Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PPF LIMITED
Company Information for

PPF LIMITED

MERIDEN HALL MAIN ROAD, MERIDEN, COVENTRY, CV7 7PT,
Company Registration Number
03352071
Private Limited Company
Active

Company Overview

About Ppf Ltd
PPF LIMITED was founded on 1997-04-14 and has its registered office in Coventry. The organisation's status is listed as "Active". Ppf Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PPF LIMITED
 
Legal Registered Office
MERIDEN HALL MAIN ROAD
MERIDEN
COVENTRY
CV7 7PT
Other companies in LU1
 
Previous Names
ADR RESOURCES PLC12/01/2006
Filing Information
Company Number 03352071
Company ID Number 03352071
Date formed 1997-04-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/12/2024
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB190458983  
Last Datalog update: 2024-05-05 15:24:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PPF LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PPF LIMITED
The following companies were found which have the same name as PPF LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PPF - PRESTIGE PIPING FABRICATION LTD 22 ELAGHMORE PARK LONDONDERRY BT48 8DX Active - Proposal to Strike off Company formed on the 2023-01-23
PPF -VARIOPOOL LTD Lewis House Great Chesterford Court Great Chesterford ESSEX CB10 1PF Active Company formed on the 2022-04-05
PPF (HK) COMPANY LIMITED Unknown Company formed on the 2018-01-16
PPF & G ASSOCIATES, A CALIFORNIA LIMITED PARTNERSHIP 650 CALIFORNIA STREET, STE 1250 SAN FRANCISCO CA 94108 ACTIVE Company formed on the 1989-10-31
PPF & KLIM MANAGER, LLC 2711 Centerville Rd Suite 400 Wilmington DE 19808 Unknown Company formed on the 2008-05-30
PPF & KLIM GP, LLC 2711 Centerville Rd Suite 400 Wilmington DE 19808 Unknown Company formed on the 2008-05-30
PPF 1001 FILBERT STREET LLC Delaware Unknown
PPF 1016 Berkley Avenue LLC 5025 Boardwalk Dr Ste 250 Colorado Springs CO 80919 Good Standing Company formed on the 0000-00-00
PPF 2 LLC Delaware Unknown
PPF 525 LEXINGTON AVENUE LLC Delaware Unknown
PPF 525 LEXINGTON AVENUE HOTEL TRS LLC Delaware Unknown
PPF 670 WHITE PLAINS ROAD LLC Delaware Unknown
PPF 723 LINCOLN LANE, LLC 801 ARTHUR GODFREY ROAD, STE 600 MIAMI BEACH FL 33140 Active Company formed on the 2014-08-06
PPF 80 PLAZA NACIONAL LP Delaware Unknown
PPF A ADVISORS INC Georgia Unknown
PPF A ADVISORS INC Georgia Unknown
PPF ACCOUNTING SERVICES PTY LTD NSW 2134 Active Company formed on the 2012-08-09
PPF ADVANTAGE, LLC 1200 MODOC WAY KYLE TX 78640 Active Company formed on the 2022-05-27
PPF ADVISORY (UK) LIMITED 100 AVEBURY BOULEVARD MILTON KEYNES MK9 1FH Active Company formed on the 2005-08-18
PPF ADVISORY PTY LTD VIC 3006 Active Company formed on the 2014-10-03

Company Officers of PPF LIMITED

Current Directors
Officer Role Date Appointed
NIGEL JOHN DUDLEY
Company Secretary 2016-04-12
STEVE DAVIS
Director 2005-08-01
GEORGE MARK HOWITT
Director 1999-05-01
PETER JAMES HOWITT
Director 2009-06-20
STEPHEN CARLO MOGANO
Director 2016-04-12
STEPHEN ANDREW RISBRIDGER
Director 2007-06-09
ANDREW JOHN RODGERS
Director 2006-08-14
KENT STEVEN THOMPSON
Director 2016-04-12
ANDREW WALDRON
Director 2005-06-20
STEPHEN WILLIAM WEST
Director 2016-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
STEVE DAVIS
Company Secretary 2004-09-29 2016-04-12
KEITH FREDERICK CHURCHHOUSE
Director 1997-04-14 2016-04-12
NICHOLAS JOHN GUYTON
