UKBizDB.co.uk

PERFORMANCE TIMBER PRODUCTS GROUP LIMITED

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

This company is commonly known as Performance Timber Products Group Limited. The company was founded 15 years ago and was given the registration number 06807457. The firm's registered office is in TIPTREE. You can find them at Tower Business Park, Kelvedon Road, Tiptree, Essex. This company's SIC code is 16230 - Manufacture of other builders' carpentry and joinery.

Company Information

Name:PERFORMANCE TIMBER PRODUCTS GROUP LIMITED
Company Number:06807457
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 16230 - Manufacture of other builders' carpentry and joinery

Office Address & Contact

Registered Address:Tower Business Park, Kelvedon Road, Tiptree, Essex, CO5 0LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pwg House, First Floor 85-87 Shrivenham Hundred Business Park, Majors Road, Watchfield, Swindon, England, SN6 8TY

Director21 December 2023Active
10 Courtenay Drive, Beckenham, BR3 6YE

Director19 February 2009Active
Pwg House, First Floor 85-87 Shrivenham Hundred Business Park, Majors Road, Watchfield, Swindon, England, SN6 8TY

Director23 June 2021Active
Pwg House, First Floor 85-87 Shrivenham Hundred Business Park, Majors Road, Watchfield, Swindon, England, SN6 8TY

Director23 June 2021Active
Pwg House, First Floor 85-87 Shrivenham Hundred Business Park, Majors Road, Watchfield, Swindon, England, SN6 8TY

Director20 June 2014Active
Tower, Business Park, Kelvedon Road, Tiptree, CO5 0LX

Secretary01 January 2016Active
Tower, Business Park, Kelvedon Road, Tiptree, CO5 0LX

Secretary02 February 2009Active
Tower, Business Park, Kelvedon Road, Tiptree, CO5 0LX

Director01 January 2016Active
Boults Lodge, 7 Boults Lane, Old Marston, Oxford, OX3 0PW

Director19 February 2009Active
Ladywell House, Bar Road, Baslow, DE45 1SF

Director19 February 2009Active
Ladywell House, Bar Road, Baslow, DE45 1SF

Director02 February 2009Active
Tower, Business Park, Kelvedon Road, Tiptree, CO5 0LX

Director20 June 2014Active
Pwg House, First Floor 85-87 Shrivenham Hundred Business Park, Majors Road, Watchfield, Swindon, England, SN6 8TY

Director23 June 2021Active
Kingfishers, 31 St Stephens Road, Cold Norton, CM3 6JE

Director19 February 2009Active
Pwg House, First Floor 85-87 Shrivenham Hundred Business Park, Majors Road, Watchfield, Swindon, England, SN6 8TY

Director31 July 2020Active
Tower, Business Park, Kelvedon Road, Tiptree, CO5 0LX

Director19 February 2009Active

People with Significant Control

Jon Helgi Gludmundsson
Notified on:22 December 2023
Status:Active
Date of birth:May 1947
Nationality:Icelandic
Country of residence:England
Address:First Floor, 85-87 Shrivenham Hundred Business Park, Swindon, England, SN6 8TY
Nature of control:
  • Significant influence or control
Berg Timber Ab
Notified on:21 June 2021
Status:Active
Country of residence:Sweden
Address:Stora Target 3, Stora Target 3, 59837 Vimmerby, Sweden,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Graphite Capital General Partner Vii Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Berkeley Square House, Berkeley Square, London, England, W1J 6BQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-23Persons with significant control

Notification of a person with significant control.

Download
2024-03-18Officers

Termination director company with name termination date.

Download
2024-02-16Persons with significant control

Withdrawal of a person with significant control statement.

Download
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Officers

Appoint person director company with name date.

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2022-06-20Mortgage

Mortgage satisfy charge full.

Download
2022-06-01Accounts

Accounts with accounts type group.

Download
2022-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-08-27Persons with significant control

Notification of a person with significant control statement.

Download
2021-08-27Persons with significant control

Cessation of a person with significant control.

Download
2021-08-26Accounts

Accounts with accounts type group.

Download
2021-08-25Persons with significant control

Notification of a person with significant control.

Download
2021-08-25Persons with significant control

Cessation of a person with significant control.

Download
2021-07-26Address

Change registered office address company with date old address new address.

Download
2021-07-22Incorporation

Memorandum articles.

Download
2021-07-22Resolution

Resolution.

Download
2021-07-22Resolution

Resolution.

Download
2021-07-06Resolution

Resolution.

Download
2021-06-29Officers

Appoint person director company with name date.

Download
2021-06-24Officers

Appoint person director company with name date.

Download
2021-06-24Officers

Appoint person director company with name date.

Download
2021-06-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.