Garforth
Leeds
LS25 2GH
Director Name | Mr Michael Cotler |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2014(5 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Fusion Court Aberford Road Garforth Leeds LS25 2GH |
Director Name | Mr Dennis Anthony Cotler |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Woodside Mews Clayton Wood Close Leeds West Yorkshire LS16 6QE |
Website | ppecltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01244 561356 |
Telephone region | Chester |
Registered Address | 11 Fusion Court Aberford Road Garforth Leeds LS25 2GH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Garforth and Swillington |
Built Up Area | Garforth |
Address Matches | Over 90 other UK companies use this postal address |
50 at £1 | Elizabeth Rosalind Cotler 50.00% Ordinary |
---|---|
50 at £1 | Michael Cotler 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£18,374 |
Cash | £12,001 |
Current Liabilities | £46,585 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 24 June 2024 (2 months from now) |
26 November 2020 | Confirmation statement made on 25 November 2020 with updates (5 pages) |
---|---|
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
18 December 2019 | Change of details for Mr Michael Cotler as a person with significant control on 5 December 2019 (2 pages) |
18 December 2019 | Change of details for Mrs Elizabeth Rosalind Cotler as a person with significant control on 5 December 2019 (2 pages) |
18 December 2019 | Confirmation statement made on 25 November 2019 with updates (5 pages) |
21 December 2018 | Confirmation statement made on 25 November 2018 with updates (5 pages) |
6 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
1 December 2017 | Confirmation statement made on 25 November 2017 with updates (5 pages) |
1 December 2017 | Change of details for Mr Michael Cotler as a person with significant control on 20 November 2016 (2 pages) |
1 December 2017 | Confirmation statement made on 25 November 2017 with updates (5 pages) |
1 December 2017 | Change of details for Mr Michael Cotler as a person with significant control on 20 November 2016 (2 pages) |
1 December 2017 | Change of details for Mrs Elizabeth Rosalind Cotler as a person with significant control on 20 November 2017 (2 pages) |
1 December 2017 | Change of details for Mrs Elizabeth Rosalind Cotler as a person with significant control on 20 November 2017 (2 pages) |
20 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
29 November 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
29 November 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
27 July 2016 | Director's details changed for Mr Michael Cotler on 27 July 2016 (2 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 July 2016 | Director's details changed for Mrs Elizabeth Rosalind Cotler on 27 July 2016 (2 pages) |
27 July 2016 | Director's details changed for Mrs Elizabeth Rosalind Cotler on 27 July 2016 (2 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 July 2016 | Director's details changed for Mr Michael Cotler on 27 July 2016 (2 pages) |
2 December 2015 | Annual return made up to 25 November 2015 Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 25 November 2015 Statement of capital on 2015-12-02
|
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 July 2015 | Previous accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 July 2015 | Previous accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
1 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
22 May 2014 | Appointment of Mr Michael Cotler as a director (2 pages) |
22 May 2014 | Appointment of Mrs Elizabeth Rosalind Cotler as a director (2 pages) |
22 May 2014 | Appointment of Mrs Elizabeth Rosalind Cotler as a director (2 pages) |
22 May 2014 | Termination of appointment of Dennis Cotler as a director (1 page) |
22 May 2014 | Appointment of Mr Michael Cotler as a director (2 pages) |
22 May 2014 | Termination of appointment of Dennis Cotler as a director (1 page) |
25 November 2013 | Incorporation Statement of capital on 2013-11-25
|
25 November 2013 | Incorporation Statement of capital on 2013-11-25
|
25 November 2013 | Incorporation Statement of capital on 2013-11-25
|