PPS PROJECT SPECIALISTS (U.K.) LIMITED
PRESTON

Hellopages » Lancashire » South Ribble » PR5 6EE

Company number 03529631
Status Active
Incorporation Date 18 March 1998
Company Type Private Limited Company
Address BLACK BULL HOUSE 353-355 STATION ROAD, BAMBER BRIDGE, PRESTON, LANCASHIRE, PR5 6EE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 4 ; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of PPS PROJECT SPECIALISTS (U.K.) LIMITED are www.ppsprojectspecialistsuk.co.uk, and www.pps-project-specialists-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Pps Project Specialists U K Limited is a Private Limited Company. The company registration number is 03529631. Pps Project Specialists U K Limited has been working since 18 March 1998. The present status of the company is Active. The registered address of Pps Project Specialists U K Limited is Black Bull House 353 355 Station Road Bamber Bridge Preston Lancashire Pr5 6ee. The company`s financial liabilities are £21.64k. It is £-261.66k against last year. And the total assets are £61.26k, which is £-382.87k against last year. COSTELLOE, Philip is a Director of the company. Secretary LIVESLEY, Raymond Bruce has been resigned. Secretary TOMKINSON, Richard Welland has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALMOND, Arnold has been resigned. Director ASHMAN, Robert Anthony has been resigned. Director BYRNE, Patrick Joseph has been resigned. Director COSTELLOE, Philip David has been resigned. Director LIVESLEY, Raymond Bruce has been resigned. Director SHOCKLEY, Donald has been resigned. Director TOMKINSON, Richard Welland has been resigned. The company operates in "Other business support service activities n.e.c.".


pps project specialists (u.k.) Key Finiance

LIABILITIES £21.64k
-93%
CASH n/a
TOTAL ASSETS £61.26k
-87%
All Financial Figures

Current Directors

Director
COSTELLOE, Philip
Appointed Date: 16 October 2012
69 years old

Resigned Directors

Secretary
LIVESLEY, Raymond Bruce
Resigned: 21 April 2002
Appointed Date: 18 March 1998

Secretary
TOMKINSON, Richard Welland
Resigned: 31 March 2008
Appointed Date: 21 April 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 March 1998
Appointed Date: 18 March 1998

Director
ALMOND, Arnold
Resigned: 21 April 2002
Appointed Date: 18 March 1998
82 years old

Director
ASHMAN, Robert Anthony
Resigned: 16 October 2012
Appointed Date: 09 May 2008
80 years old

Director
BYRNE, Patrick Joseph
Resigned: 16 October 2012
Appointed Date: 01 May 2005
71 years old

Director
COSTELLOE, Philip David
Resigned: 01 May 2006
Appointed Date: 17 July 2002
69 years old

Director
LIVESLEY, Raymond Bruce
Resigned: 21 April 2002
Appointed Date: 18 March 1998
79 years old

Director
SHOCKLEY, Donald
Resigned: 09 May 2008
Appointed Date: 11 January 2001
82 years old

Director
TOMKINSON, Richard Welland
Resigned: 31 March 2008
Appointed Date: 18 March 1998
76 years old

PPS PROJECT SPECIALISTS (U.K.) LIMITED Events

29 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 4

14 Mar 2016
Total exemption small company accounts made up to 31 December 2015
27 Aug 2015
Total exemption small company accounts made up to 31 December 2014
30 Mar 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 4

24 Apr 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 51 more events
19 Apr 2000
Return made up to 18/03/00; full list of members
07 Jan 2000
Accounts for a small company made up to 31 March 1999
19 Apr 1999
Return made up to 18/03/99; full list of members
  • 363(288) ‐ Director's particulars changed

20 Mar 1998
Secretary resigned
18 Mar 1998
Incorporation