ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

PP Esco Holdco Ltd

PP Esco Holdco Ltd is an active company incorporated on 3 February 2020 with the registered office located in Carlisle, Cumbria. PP Esco Holdco Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12439951
Private limited company
Age
5 years
Incorporated 3 February 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 October 2024 (10 months ago)
Next confirmation dated 26 October 2025
Due by 9 November 2025 (2 months remaining)
Last change occurred 1 year 10 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Castletown Office
Rockcliffe
Carlisle
Cumbria
CA6 4BN
United Kingdom
Address changed on 24 Apr 2023 (2 years 4 months ago)
Previous address was 8th Floor Holborn Tower 137-144 High Holborn London WC1V 6PL United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Energy Consultant • British • Lives in UK • Born in Sep 1981
Director • British • Lives in UK • Born in Apr 1971
Hemiko Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Kasanka Trust
David Henry Jardine-Paterson is a mutual person.
Active
Balloon Court Management Limited
James Peter Alexander Birse is a mutual person.
Active
Nova Power Limited
David Henry Jardine-Paterson is a mutual person.
Active
Hemiko Limited
James Peter Alexander Birse is a mutual person.
Active
Cypress District Energy Holdco Limited
James Peter Alexander Birse is a mutual person.
Active
Cypress District Energy Limited
James Peter Alexander Birse is a mutual person.
Active
Cypress Project Holdco Limited
James Peter Alexander Birse is a mutual person.
Active
Worthing Heat Network Limited
James Peter Alexander Birse is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 1 (-33%)
Total Assets
£0
Decreased by £391K (-100%)
Total Liabilities
-£12K
Decreased by £393K (-97%)
Net Assets
-£12K
Increased by £2K (-14%)
Debt Ratio (%)
Unreported
Latest Activity
Subsidiary Accounts Submitted
8 Months Ago on 31 Dec 2024
Confirmation Submitted
10 Months Ago on 26 Oct 2024
Small Accounts Submitted
1 Year 8 Months Ago on 9 Jan 2024
Confirmation Submitted
1 Year 10 Months Ago on 24 Oct 2023
Pinnacle Power Limited (PSC) Details Changed
2 Years 1 Month Ago on 1 Aug 2023
Registered Address Changed
2 Years 4 Months Ago on 24 Apr 2023
Peregrine Murray Addison Lloyd Resigned
2 Years 5 Months Ago on 31 Mar 2023
Confirmation Submitted
2 Years 10 Months Ago on 23 Oct 2022
Small Accounts Submitted
2 Years 10 Months Ago on 18 Oct 2022
Confirmation Submitted
3 Years Ago on 17 Mar 2022
Get Credit Report
Discover PP Esco Holdco Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 31 Dec 2024
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 31 Dec 2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 31 Dec 2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 31 Dec 2024
Confirmation statement made on 26 October 2024 with no updates
Submitted on 26 Oct 2024
Accounts for a small company made up to 31 March 2023
Submitted on 9 Jan 2024
Change of details for Pinnacle Power Limited as a person with significant control on 1 August 2023
Submitted on 24 Oct 2023
Confirmation statement made on 24 October 2023 with updates
Submitted on 24 Oct 2023
Registered office address changed from 8th Floor Holborn Tower 137-144 High Holborn London WC1V 6PL United Kingdom to Castletown Office Rockcliffe Carlisle Cumbria CA64BN on 24 April 2023
Submitted on 24 Apr 2023
Termination of appointment of Peregrine Murray Addison Lloyd as a director on 31 March 2023
Submitted on 5 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year