04
16 Sep 2004
Incorporation

PPS-GRASMERE LIMITED Charges

23 June 2016
Charge code 0523 4016 0004
Delivered: 27 June 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
5 January 2006
Debenture
Delivered: 11 January 2006
Status: Satisfied on 21 June 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 November 2004
All assets debenture
Delivered: 24 November 2004
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
8 November 2004
Legal charge
Delivered: 19 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property on the south side of sansingley road…