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

PPS UTILITIES SERVICES LTD

80 PARC MORLAIS, LLANGENNECH, LLANELLI, DYFED, SA14 8XZ,
Company Registration Number
07376628
Private Limited Company
Active

Company Overview

About Pps Utilities Services Ltd
PPS UTILITIES SERVICES LTD was founded on 2010-09-15 and has its registered office in Llanelli. The organisation's status is listed as "Active". Pps Utilities Services Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PPS UTILITIES SERVICES LTD
 
Legal Registered Office
80 PARC MORLAIS
LLANGENNECH
LLANELLI
DYFED
SA14 8XZ
Other companies in SA14
 
Filing Information
Company Number 07376628
Company ID Number 07376628
Date formed 2010-09-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB998118173  
Last Datalog update: 2024-01-07 06:52:53
Primary Source:Companies House
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.

Company Officers of PPS UTILITIES SERVICES LTD

Current Directors
Officer Role Date Appointed
PETER BUNYAN
Director 2010-09-15
STEVEN BUNYAN
Director 2010-09-15
LEON DAVIES
Director 2014-03-10
IAN EDWARDS
Director 2014-03-10
DEAN WILLIAMS
Director 2013-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN COOK
Director 2013-04-01 2014-04-04
NICHOLAS JAMES EVANS
Director 2013-04-01 2013-10-31
DAVID MARK JOHN EVANS
Director 2013-04-01 2013-10-07
PAUL BUNYAN
Director 2010-09-15 2011-02-08

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
2023-09-19Director's details changed for Mr Dean Williams on 2023-09-14
2023-09-19CONFIRMATION STATEMENT MADE ON 15/09/23, WITH NO UPDATES
2022-10-13MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-26CONFIRMATION STATEMENT MADE ON 15/09/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 15/09/22, WITH NO UPDATES
2021-10-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 15/09/21, WITH NO UPDATES
2020-11-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 15/09/20, WITH NO UPDATES
2019-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 15/09/19, WITH UPDATES
2018-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-23TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BUNYAN
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES
2018-07-25TM01APPOINTMENT TERMINATED, DIRECTOR LEON DAVIES
2017-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH NO UPDATES
2017-01-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 11
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2015-11-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 11
2015-10-21AR0115/09/15 ANNUAL RETURN FULL LIST
2015-07-29SH08Change of share class name or designation
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 11
2014-10-13AR0115/09/14 ANNUAL RETURN FULL LIST
2014-10-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ALAN COOK
2014-06-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS EVANS
2014-05-30AP01DIRECTOR APPOINTED MR LEON DAVIES
2014-05-30AP01DIRECTOR APPOINTED MR IAN EDWARDS
2014-02-21SH0107/10/13 STATEMENT OF CAPITAL GBP 10
2014-02-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS
2013-09-27AR0115/09/13 ANNUAL RETURN FULL LIST
2013-07-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-24SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-07-24SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-07-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-07-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-07-19SH0101/04/13 STATEMENT OF CAPITAL GBP 4
2013-06-04SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-06-04SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-06-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-05-21SH0101/04/13 STATEMENT OF CAPITAL GBP 4
2013-05-20AP01DIRECTOR APPOINTED MR DAVID MARK JOHN EVANS
2013-05-20AP01DIRECTOR APPOINTED MR DEAN WILLIAMS
2013-05-08AP01DIRECTOR APPOINTED MR ALAN COOK
2013-05-08AP01DIRECTOR APPOINTED MR NICHOLAS JAMES EVANS
2012-10-11AR0115/09/12 FULL LIST
2012-10-11AA01CURREXT FROM 30/09/2012 TO 31/03/2013
2012-06-14AA30/09/11 TOTAL EXEMPTION SMALL
2012-06-14SH0614/06/12 STATEMENT OF CAPITAL GBP 4
2012-06-14SH03RETURN OF PURCHASE OF OWN SHARES
2011-12-02AR0115/09/11 FULL LIST
2011-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2011 FROM 82. MANSEL STREET LLANELLI LLANELLI CARMS SA15 1DB WALES
2011-07-21SH0108/02/11 STATEMENT OF CAPITAL GBP 2
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BUNYAN
2011-04-11AP01APPOINT PERSON AS DIRECTOR
2010-09-15MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-09-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PPS UTILITIES SERVICES LTD 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 PPS UTILITIES SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PPS UTILITIES SERVICES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PPS UTILITIES SERVICES LTD

Intangible Assets
Patents
We have not found any records of PPS UTILITIES SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PPS UTILITIES SERVICES LTD
Trademarks
We have not found any records of PPS UTILITIES SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PPS UTILITIES SERVICES LTD. 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 (96090 - Other service activities n.e.c.) as PPS UTILITIES SERVICES LTD are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where PPS UTILITIES SERVICES LTD 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 PPS UTILITIES SERVICES LTD 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 PPS UTILITIES SERVICES LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1