Background WavePink WaveYellow Wave

PP CONTROL & AUTOMATION LIMITED (01398551)

PP CONTROL & AUTOMATION LIMITED (01398551) is an active UK company. incorporated on 8 November 1978. with registered office in Walsall. The company operates in the Manufacturing sector, engaged in unknown sic code (26120). PP CONTROL & AUTOMATION LIMITED has been registered for 47 years. Current directors include BANERJEE, Pinaki, KNIGHT, Ian Robert, MAKOFKA, Kyle and 1 others.

Company Number
01398551
Status
active
Type
ltd
Incorporated
8 November 1978
Age
47 years
Address
Landywood Green, Walsall, WS6 7AL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26120)
Directors
BANERJEE, Pinaki, KNIGHT, Ian Robert, MAKOFKA, Kyle, WHITTAKER, Andrew Philip
SIC Codes
26120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PP CONTROL & AUTOMATION LIMITED

PP CONTROL & AUTOMATION LIMITED is an active company incorporated on 8 November 1978 with the registered office located in Walsall. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26120). PP CONTROL & AUTOMATION LIMITED was registered 47 years ago.(SIC: 26120)

Status

active

Active since 47 years ago

Company No

01398551

LTD Company

Age

47 Years

Incorporated 8 November 1978

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

POWER PANELS ELECTRICAL SYSTEMS LIMITED
From: 19 January 1993To: 1 February 2017
POWER PANELS (HOLDINGS) LIMITED
From: 21 April 1989To: 19 January 1993
F.P. DISTRIBUTORS LIMITED
From: 10 November 1983To: 21 April 1989
FRITHPALM LIMITED
From: 8 November 1978To: 10 November 1983
Contact
Address

Landywood Green Cheslyn Hay Walsall, WS6 7AL,

Timeline

30 key events • 1978 - 2026

Funding Officers Ownership
Company Founded
Nov 78
Director Joined
Jan 17
Director Left
Mar 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Loan Cleared
Jun 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Loan Secured
Jul 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 21
Loan Secured
Sept 22
Director Left
Dec 22
Director Joined
Jan 23
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
May 23
Director Left
May 23
Director Left
Jan 25
Director Left
May 25
Director Joined
Nov 25
Director Left
Mar 26
0
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

BANERJEE, Pinaki

Active
Landywood Green, WalsallWS6 7AL
Born April 1972
Director
Appointed 21 Oct 2025

KNIGHT, Ian Robert

Active
Landywood Green, WalsallWS6 7AL
Born June 1975
Director
Appointed 01 Sept 2018

MAKOFKA, Kyle

Active
Landywood Green, WalsallWS6 7AL
Born February 1973
Director
Appointed 18 Jan 2023

WHITTAKER, Andrew Philip

Active
Landywood Green, WalsallWS6 7AL
Born September 1972
Director
Appointed 01 May 2023

FOX, Susan Ann

Resigned
139 Walsall Road, Sutton ColdfieldB74 4NR
Secretary
Appointed N/A
Resigned 07 Jun 2018

BATES, Mark Christopher

Resigned
Hunters End, MaidenheadSL6 3EU
Born December 1966
Director
Appointed 01 Jan 2008
Resigned 13 Mar 2009

CAYLEY, Sean James

Resigned
Landywood Green, WalsallWS6 7AL
Born June 1969
Director
Appointed 01 Sept 2018
Resigned 06 Apr 2023

DUNN, Allan

Resigned
Landywood Green, WalsallWS6 7AL
Born December 1966
Director
Appointed 07 Jun 2018
Resigned 02 Dec 2022

FERRIDAY, David Ian

Resigned
Landywood Green, WalsallWS6 7AL
Born December 1967
Director
Appointed 27 Mar 2023
Resigned 23 May 2025

FOX, David William

Resigned
Cedar House, StaffordshireST17 0XR
Born June 1939
Director
Appointed N/A
Resigned 07 Jun 2018

FOX, Susan Ann

Resigned
139 Walsall Road, Sutton ColdfieldB74 4NR
Born February 1944
Director
Appointed N/A
Resigned 07 Jun 2018

HAGUE, Anthony

Resigned
Longwood Road, WalsallWS9 0TD
Born May 1969
Director
Appointed 03 Sept 2001
Resigned 02 Mar 2026

MARLOW, Iain John

Resigned
Landywood Green, WalsallWS6 7AL
Born February 1982
Director
Appointed 07 Jun 2018
Resigned 03 Feb 2021

