PP ESCO (SPRINGFIELD) LTD - CARLISLE
Company Profile | Company Filings |
Overview
PP ESCO (SPRINGFIELD) LTD is a Private Limited Company from CARLISLE UNITED KINGDOM and has the status: Active.
PP ESCO (SPRINGFIELD) LTD was incorporated 4 years ago on 04/10/2019 and has the registered number: 12243539. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
PP ESCO (SPRINGFIELD) LTD was incorporated 4 years ago on 04/10/2019 and has the registered number: 12243539. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
PP ESCO (SPRINGFIELD) LTD - CARLISLE
This company is listed in the following categories:
46740 - Wholesale of hardware, plumbing and heating equipment and supplies
46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
CASTLETOWN OFFICE
CARLISLE
CUMBRIA
CA6 4BN
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/02/2024 | 15/02/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR TOBY HERCHARD MOUNSEY-HEYSHAM | Jan 1984 | British | Director | 2020-04-01 | CURRENT |
MR IMRAN MOHAMMED HUSSAIN | Mar 1986 | British | Director | 2022-09-15 | CURRENT |
MR JAMES BRYON COLLIS | Jan 1992 | South African | Director | 2023-06-21 | CURRENT |
MR ADAM SHUTIE | Jan 1989 | British | Director | 2021-09-29 UNTIL 2022-09-15 | RESIGNED |
CHARLES JOHN RALPH SHELDON | Oct 1985 | British | Director | 2020-04-01 UNTIL 2021-09-22 | RESIGNED |
MR PEREGRINE MURRAY ADDISON LLOYD | Mar 1956 | British | Director | 2019-10-04 UNTIL 2020-04-01 | RESIGNED |
MS ANOUSKA MORJARIA | Oct 1992 | British | Director | 2022-12-14 UNTIL 2023-06-21 | RESIGNED |
MR DAVID HENRY JARDINE-PATERSON | Sep 1981 | British | Director | 2019-10-04 UNTIL 2020-04-01 | RESIGNED |
MR STEVEN WILLIAM HUGHES | Jun 1972 | British | Director | 2022-09-06 UNTIL 2022-12-14 | RESIGNED |
MR BENJAMIN RICHARD GLENTON GRIFFITHS | Aug 1987 | British | Director | 2020-04-01 UNTIL 2021-08-13 | RESIGNED |
MR JAMES PETER ALEXANDER BIRSE | Apr 1971 | British | Director | 2019-10-04 UNTIL 2020-04-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pp Esco Holdco Ltd | 2022-11-30 - 2022-11-30 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Pp New Esco Holdco Ltd | 2022-11-30 - 2022-11-30 | London |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Right to appoint and remove directors |
|
Pp Esco Divisionco Ltd | 2022-11-30 - 2022-11-30 | London |
Voting rights 75 to 100 percent Right to appoint and remove directors as firm |
|
Pp New Esco Holdco Ltd | 2022-11-30 | London | Ownership of shares 75 to 100 percent as trust | |
Blackmead Infrastructure Limited | 2020-04-01 - 2022-11-30 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Pp Esco Holdco Ltd | 2020-02-06 - 2020-04-01 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Pinnacle Power Limited | 2019-10-04 - 2020-02-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Pinnacle Power Limited | 2019-10-04 - 2020-02-06 | London |
Ownership of shares 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
PP Esco (Springfield) Ltd - Period Ending 2023-03-31 | 2023-12-21 | 31-03-2023 | £93,606 equity |
PP Esco (Springfield) Ltd - Period Ending 2022-03-31 | 2022-12-23 | 31-03-2022 | £266,050 equity |
PP Esco (Springfield) Ltd - Period Ending 2021-03-31 | 2021-07-03 | 31-03-2021 | £143,776 equity |