P.P.S. PUBLICATIONS LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN1 1EN

Company number 02752801
Status Active
Incorporation Date 2 October 1992
Company Type Private Limited Company
Address WARD MACKENZIE LTD, OXFORD HOUSE, MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, KENT, TN1 1EN
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals, 82301 - Activities of exhibition and fair organisers, 82302 - Activities of conference organisers
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 2 October 2015 with full list of shareholders Statement of capital on 2015-10-14 GBP 2 . The most likely internet sites of P.P.S. PUBLICATIONS LIMITED are www.ppspublications.co.uk, and www.p-p-s-publications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. P P S Publications Limited is a Private Limited Company. The company registration number is 02752801. P P S Publications Limited has been working since 02 October 1992. The present status of the company is Active. The registered address of P P S Publications Limited is Ward Mackenzie Ltd Oxford House Mount Ephraim Road Tunbridge Wells Kent Tn1 1en. . HOGAN, Paul James is a Secretary of the company. HOGAN, Paul James is a Director of the company. HOGAN, Stacey Maria is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Secretary
HOGAN, Paul James
Appointed Date: 02 October 1992

Director
HOGAN, Paul James
Appointed Date: 02 October 1992
63 years old

Director
HOGAN, Stacey Maria
Appointed Date: 02 October 1992
61 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 02 October 1992
Appointed Date: 02 October 1992

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 02 October 1992
Appointed Date: 02 October 1992

Persons With Significant Control

Mr Paul James Hogan
Notified on: 1 July 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Stacey Maria Hogan
Notified on: 1 July 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

P.P.S. PUBLICATIONS LIMITED Events

31 Oct 2016
Confirmation statement made on 2 October 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
14 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2

14 Oct 2015
Registered office address changed from Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN to C/O Ward Mackenzie Ltd Oxford House Mount Ephraim Road Tunbridge Wells Kent TN1 1EN on 14 October 2015
09 Sep 2015
Amended total exemption small company accounts made up to 31 October 2014
...
... and 54 more events
02 Aug 1994
Accounts for a small company made up to 31 October 1993

26 Oct 1993
Return made up to 02/10/93; full list of members
  • 363(288) ‐ Director's particulars changed

30 Oct 1992
Accounting reference date notified as 01/11

15 Oct 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Oct 1992
Incorporation

P.P.S. PUBLICATIONS LIMITED Charges

19 March 1997
Rental deposit deed
Delivered: 21 March 1997
Status: Outstanding
Persons entitled: Central and Southern Properties Limited
Description: All the company's right title and interest in and to the…