Director 1997-04-14 2016-04-12
SAMANTHA KERR
Director 2006-04-03 2007-12-21
EMMA GUYTON
Director 2000-04-28 2006-06-30
ANDREW GRAHAM GOODMAN
Director 2003-11-06 2004-09-30
EMMA GUYTON
Company Secretary 2002-09-17 2004-09-29
KEES BOKMANS
Director 2000-08-10 2003-01-31
ANDREW WHITFORD
Company Secretary 2002-04-08 2002-09-17
KEVIN BREWER
Nominated Secretary 1997-04-14 1997-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVE DAVIS PPF GRP LIMITED Director 2014-06-04 CURRENT 2014-05-14 Active
STEVE DAVIS LGV NETWORK LIMITED Director 2012-07-16 CURRENT 2012-07-12 Active
STEVE DAVIS TW NETWORK LTD Director 2005-11-18 CURRENT 2005-11-18 Active
GEORGE MARK HOWITT PPF GROUP LIMITED Director 2015-08-05 CURRENT 2015-06-25 Active
GEORGE MARK HOWITT LGV TRAINING NETWORK LIMITED Director 2015-01-29 CURRENT 2015-01-29 Active - Proposal to Strike off
GEORGE MARK HOWITT LGV DRIVER NETWORK LIMITED Director 2015-01-29 CURRENT 2015-01-29 Active - Proposal to Strike off
GEORGE MARK HOWITT PPF GRP LIMITED Director 2014-06-04 CURRENT 2014-05-14 Active
GEORGE MARK HOWITT LGV NETWORK LIMITED Director 2012-07-16 CURRENT 2012-07-12 Active
GEORGE MARK HOWITT CPC TRAINING NETWORK LIMITED Director 2009-03-16 CURRENT 2009-03-16 Active - Proposal to Strike off
GEORGE MARK HOWITT TSOLV LTD Director 2008-10-03 CURRENT 2008-10-03 Active - Proposal to Strike off
GEORGE MARK HOWITT ADR CONTRACTING LIMITED Director 2008-02-21 CURRENT 2008-02-21 Active - Proposal to Strike off
GEORGE MARK HOWITT AGENCY DRIVERS NETWORK LIMITED Director 2007-08-01 CURRENT 2007-06-25 Active
GEORGE MARK HOWITT PROMOTING THE PERFECT FIT LIMITED Director 2006-03-10 CURRENT 2006-03-10 Active - Proposal to Strike off
GEORGE MARK HOWITT AGENCY DRIVERS REGISTER LIMITED Director 2006-01-24 CURRENT 2006-01-24 Active
GEORGE MARK HOWITT ADR NETWORK LIMITED Director 2006-01-16 CURRENT 2006-01-16 Active - Proposal to Strike off
GEORGE MARK HOWITT TW NETWORK LTD Director 2005-11-18 CURRENT 2005-11-18 Active
GEORGE MARK HOWITT ADR RESOURCES LTD Director 1999-07-23 CURRENT 1999-04-01 Active
PETER JAMES HOWITT LGV TRAINING NETWORK LIMITED Director 2015-01-29 CURRENT 2015-01-29 Active - Proposal to Strike off
PETER JAMES HOWITT LGV DRIVER NETWORK LIMITED Director 2015-01-29 CURRENT 2015-01-29 Active - Proposal to Strike off
PETER JAMES HOWITT PPF GRP LIMITED Director 2014-06-04 CURRENT 2014-05-14 Active
PETER JAMES HOWITT LGV NETWORK LIMITED Director 2012-07-16 CURRENT 2012-07-12 Active
PETER JAMES HOWITT ADR CONTRACTING LIMITED Director 2009-06-20 CURRENT 2008-02-21 Active - Proposal to Strike off
PETER JAMES HOWITT TW NETWORK LTD Director 2009-06-20 CURRENT 2005-11-18 Active
PETER JAMES HOWITT PROMOTING THE PERFECT FIT LIMITED Director 2009-06-20 CURRENT 2006-03-10 Active - Proposal to Strike off
PETER JAMES HOWITT ADR RESOURCES LTD Director 2009-06-20 CURRENT 1999-04-01 Active
PETER JAMES HOWITT AGENCY DRIVERS NETWORK LIMITED Director 2009-06-20 CURRENT 2007-06-25 Active
PETER JAMES HOWITT ADR NETWORK LIMITED Director 2009-06-20 CURRENT 2006-01-16 Active - Proposal to Strike off
PETER JAMES HOWITT AGENCY DRIVERS REGISTER LIMITED Director 2009-06-20 CURRENT 2006-01-24 Active
STEPHEN CARLO MOGANO RAPIER EMPLOYMENT LIMITED Director 2017-12-01 CURRENT 1989-04-20 Active
STEPHEN CARLO MOGANO CARE AT HOME (SCOTLAND) LIMITED Director 2017-09-27 CURRENT 2014-11-14 Active - Proposal to Strike off
