PP CONTROL & AUTOMATION LIMITED
WALSALL POWER PANELS ELECTRICAL SYSTEMS LIMITED

Hellopages » Staffordshire » South Staffordshire » WS6 7AL

Company number 01398551
Status Active
Incorporation Date 8 November 1978
Company Type Private Limited Company
Address LANDYWOOD GREEN, CHESLYN HAY, WALSALL, WEST MIDLANDS, WS6 7AL
Home Country United Kingdom
Nature of Business 26120 - Manufacture of loaded electronic boards
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-01-20 ; Appointment of Mr Christopher Vincent Simpson as a director on 3 November 2016; Full accounts made up to 31 January 2016. The most likely internet sites of PP CONTROL & AUTOMATION LIMITED are www.ppcontrolautomation.co.uk, and www.pp-control-automation.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eleven months. Pp Control Automation Limited is a Private Limited Company. The company registration number is 01398551. Pp Control Automation Limited has been working since 08 November 1978. The present status of the company is Active. The registered address of Pp Control Automation Limited is Landywood Green Cheslyn Hay Walsall West Midlands Ws6 7al. . FOX, Susan Ann is a Secretary of the company. FOX, David William is a Director of the company. FOX, Susan Ann is a Director of the company. HAGUE, Anthony is a Director of the company. SIMPSON, Christopher Vincent is a Director of the company. Director BATES, Mark Christopher has been resigned. Director WALTON, David has been resigned. Director WATTON, Ian Christopher has been resigned. The company operates in "Manufacture of loaded electronic boards".


Current Directors

Secretary

Director
FOX, David William

86 years old

Director
FOX, Susan Ann

81 years old

Director
HAGUE, Anthony
Appointed Date: 03 September 2001
56 years old

Director
SIMPSON, Christopher Vincent
Appointed Date: 03 November 2016
83 years old

Resigned Directors

Director
BATES, Mark Christopher
Resigned: 13 March 2009
Appointed Date: 01 January 2008
58 years old

Director
WALTON, David
Resigned: 26 July 2001
Appointed Date: 01 February 1993
73 years old

Director
WATTON, Ian Christopher
Resigned: 09 March 2007
Appointed Date: 03 September 2001
61 years old

PP CONTROL & AUTOMATION LIMITED Events

01 Feb 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-20

10 Jan 2017
Appointment of Mr Christopher Vincent Simpson as a director on 3 November 2016
28 Jun 2016
Full accounts made up to 31 January 2016
13 May 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 10,000

02 Jun 2015
Full accounts made up to 31 January 2015
...
... and 79 more events
02 Jun 1987
Group accounts for a small company made up to 31 January 1987

02 Jun 1987
Return made up to 23/04/87; full list of members

10 Nov 1986
Group of companies' accounts made up to 31 January 1986

10 Nov 1986
Return made up to 11/11/86; full list of members

08 Nov 1978
Incorporation

PP CONTROL & AUTOMATION LIMITED Charges

29 March 1996
Mortgage
Delivered: 30 March 1996
Status: Satisfied on 11 August 2006
Persons entitled: Lloyds Bank PLC
Description: F/H property at landywood lane cheslyn hay walsall west…
15 March 1996
Single debenture
Delivered: 20 March 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 December 1982
Mortgage debenture
Delivered: 20 December 1982
Status: Satisfied on 31 May 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's f/h or l/h…