Background WavePink WaveYellow Wave

PPH EPC LIMITED (14030539)

PPH EPC LIMITED (14030539) is an active UK company. incorporated on 6 April 2022. with registered office in Hessle. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. PPH EPC LIMITED has been registered for 4 years. Current directors include BROWN, Philip Mclean, MEDHURST, Benjamin Neil, PEARCE, Nicholas William.

Company Number
14030539
Status
active
Type
ltd
Incorporated
6 April 2022
Age
4 years
Address
Suite 1 The Riverside Building, Hessle, HU13 0DZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
BROWN, Philip Mclean, MEDHURST, Benjamin Neil, PEARCE, Nicholas William
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PPH EPC LIMITED

PPH EPC LIMITED is an active company incorporated on 6 April 2022 with the registered office located in Hessle. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. PPH EPC LIMITED was registered 4 years ago.(SIC: 74901)

Status

active

Active since 4 years ago

Company No

14030539

LTD Company

Age

4 Years

Incorporated 6 April 2022

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 30 September 2025(19 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

Suite 1 The Riverside Building Livingstone Road Hessle, HU13 0DZ,

Timeline

4 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Apr 22
Funding Round
Jun 22
Owner Exit
Apr 23
Owner Exit
Apr 23
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

BROWN, Philip Mclean

Active
The Riverside Building, HessleHU13 0DZ
Born October 1976
Director
Appointed 06 Apr 2022

MEDHURST, Benjamin Neil

Active
The Riverside Building, HessleHU13 0DZ
Born October 1966
Director
Appointed 06 Apr 2022

PEARCE, Nicholas William

Active
The Riverside Building, HessleHU13 0DZ
Born February 1959
Director
Appointed 06 Apr 2022

Persons with significant control

4

2 Active
2 Ceased
The Riverside Building, HessleHU13 0DZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Mar 2023
The Riverside Building, HessleHU13 0DZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Mar 2023

Mr Nicholas William Pearce

Ceased
The Riverside Building, HessleHU13 0DZ
Born February 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2022
Ceased 31 Mar 2023

Mr Benjamin Neil Medhurst

Ceased
The Riverside Building, HessleHU13 0DZ
Born October 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2022
Ceased 31 Mar 2023
Fundings
Financials
Latest Activities

Filing History

20

Gazette Notice Voluntary
10 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
2 March 2026
DS01DS01
Accounts With Accounts Type Unaudited Abridged
16 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Resolution
22 June 2022
RESOLUTIONSResolutions
Memorandum Articles
22 June 2022
MAMA
Capital Variation Of Rights Attached To Shares
21 June 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 June 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
17 June 2022
SH01Allotment of Shares
Incorporation Company
6 April 2022
NEWINCIncorporation