STEPHEN CARLO MOGANO PERTEMPS MANAGED SOLUTIONS LIMITED Director 2017-09-04 CURRENT 2017-06-23 Active
STEPHEN CARLO MOGANO ISE PARTNERS LIMITED Director 2017-01-25 CURRENT 2007-05-03 Active
STEPHEN CARLO MOGANO TW NETWORK LTD Director 2016-04-12 CURRENT 2005-11-18 Active
STEPHEN CARLO MOGANO PPF GROUP LIMITED Director 2016-04-12 CURRENT 2015-06-25 Active
STEPHEN CARLO MOGANO LGV NETWORK LIMITED Director 2016-04-12 CURRENT 2012-07-12 Active
STEPHEN CARLO MOGANO PPF GRP LIMITED Director 2016-04-12 CURRENT 2014-05-14 Active
STEPHEN CARLO MOGANO PERTEMPS PROFESSIONAL DEVELOPMENT LIMITED Director 2015-03-09 CURRENT 2015-01-14 Active
STEPHEN CARLO MOGANO RIVERSIDE RECRUITMENT (UK) LIMITED Director 2014-08-05 CURRENT 2001-01-18 Active
STEPHEN CARLO MOGANO RED PERSONNEL LIMITED Director 2013-11-04 CURRENT 2005-07-14 Active
STEPHEN CARLO MOGANO NHSC (SCOTLAND) LIMITED Director 2013-05-31 CURRENT 2012-09-19 Active - Proposal to Strike off
STEPHEN CARLO MOGANO ESOS LIMITED Director 2013-03-22 CURRENT 2011-01-24 Active
STEPHEN CARLO MOGANO PERTEMPS NETWORK ADMINISTRATION LIMITED Director 2013-03-22 CURRENT 2003-08-22 Active
STEPHEN CARLO MOGANO ESOS NET LIMITED Director 2013-03-22 CURRENT 2001-02-20 Active
STEPHEN CARLO MOGANO FIRECRACKER TALENT LIMITED Director 2013-01-02 CURRENT 2012-08-14 Active - Proposal to Strike off
STEPHEN CARLO MOGANO THE EDUCATION NETWORK (MIDLANDS) LIMITED Director 2012-10-05 CURRENT 2010-03-16 Active - Proposal to Strike off
STEPHEN CARLO MOGANO HUMAN CLOUD LIMITED Director 2012-09-26 CURRENT 2011-12-20 Active
STEPHEN CARLO MOGANO PERTEMPS PORTAL LIMITED Director 2012-09-04 CURRENT 2012-08-21 Dissolved 2016-04-05
STEPHEN CARLO MOGANO PERTEMPS ONLINE SHOPPING HUB LIMITED Director 2012-04-20 CURRENT 2004-08-27 Active
STEPHEN CARLO MOGANO TRAIN IN RECRUITMENT LIMITED Director 2012-02-02 CURRENT 2010-03-10 Active
STEPHEN CARLO MOGANO FISHTANK RECRUITMENT SOLUTIONS LIMITED Director 2012-01-30 CURRENT 2011-08-03 Dissolved 2016-04-05
STEPHEN CARLO MOGANO ELLEN WEBB LIMITED Director 2012-01-30 CURRENT 2010-02-15 Active - Proposal to Strike off
STEPHEN CARLO MOGANO MAKOTO ERP UK LIMITED Director 2012-01-30 CURRENT 2011-05-12 Active - Proposal to Strike off
STEPHEN CARLO MOGANO CONNECT PROFESSIONAL SERVICES LIMITED Director 2012-01-30 CURRENT 2010-10-13 Active - Proposal to Strike off
STEPHEN CARLO MOGANO T.E.N. (THE EDUCATION NETWORK - EMPLOYMENT SERVICES) LIMITED Director 2012-01-03 CURRENT 1996-03-27 Active
STEPHEN CARLO MOGANO CONNECT GROUP CONSULTING LIMITED Director 2011-12-12 CURRENT 2009-12-21 Active - Proposal to Strike off
STEPHEN CARLO MOGANO MAKOTO ERP RECRUITMENT LIMITED Director 2011-12-12 CURRENT 2009-11-13 Active
STEPHEN CARLO MOGANO CORE MR LIMITED Director 2011-12-12 CURRENT 2010-01-20 Active - Proposal to Strike off
STEPHEN CARLO MOGANO RECRUIT FOR TALENT LIMITED Director 2011-09-15 CURRENT 2011-07-22 Dissolved 2016-04-05
STEPHEN CARLO MOGANO DRIVER TRAINING AT PERTEMPS LIMITED Director 2011-03-18 CURRENT 2011-01-24 Dissolved 2016-04-05
STEPHEN CARLO MOGANO DRIVERS AT PERTEMPS LIMITED Director 2011-03-18 CURRENT 2011-01-24 Dissolved 2016-04-05
STEPHEN CARLO MOGANO PERTEMPS (SCOTLAND) LIMITED Director 2011-03-18 CURRENT 2002-10-30 Active
STEPHEN CARLO MOGANO AVIATION RESOURCE LIMITED Director 2011-03-18 CURRENT 2002-01-14 Active - Proposal to Strike off
