P P K FACTORS LIMITED
SUFFOLK

Hellopages » Suffolk » St Edmundsbury » IP32 7AB

Company number 03138731
Status Active
Incorporation Date 18 December 1995
Company Type Private Limited Company
Address 59A EASTERN WAY, BURY ST EDMUNDS, SUFFOLK, IP32 7AB
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 12,500 . The most likely internet sites of P P K FACTORS LIMITED are www.ppkfactors.co.uk, and www.p-p-k-factors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The distance to to Thurston Rail Station is 3.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P P K Factors Limited is a Private Limited Company. The company registration number is 03138731. P P K Factors Limited has been working since 18 December 1995. The present status of the company is Active. The registered address of P P K Factors Limited is 59a Eastern Way Bury St Edmunds Suffolk Ip32 7ab. The company`s financial liabilities are £113.11k. It is £-8.32k against last year. And the total assets are £228k, which is £-25.36k against last year. PARRY, Sharon Louise is a Secretary of the company. PARRY, Richard Edward James is a Director of the company. Secretary PEALLING, Alan David has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director KAY, Frank Allen has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PEALLING, Alan David has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


p p k factors Key Finiance

LIABILITIES £113.11k
-7%
CASH n/a
TOTAL ASSETS £228k
-11%
All Financial Figures

Current Directors

Secretary
PARRY, Sharon Louise
Appointed Date: 30 December 2000

Director
PARRY, Richard Edward James
Appointed Date: 19 December 1995
58 years old

Resigned Directors

Secretary
PEALLING, Alan David
Resigned: 30 December 2000
Appointed Date: 19 December 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 18 December 1995
Appointed Date: 18 December 1995

Director
KAY, Frank Allen
Resigned: 30 November 1996
Appointed Date: 19 December 1995
81 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 18 December 1995
Appointed Date: 18 December 1995

Director
PEALLING, Alan David
Resigned: 30 December 2000
Appointed Date: 19 December 1995
67 years old

Persons With Significant Control

Mr Richard Edward James Parry
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sharon Parry
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

P P K FACTORS LIMITED Events

22 Dec 2016
Confirmation statement made on 18 December 2016 with updates
15 Aug 2016
Total exemption small company accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 12,500

27 May 2015
Total exemption small company accounts made up to 31 December 2014
29 Dec 2014
Annual return made up to 18 December 2014
Statement of capital on 2014-12-29
  • GBP 12,500

...
... and 42 more events
17 Feb 1997
Return made up to 18/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned

05 Jan 1996
New director appointed
05 Jan 1996
Secretary resigned;new secretary appointed;director resigned;new director appointed
05 Jan 1996
Registered office changed on 05/01/96 from: 84 temple chambers temple avenue london EC4Y 0HP
18 Dec 1995
Incorporation

P P K FACTORS LIMITED Charges

11 December 1998
Mortgage debenture
Delivered: 16 December 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…