UKBizDB.co.uk

OWENS CORNING FIBERGLAS (U.K.) PENSION PLAN LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Owens Corning Fiberglas (u.k.) Pension Plan Ltd.. The company was founded 36 years ago and was given the registration number 02163862. The firm's registered office is in LIVERSEDGE. You can find them at Factory, Hare Park Lane, Liversedge, West Yorkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:OWENS CORNING FIBERGLAS (U.K.) PENSION PLAN LTD.
Company Number:02163862
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Factory, Hare Park Lane, Liversedge, West Yorkshire, WF15 8EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Factory, Hare Park Lane, Liversedge, WF15 8EP

Director15 November 2022Active
Factory, Hare Park Lane, Liversedge, WF15 8EP

Director14 May 2001Active
Factory, Hare Park Lane, Liversedge, WF15 8EP

Director08 May 2013Active
Aquis House, 49-51 Blagrave Street, Reading, England, RG1 1PL

Corporate Director06 July 2020Active
Factory, Hare Park Lane, Liversedge, England, WF15 8EP

Corporate Director11 December 2001Active
Factory, Hare Park Lane, Liversedge, England, WF15 8EP

Secretary22 April 2013Active
14 West Drive, Neston, CH64 0SA

Secretary-Active
13 Vale View Estate, Llay, Wrexham, LL12 0NH

Director16 June 1995Active
6, Bridge Meadow, Gt Sutton South Wirral, Ellesmere Port, United Kingdom, CH66 2LF

Director16 June 1995Active
77 Loweswater Crescent, Haydock, St Helens, WA11 0EP

Director16 June 1995Active
Rose Cottage, Hill Lane, Broxton, CH3 9HT

Director-Active
275b Halifax Road, Hightown, Liversedge, WF15 6NE

Director16 June 1995Active
Factory, Hare Park Lane, Liversedge, England, WF15 8EP

Director31 October 2017Active
Factory, Hare Park Lane, Liversedge, WF15 8EP

Director11 July 2015Active
14 Laithe Croft Road, Batley, WF17 6LY

Director21 October 1999Active
36 Hall Close, Meltham, Holmfirth, HD9 4EL

Director14 May 2001Active
3 Yew Tree Close, Wilmslow Park, Wilmslow, SK9 2DW

Director20 October 1994Active
12 Afon Court, Abersychan, Pontypool, NP4 6SB

Director16 June 1995Active
5 Crown Place, Llay, Wrexham, LL12 0NG

Director30 April 1998Active
27 Saint Matthews Road, Pontypool, NP4 5JZ

Director06 April 2001Active
1 Springhill, Tarporley, CW6 9UL

Director01 May 2000Active
Factory, Hare Park Lane, Liversedge, England, WF15 8EP

Director18 October 2011Active
79 Sandway Road, Wrexham, LL11 2RL

Director23 December 1999Active
Fieldhead Coley Road, Coley, Halifax, HX3 7SA

Director-Active
49 Old Lane, Rainford, St Helens, WA11 8JF

Director16 June 1995Active
1 Midway Close, Mardy, Abergavenny, NP7 6PJ

Director16 June 1995Active
17 Brackenwood Drive, Cheadle, SK8 1JX

Director16 June 1995Active
Rue De La Rive 72b3, Brussels, Belgium,

Director19 November 1996Active
84 Upton Park, Chester, CH2 1DQ

Director20 July 1993Active
Avenue Du Nouveau Rhode No3, Rhode St Genese, Belgium,

Director28 February 2006Active
4, Gloucester Close, Great Sutton, Uk, CH66 2GH

Director30 August 2007Active
20 Church Drive, East Keswick, Leeds, LS17 9EP

Director10 August 1995Active
Factory, Hare Park Lane, Liversedge, England, WF15 8EP

Director18 October 2011Active
Flat 6 14 Newstead Heath, Halifax, HX1 4TJ

Director01 May 2003Active
Factory, Hare Park Lane, Liversedge, WF15 8EP

Director02 December 2014Active

People with Significant Control

Owens-Corning Britinvest Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Factory, Hare Park Lane, Liversedge, England, WF15 8EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Owens-Corning Veil U.K. Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Rayner Mills, Hare Park Lane, Liversedge, England, WF15 8EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-16Accounts

Accounts with accounts type dormant.

Download
2022-11-28Officers

Appoint person director company with name date.

Download
2022-11-04Officers

Change corporate director company with change date.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-29Accounts

Accounts with accounts type dormant.

Download
2022-08-29Officers

Termination director company with name termination date.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Accounts

Accounts with accounts type dormant.

Download
2020-11-18Officers

Change person director company with change date.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Accounts

Accounts with accounts type dormant.

Download
2020-09-25Resolution

Resolution.

Download
2020-09-25Incorporation

Memorandum articles.

Download
2020-07-15Officers

Appoint corporate director company with name date.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Officers

Termination director company with name termination date.

Download
2019-08-28Accounts

Accounts with accounts type dormant.

Download
2018-11-19Officers

Termination director company with name termination date.

Download
2018-10-18Confirmation statement

Confirmation statement with no updates.

Download
2018-08-10Accounts

Accounts with accounts type dormant.

Download
2017-11-30Officers

Appoint person director company with name date.

Download
2017-10-23Confirmation statement

Confirmation statement with updates.

Download
2017-09-25Accounts

Accounts with accounts type dormant.

Download
2017-09-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.