STEPHEN CARLO MOGANO JOBS@PERTEMPS LIMITED Director 2011-03-18 CURRENT 2003-04-02 Active
STEPHEN CARLO MOGANO MODELS AND PROMOTIONS LIMITED Director 2011-03-18 CURRENT 2000-06-20 Active
STEPHEN CARLO MOGANO PERTEMPS PEOPLE LIMITED Director 2011-03-18 CURRENT 2000-12-20 Active
STEPHEN CARLO MOGANO PERTEMPS RECRUITMENT LIMITED Director 2011-03-18 CURRENT 2011-02-17 Active - Proposal to Strike off
STEPHEN CARLO MOGANO PERTEMPS (TRUSTEES) LIMITED Director 2011-03-18 CURRENT 1987-11-12 Active
STEPHEN CARLO MOGANO ASAP TEMPORARIES LIMITED Director 2011-03-18 CURRENT 1992-09-03 Active
STEPHEN CARLO MOGANO PERTEMPS PAYROLL SERVICES LIMITED Director 2011-03-18 CURRENT 1994-01-25 Active
STEPHEN CARLO MOGANO P VENDOR SERVICES LIMITED Director 2011-03-18 CURRENT 2002-11-19 Active
STEPHEN CARLO MOGANO JOBS AT PERTEMPS LIMITED Director 2011-03-18 CURRENT 2003-02-06 Active
STEPHEN CARLO MOGANO PERTEMPS SWINDON LIMITED Director 2011-03-18 CURRENT 2005-05-10 Active
STEPHEN CARLO MOGANO JOBSHOP LIMITED Director 2011-03-18 CURRENT 1978-08-11 Active
STEPHEN CARLO MOGANO PERTEMPS (CONTRACTS) LIMITED Director 2011-03-18 CURRENT 1999-07-23 Active
STEPHEN CARLO MOGANO CAMBERLEY RECRUITMENT LIMITED Director 2011-03-18 CURRENT 2000-03-30 Active
STEPHEN CARLO MOGANO RMG MODELLING AND PROMOTIONS LIMITED Director 2011-03-18 CURRENT 2005-11-24 Active
STEPHEN CARLO MOGANO PERTEMPS JOBSHOP LIMITED Director 2009-02-13 CURRENT 1993-06-16 Active
STEPHEN CARLO MOGANO PERTEMPS RECRUITMENT SOLUTIONS (CROYDON) LIMITED Director 2008-05-01 CURRENT 2003-10-08 Active
STEPHEN CARLO MOGANO PERTEMPS RECRUITMENT PARTNERSHIP LIMITED Director 2006-10-17 CURRENT 1982-06-17 Active
STEPHEN CARLO MOGANO PERTEMPS LIMITED Director 2006-06-01 CURRENT 2003-08-29 Active
STEPHEN ANDREW RISBRIDGER PPF GRP LIMITED Director 2014-06-04 CURRENT 2014-05-14 Active
STEPHEN ANDREW RISBRIDGER LGV NETWORK LIMITED Director 2012-07-16 CURRENT 2012-07-12 Active
STEPHEN ANDREW RISBRIDGER TW NETWORK LTD Director 2007-06-09 CURRENT 2005-11-18 Active
ANDREW JOHN RODGERS PPF GRP LIMITED Director 2014-06-04 CURRENT 2014-05-14 Active
ANDREW JOHN RODGERS TW NETWORK LTD Director 2006-08-14 CURRENT 2005-11-18 Active
KENT STEVEN THOMPSON BJD GROUP LIMITED Director 2016-09-09 CURRENT 1997-09-01 Active - Proposal to Strike off
KENT STEVEN THOMPSON TW NETWORK LTD Director 2016-04-12 CURRENT 2005-11-18 Active
KENT STEVEN THOMPSON LGV NETWORK LIMITED Director 2016-04-12 CURRENT 2012-07-12 Active
KENT STEVEN THOMPSON PPF GRP LIMITED Director 2016-04-12 CURRENT 2014-05-14 Active
KENT STEVEN THOMPSON RIVERSIDE RECRUITMENT (UK) LIMITED Director 2014-08-05 CURRENT 2001-01-18 Active
KENT STEVEN THOMPSON PERTEMPS SWINDON LIMITED Director 2013-04-25 CURRENT 2005-05-10 Active
ANDREW WALDRON PPF GROUP LIMITED Director 2015-08-05 CURRENT 2015-06-25 Active
ANDREW WALDRON LGV TRAINING NETWORK LIMITED Director 2015-01-29 CURRENT 2015-01-29 Active - Proposal to Strike off
ANDREW WALDRON LGV DRIVER NETWORK LIMITED Director 2015-01-29 CURRENT 2015-01-29 Active - Proposal to Strike off
ANDREW WALDRON PPF GRP LIMITED Director 2014-06-04 CURRENT 2014-05-14 Active
ANDREW WALDRON CPC TRAINING NETWORK LIMITED Director 2010-01-01 CURRENT 2009-03-16 Active - Proposal to Strike off
ANDREW WALDRON TSOLV LTD Director 2008-10-03 CURRENT 2008-10-03 Active - Proposal to Strike off
ANDREW WALDRON ADR CONTRACTING LIMITED Director 2008-02-21 CURRENT 2008-02-21 Active - Proposal to Strike off
