Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
PP Control & Automation Limited
PP Control & Automation Limited is an active company incorporated on 8 November 1978 with the registered office located in Walsall, Staffordshire. PP Control & Automation Limited was registered 46 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01398551
Private limited company
Age
46 years
Incorporated
8 November 1978
Size
Medium
Turnover is under
£54M
Balance sheet is under
£27M
Under
250 employees
Confirmation
Submitted
Dated
11 April 2025
(4 months ago)
Next confirmation dated
11 April 2026
Due by
25 April 2026
(7 months remaining)
Last change occurred
6 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Medium
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about PP Control & Automation Limited
Contact
Address
Landywood Green
Cheslyn Hay
Walsall
West Midlands
WS6 7AL
Address changed on
11 Nov 2024
(9 months ago)
Previous address was
Companies in WS6 7AL
Telephone
01922419109
Email
Available in Endole App
Website
Ppcanda.com
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Anthony Hague
Director • Managing Director • Lives in UK • Born in May 1969
Mr Kyle Makofka
Director • Business Executive • Canadian • Lives in Canada • Born in Feb 1973
Garry Myatt
Director • Sales Director • British • Lives in England • Born in Mar 1975
Mr Andrew Philip Whittaker
Director • British • Lives in England • Born in Sep 1972
Mr Ian Robert Knight
Director • British • Lives in England • Born in Jun 1975
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Telcon International Limited
Garry Myatt is a mutual person.
Active
Difcon1 Ltd
David Ian Ferriday is a mutual person.
Active
Tony Hague Consulting LLP
Anthony Hague is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£450K
Decreased by £318K (-41%)
Turnover
£32.29M
Decreased by £3.8M (-11%)
Employees
194
Decreased by 20 (-9%)
Total Assets
£16.58M
Decreased by £1.77M (-10%)
Total Liabilities
-£6.47M
Decreased by £3.8M (-37%)
Net Assets
£10.12M
Increased by £2.04M (+25%)
Debt Ratio (%)
39%
Decreased by 16.97% (-30%)
See 10 Year Full Financials
Latest Activity
Medium Accounts Submitted
2 Months Ago on 12 Jun 2025
David Ian Ferriday Resigned
3 Months Ago on 23 May 2025
Confirmation Submitted
4 Months Ago on 22 Apr 2025
Garry Myatt Resigned
9 Months Ago on 30 Nov 2024
Registers Moved To Inspection Address
9 Months Ago on 11 Nov 2024
Inspection Address Changed
10 Months Ago on 8 Nov 2024
Full Accounts Submitted
1 Year 2 Months Ago on 24 Jun 2024
Confirmation Submitted
1 Year 3 Months Ago on 21 May 2024
Full Accounts Submitted
2 Years Ago on 9 Aug 2023
Sean James Cayley Resigned
2 Years 5 Months Ago on 6 Apr 2023
Get Alerts
Get Credit Report
Discover PP Control & Automation Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Accounts for a medium company made up to 31 December 2024
Submitted on 12 Jun 2025
Termination of appointment of David Ian Ferriday as a director on 23 May 2025
Submitted on 27 May 2025
Confirmation statement made on 11 April 2025 with no updates
Submitted on 22 Apr 2025
Termination of appointment of Garry Myatt as a director on 30 November 2024
Submitted on 10 Jan 2025
Register(s) moved to registered inspection location One St Peter's Square St. Peters Square Manchester M2 3DE
Submitted on 11 Nov 2024
Register inspection address has been changed to One St Peter's Square St. Peters Square Manchester M2 3DE
Submitted on 8 Nov 2024
Full accounts made up to 31 December 2023
Submitted on 24 Jun 2024
Confirmation statement made on 11 April 2024 with no updates
Submitted on 21 May 2024
Full accounts made up to 31 December 2022
Submitted on 9 Aug 2023
Appointment of Mr Andrew Philip Whittaker as a director on 1 May 2023
Submitted on 25 May 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs