P.P.V. GROUP LIMITED
UNIT 7 TALON COURT, EAGLE BUSINESS PARK, YAXLEY, PETERBOROUGH  PE7 3FW- Active
- Private Limited Company
- Company No. 03261112
- Last Updated: 01 Mar 2024
Company Profile
P.P.V. GROUP LIMITED was incorporated on Wednesday, October 9, 1996 as a Private Limited Company with registered address in YAXLEY, PETERBOROUGH. P.P.V. GROUP LIMITED has the status: Active and it's listed in the following category: Construction of other civil engineering projects n.e.c.. This Private Limited Company has been operating for 28 years and 11 days.
Name | P.P.V. GROUP LIMITED |
---|---|
Company number | 03261112 |
Company type | Private Limited Company |
Incorporation date | 09 Oct 1996 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
UNIT 7 TALON COURT EAGLE BUSINESS PARK YAXLEY, PETERBOROUGH PE7 3FW |
---|---|
Country Of Origin |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Mr Mark Stratton Nationality: English |
Dates: Thursday, August 1, 2019 - Thursday, August 1, 2019
ownership of shares 25 to 50 percent
|
Mr Matthew James Coleman Nationality: English |
Dates: Thursday, August 1, 2019 - Thursday, August 1, 2019
ownership of shares 25 to 50 percent
|
Stratton & Coleman Holdings Ltd Yaxley, PE7 3JA |
Dates: Thursday, August 1, 2019 - present
ownership of shares 50 to 75 percent
voting rights 50 to 75 percent
|
P.P.V. Holdings Limited Yaxley, PE7 3LU |
Dates: Wednesday, January 30, 2019 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
|
Mr Allan Raymond Larrington Nationality: British |
Dates: Wednesday, October 17, 2018 - Wednesday, January 29, 2020
ownership of shares 50 to 75 percent
|
Mr Christopher Larrington Nationality: British |
Dates: Wednesday, March 7, 2018 - Wednesday, January 30, 2019
ownership of shares 25 to 50 percent
|
Mr Christopher Larrington Nationality: British |
Dates: Saturday, October 1, 2016 - Wednesday, October 17, 2018
right to appoint and remove directors
significant influence or control
|
Accounts and Confirmation
Type of accounts | TOTAL EXEMPTION FULL |
---|---|
End of financial Year | 31 July |
Next annual accounts due | 30 April 2025, (191 days left) |
Latest accounts | 31 July 2023 |
Next confirmation statement due | 06 November 2016 |
Last confirmation statement dated | 09 October 2015 |
Mortgages
Total of Mortgages | 4 |
---|---|
Mortgages Outstanding | 0 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 4 |
Previous Names
Name | Change Date |
---|---|
P.P.V. GROUP LIMITED | 09 Oct 1996 |
PETERBOROUGH PUMP & VALVE LIMITED | 01 Apr 2009 |