MYATT, Garry

Resigned
Landywood Green, WalsallWS6 7AL
Born March 1975
Director
Appointed 19 Feb 2020
Resigned 30 Nov 2024

ROBERTSON, Stewart

Resigned
Landywood Green, WalsallWS6 7AL
Born November 1978
Director
Appointed 19 Feb 2020
Resigned 27 Mar 2023

SIMPSON, Christopher Vincent

Resigned
Landywood Green, WalsallWS6 7AL
Born September 1942
Director
Appointed 03 Nov 2016
Resigned 31 Jan 2018

WALTON, David

Resigned
11 Chevening Close, DudleyDY3 1BE
Born July 1952
Director
Appointed 01 Feb 1993
Resigned 26 Jul 2001

WATTON, Ian Christopher

Resigned
The Magnolias 25 High Park Crescent, DudleyDY3 1QZ
Born April 1964
Director
Appointed 03 Sept 2001
Resigned 09 Mar 2007

Persons with significant control

3

1 Active
2 Ceased
Hardman Square, ManchesterM3 3EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2018

David William Fox

Ceased
Landywood Green, WalsallWS6 7AL
Born June 1939

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Jun 2018

Susan Ann Fox

Ceased
Landywood Green, WalsallWS6 7AL
Born February 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Jun 2018
Fundings
Financials
Latest Activities

Filing History

145

Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Accounts With Accounts Type Medium
12 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Move Registers To Sail Company With New Address
11 November 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 November 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Auditors Resignation Company
23 February 2023
AUDAUD
Accounts With Accounts Type Full
1 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Auditors Resignation Company
14 November 2018
AUDAUD
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
6 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
4 July 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
28 June 2018
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
18 June 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Resolution
1 February 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Full
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Full
9 September 2014
AAAnnual Accounts
Miscellaneous
2 September 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Full
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Full
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Full
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
6 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 September 2009
AAAnnual Accounts
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
6 July 2009
363aAnnual Return
Legacy
6 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 September 2008
AAAnnual Accounts
Legacy
21 July 2008
363sAnnual Return (shuttle)
Legacy
29 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 August 2007
AAAnnual Accounts
Legacy
28 April 2007
363sAnnual Return (shuttle)
Legacy
29 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 2006
AAAnnual Accounts
Legacy
11 August 2006
403aParticulars of Charge Subject to s859A
Legacy
10 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 2005
AAAnnual Accounts
Memorandum Articles
24 May 2005
MEM/ARTSMEM/ARTS
Legacy
29 April 2005
363sAnnual Return (shuttle)
Resolution
19 April 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 September 2004
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
28 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2002
AAAnnual Accounts
Legacy
26 April 2002
363sAnnual Return (shuttle)
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
19 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 August 2001
AAAnnual Accounts
Legacy
16 August 2001
288bResignation of Director or Secretary
Legacy
3 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
8 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1999
AAAnnual Accounts
Legacy
17 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1998
AAAnnual Accounts
Legacy
31 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1997
AAAnnual Accounts
Legacy
1 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 June 1996
AAAnnual Accounts
Legacy
31 May 1996
403aParticulars of Charge Subject to s859A
Legacy
9 May 1996
287Change of Registered Office
Legacy
9 May 1996
363sAnnual Return (shuttle)
Legacy
30 March 1996
395Particulars of Mortgage or Charge
Legacy
20 March 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 July 1995
AAAnnual Accounts
Legacy
19 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
13 June 1994
AAAnnual Accounts
Legacy
11 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 1993
AAAnnual Accounts
Legacy
8 June 1993
363sAnnual Return (shuttle)
Legacy
20 April 1993
288288
Certificate Change Of Name Company
18 January 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 January 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
8 October 1992
AAAnnual Accounts
Legacy
31 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 1991
AAAnnual Accounts
Legacy
30 May 1991
363aAnnual Return
Legacy
22 June 1990
363363
Accounts With Accounts Type Small
20 June 1990
AAAnnual Accounts
Accounts With Accounts Type Small Group
15 September 1989
AAAnnual Accounts
Legacy
15 September 1989
363363
Certificate Change Of Name Company
20 April 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 April 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 June 1988
363363
Accounts With Accounts Type Small
20 June 1988
AAAnnual Accounts
Accounts With Accounts Type Small Group
2 June 1987
AAAnnual Accounts
Legacy
2 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
10 November 1986
AAAnnual Accounts
Legacy
10 November 1986
363363
Incorporation Company
8 November 1978
NEWINCIncorporation