ANDREW WALDRON PROMOTING THE PERFECT FIT LIMITED Director 2006-03-10 CURRENT 2006-03-10 Active - Proposal to Strike off
ANDREW WALDRON ADR RESOURCES LTD Director 2006-03-01 CURRENT 1999-04-01 Active
ANDREW WALDRON AGENCY DRIVERS REGISTER LIMITED Director 2006-01-24 CURRENT 2006-01-24 Active
ANDREW WALDRON ADR NETWORK LIMITED Director 2006-01-16 CURRENT 2006-01-16 Active - Proposal to Strike off
ANDREW WALDRON TW NETWORK LTD Director 2005-11-18 CURRENT 2005-11-18 Active
STEPHEN WILLIAM WEST RAPIER EMPLOYMENT LIMITED Director 2017-12-01 CURRENT 1989-04-20 Active
STEPHEN WILLIAM WEST PERTEMPS MANAGED SOLUTIONS LIMITED Director 2017-09-04 CURRENT 2017-06-23 Active
STEPHEN WILLIAM WEST ADR CONTRACTING LIMITED Director 2016-04-12 CURRENT 2008-02-21 Active - Proposal to Strike off
STEPHEN WILLIAM WEST LGV TRAINING NETWORK LIMITED Director 2016-04-12 CURRENT 2015-01-29 Active - Proposal to Strike off
STEPHEN WILLIAM WEST TW NETWORK LTD Director 2016-04-12 CURRENT 2005-11-18 Active
STEPHEN WILLIAM WEST PROMOTING THE PERFECT FIT LIMITED Director 2016-04-12 CURRENT 2006-03-10 Active - Proposal to Strike off
STEPHEN WILLIAM WEST TSOLV LTD Director 2016-04-12 CURRENT 2008-10-03 Active - Proposal to Strike off
STEPHEN WILLIAM WEST PPF GROUP LIMITED Director 2016-04-12 CURRENT 2015-06-25 Active
STEPHEN WILLIAM WEST ADR RESOURCES LTD Director 2016-04-12 CURRENT 1999-04-01 Active
STEPHEN WILLIAM WEST AGENCY DRIVERS NETWORK LIMITED Director 2016-04-12 CURRENT 2007-06-25 Active
STEPHEN WILLIAM WEST LGV NETWORK LIMITED Director 2016-04-12 CURRENT 2012-07-12 Active
STEPHEN WILLIAM WEST LGV DRIVER NETWORK LIMITED Director 2016-04-12 CURRENT 2015-01-29 Active - Proposal to Strike off
STEPHEN WILLIAM WEST ADR NETWORK LIMITED Director 2016-04-12 CURRENT 2006-01-16 Active - Proposal to Strike off
STEPHEN WILLIAM WEST AGENCY DRIVERS REGISTER LIMITED Director 2016-04-12 CURRENT 2006-01-24 Active
STEPHEN WILLIAM WEST CPC TRAINING NETWORK LIMITED Director 2016-04-12 CURRENT 2009-03-16 Active - Proposal to Strike off
STEPHEN WILLIAM WEST PPF GRP LIMITED Director 2016-04-12 CURRENT 2014-05-14 Active
STEPHEN WILLIAM WEST P VENDOR SERVICES LIMITED Director 2011-02-11 CURRENT 2002-11-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08CONFIRMATION STATEMENT MADE ON 01/04/24, WITH NO UPDATES
2023-11-28Current accounting period extended from 31/12/23 TO 31/03/24
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-05REGISTRATION OF A CHARGE / CHARGE CODE 033520710014
2023-04-06CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2022-10-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2022-03-04PSC02Notification of Ppf Grp Limited as a person with significant control on 2022-03-04
2022-03-04PSC07CESSATION OF TIM WATTS AS A PERSON OF SIGNIFICANT CONTROL
2021-11-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033520710010
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 033520710013
2021-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 033520710012
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2020-03-23TM01APPOINTMENT TERMINATED, DIRECTOR STEVE DAVIS
2020-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 033520710011
2019-08-21AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2019-03-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANDREW RISBRIDGER
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/18 FROM Unit 9-14 Homefarm Luton Hoo Estate Luton LU1 3TD England
