PPC BROADBAND LTD. - FRAMLINGHAM
Company Profile | Company Filings |
Overview
PPC BROADBAND LTD. is a Private Limited Company from FRAMLINGHAM UNITED KINGDOM and has the status: Active.
PPC BROADBAND LTD. was incorporated 18 years ago on 02/09/2005 and has the registered number: 05552406. The accounts status is SMALL and accounts are next due on 30/09/2024.
PPC BROADBAND LTD. was incorporated 18 years ago on 02/09/2005 and has the registered number: 05552406. The accounts status is SMALL and accounts are next due on 30/09/2024.
PPC BROADBAND LTD. - FRAMLINGHAM
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
1 THE TECHNOLOGY CENTRE
FRAMLINGHAM
SUFFOLK
IP13 9EZ
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
M2FX LIMITED (until 25/03/2016)
M2FX LIMITED (until 25/03/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/05/2023 | 08/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ALEC THOMAS LAPPE | Jul 1981 | American | Director | 2017-08-08 | CURRENT |
MR BRIAN EDWARD ANDERSON | Secretary | 2016-01-07 | CURRENT | ||
MR BRIAN EDWARD ANDERSON | May 1974 | American | Director | 2016-01-07 | CURRENT |
MS ANNE MALYSZKO | May 1980 | American | Director | 2018-03-12 | CURRENT |
MR MARK PHILIP LEDGER | May 1961 | British | Director | 2005-10-12 UNTIL 2011-03-16 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Director | 2005-09-02 UNTIL 2005-09-02 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Director | 2005-09-02 UNTIL 2005-09-02 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2005-09-02 UNTIL 2005-09-02 | RESIGNED | ||
AIDAN JOSEPH BYRNE | British | Secretary | 2011-03-30 UNTIL 2016-01-07 | RESIGNED | |
MR MARK PHILIP LEDGER | May 1961 | British | Secretary | 2005-10-12 UNTIL 2011-03-30 | RESIGNED |
ANITA SUBBA HAMILTON | May 1965 | British | Director | 2010-03-10 UNTIL 2016-01-07 | RESIGNED |
MR. WILLIAM RICHARD TISZAI, JR. | Jan 1970 | American | Director | 2016-02-26 UNTIL 2018-03-12 | RESIGNED |
ANTHONY JOHN STOCKMAN | Oct 1957 | British | Director | 2005-10-12 UNTIL 2011-12-31 | RESIGNED |
GUY EWAN MACPHERSON GRANT | Aug 1968 | British | Director | 2007-03-19 UNTIL 2010-03-10 | RESIGNED |
PETER JENKINS | Jan 1942 | British | Director | 2007-02-16 UNTIL 2010-03-10 | RESIGNED |
ALAN PAUL JENKINS | Nov 1949 | British | Director | 2005-10-12 UNTIL 2007-03-19 | RESIGNED |
MS MICHELLE LYNNE HIGGINSON | Oct 1966 | American | Director | 2016-01-07 UNTIL 2016-10-04 | RESIGNED |
DR RICHARD LAWRENCE HARGREAVES | Jan 1946 | British | Director | 2010-01-19 UNTIL 2016-01-07 | RESIGNED |
MR NICHOLAS HAIMENDORF | Nov 1946 | British | Director | 2007-02-16 UNTIL 2010-03-10 | RESIGNED |
PAUL EKPENYONG | Dec 1953 | British | Director | 2007-02-16 UNTIL 2010-03-10 | RESIGNED |
MR VADIM DUBROVIN | Feb 1982 | Russian | Director | 2011-06-24 UNTIL 2016-01-07 | RESIGNED |
VALENTIN DOBRYNIN | May 1982 | Russian | Director | 2010-03-10 UNTIL 2011-06-24 | RESIGNED |
MR THOMAS SELBY CARPENTER | Apr 1969 | British | Director | 2011-03-30 UNTIL 2016-01-07 | RESIGNED |
MR AIDAN JOSEPH BYRNE | May 1970 | British | Director | 2011-03-30 UNTIL 2016-01-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Belden, Inc. | 2016-04-06 | Missouri 63105 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
PPC_BROADBAND_LIMITED - Accounts | 2022-12-23 | 31-12-2021 | £7,607,799 equity |
PPC_BROADBAND_LIMITED - Accounts | 2022-02-02 | 31-12-2020 | £9,851,045 equity |
PPC_BROADBAND_LIMITED - Accounts | 2019-10-04 | 31-12-2018 | £11,419,799 equity |