Background WavePink WaveYellow Wave

PPCO NO.0 LIMITED (NI608610)

PPCO NO.0 LIMITED (NI608610) is an active UK company. incorporated on 15 August 2011. with registered office in Downpatrick. The company operates in the Construction sector, engaged in roofing activities. PPCO NO.0 LIMITED has been registered for 14 years. Current directors include POLLY, Philip Liam.

Company Number
NI608610
Status
active
Type
ltd
Incorporated
15 August 2011
Age
14 years
Address
38 Ballyhornan Road, Downpatrick, BT30 6RH
Industry Sector
Construction
Business Activity
Roofing activities
Directors
POLLY, Philip Liam
SIC Codes
43910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PPCO NO.0 LIMITED

PPCO NO.0 LIMITED is an active company incorporated on 15 August 2011 with the registered office located in Downpatrick. The company operates in the Construction sector, specifically engaged in roofing activities. PPCO NO.0 LIMITED was registered 14 years ago.(SIC: 43910)

Status

active

Active since 14 years ago

Company No

NI608610

LTD Company

Age

14 Years

Incorporated 15 August 2011

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 September 2024 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 13 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

COSY ROOF IRELAND LIMITED
From: 15 August 2011To: 19 July 2024
Contact
Address

38 Ballyhornan Road Downpatrick, BT30 6RH,

Previous Addresses

Unit 5 Down Business Centre 46 Belfast Road Downpatrick Co Down BT30 9UP
From: 13 August 2015To: 14 June 2024
11 Pond Park Crescent Lisburn Co Antrim BT28 3JJ
From: 16 June 2014To: 13 August 2015
38 Ballyhornan Road Downpatrick BT30 6RH
From: 15 August 2011To: 16 June 2014
Timeline

16 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Aug 11
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Apr 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Owner Exit
May 18
Loan Secured
Jan 19
Director Left
Jul 25
Loan Cleared
Oct 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

POLLY, Philip Liam

Active
Ballyhornan Road, DownpatrickBT30 6RH
Born April 1984
Director
Appointed 15 Aug 2011

NUGENT, Sharon

Resigned
Ballyhornan Road, DownpatrickBT30 6RH
Secretary
Appointed 15 Aug 2011
Resigned 29 Mar 2017

FITZSIMONS, Barry John

Resigned
Killard Road, DownpatrickBT30 7PQ
Born July 1982
Director
Appointed 29 Mar 2017
Resigned 30 Jun 2025

NUGENT, Paschal

Resigned
Ballyhornan Road, DownpatrickBT30 6RH
Born July 1966
Director
Appointed 15 Aug 2011
Resigned 31 Jul 2015

Persons with significant control

2

1 Active
1 Ceased
Belfast Road, DownpatrickBT30 9UP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2018

Mr Philip Liam Polly

Ceased
46 Belfast Road, DownpatrickBT30 9UP
Born April 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Apr 2018
Fundings
Financials
Latest Activities

Filing History

54

Mortgage Satisfy Charge Full
2 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2025
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
29 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 May 2025
AAAnnual Accounts
Certificate Change Of Name Company
19 July 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2019
MR01Registration of a Charge
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
15 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Gazette Notice Compulsory
8 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company
13 August 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 August 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 August 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
29 August 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
16 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Incorporation Company
15 August 2011
NEWINCIncorporation