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 135043
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2016-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/16 FROM Meriden Hall Main Road Meriden Coventry CV7 7PT England
2016-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/16 FROM Unit 9-14 Homefarm Luton Hoo Estate Luton LU1 3TD
2016-06-08CH01Director's details changed for Mr Kent Stephen Thompson on 2016-06-08
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR KEITH CHURCHHOUSE
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GUYTON
2016-05-05RES01ADOPT ARTICLES 05/05/16
2016-04-25AUDAUDITOR'S RESIGNATION
2016-04-25TM02Termination of appointment of Steve Davis on 2016-04-12
2016-04-25AP01DIRECTOR APPOINTED MR KENT STEPHEN THOMPSON
2016-04-25AP01DIRECTOR APPOINTED MR STEPHEN CARLO MOGANO
2016-04-25AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM WEST
2016-04-25AP03Appointment of Mr Nigel John Dudley as company secretary on 2016-04-12
2016-04-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 033520710010
2016-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 033520710009
2016-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033520710005
2016-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033520710004
2016-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 033520710008
2016-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 033520710007
2016-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 033520710006
2016-04-02LATEST SOC02/04/16 STATEMENT OF CAPITAL;GBP 135043
2016-04-02AR0101/04/16 FULL LIST
2016-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 033520710005
2015-09-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 135043
2015-04-01AR0101/04/15 FULL LIST
2015-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2015 FROM UNIT 17-20, HOMEFARM LUTON HOO ESTATE LUTON LU1 3TD
2014-08-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 033520710004
2014-08-01CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2014-08-01MARREREGISTRATION MEMORANDUM AND ARTICLES
2014-08-01RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2014-08-01RES02REREG PLC TO PRI; RES02 PASS DATE:01/08/2014
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 135043
2014-04-01AR0101/04/14 FULL LIST
2014-04-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-04-01AR0101/04/13 FULL LIST
2013-03-21AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-04-02AR0101/04/12 FULL LIST
2012-03-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH FREDERICK CHURCHHOUSE / 31/10/2011
2011-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES HOWITT / 21/07/2011
2011-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MARK HOWITT / 05/05/2011
2011-04-11AR0101/04/11 FULL LIST
2011-03-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2010 FROM OAK COURT SANDRIDGE PARK PORTERS WOOD ST ALBANS AL3 6PX
2010-04-06AR0101/04/10 FULL LIST
2010-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WALDRON / 01/04/2010
2010-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RODGERS / 01/04/2010
2010-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW RISBRIDGER / 01/04/2010
2010-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HOWITT / 01/04/2010
2010-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MARK HOWITT / 01/04/2010
2010-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN GUYTON / 23/03/2010
2010-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVE DAVIS / 01/04/2010
2010-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH FREDERICK CHURCHHOUSE / 01/04/2010
2010-04-02CH03SECRETARY'S CHANGE OF PARTICULARS / STEVE DAVIS / 01/04/2010
2010-03-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-07-10288aDIRECTOR APPOINTED MR PETER HOWITT
2009-04-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-14363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2009-01-20225PREVSHO FROM 30/04/2009 TO 31/12/2008
2008-11-18AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-04-07363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2008-04-07288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RISBRIDGER / 25/10/2007
2008-01-11288bDIRECTOR RESIGNED
2007-11-30AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-06-14288aNEW DIRECTOR APPOINTED
2007-04-03363aRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2006-11-17288cDIRECTOR'S PARTICULARS CHANGED
2006-10-25AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-10-25169£ IC 180000/175043 25/07/06 £ SR 4957@1=4957
2006-08-16288aNEW DIRECTOR APPOINTED
2006-08-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-02RES13AGREEMENT APPROVED 25/07/06
2006-08-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-07-25RES13SH BACK BUY AGR 30/06/06
2006-07-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-07-20288cDIRECTOR'S PARTICULARS CHANGED
2006-07-03288cDIRECTOR'S PARTICULARS CHANGED
2006-06-30288bDIRECTOR RESIGNED
2006-05-04288aNEW DIRECTOR APPOINTED
2006-04-12363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-12363sRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2006-01-12CERTNMCOMPANY NAME CHANGED ADR RESOURCES PLC CERTIFICATE ISSUED ON 12/01/06
2005-11-24AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-08-09288cDIRECTOR'S PARTICULARS CHANGED
2005-08-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-09288cDIRECTOR'S PARTICULARS CHANGED
2005-08-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to PPF LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PPF LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-12 Outstanding PERTEMPS RECRUITMENT PARTNERSHIP LIMITED (COMPANY NO. 01644241)
2016-04-12 Outstanding LLOYDS BANK PLC
2016-04-12 Outstanding LLOYDS BANK COMMERCIAL FINANCE LIMITED
2016-04-12 Outstanding BANK OF SCOTLAND PLC
2016-04-12 Outstanding LLOYDS BANK PLC
2016-02-24 Satisfied BARCLAYS BANK PLC
2014-08-07 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2010-03-13 Satisfied DAVID LLOYD LEISURE NOMINEE NO 3 LIMITED AND DAVID LLOYD LEISURE NOMINEE NO 4 LIMITED
DEBENTURE 2004-10-19 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2002-11-30 Satisfied MICHAEL HENRY PATTISON AND MARCUS ALEXANDER IVAN PATTISON
Intangible Assets
Patents
We have not found any records of PPF LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PPF LIMITED
Trademarks
We have not found any records of PPF LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PPF LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as PPF LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where PPF LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PPF LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PPF LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.