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.
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 | : |
|
Registered Address | : | Tower Business Park, Kelvedon Road, Tiptree, Essex, CO5 0LX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pwg House, First Floor 85-87 Shrivenham Hundred Business Park, Majors Road, Watchfield, Swindon, England, SN6 8TY | Director | 21 December 2023 | Active |
10 Courtenay Drive, Beckenham, BR3 6YE | Director | 19 February 2009 | Active |
Pwg House, First Floor 85-87 Shrivenham Hundred Business Park, Majors Road, Watchfield, Swindon, England, SN6 8TY | Director | 23 June 2021 | Active |
Pwg House, First Floor 85-87 Shrivenham Hundred Business Park, Majors Road, Watchfield, Swindon, England, SN6 8TY | Director | 23 June 2021 | Active |
Pwg House, First Floor 85-87 Shrivenham Hundred Business Park, Majors Road, Watchfield, Swindon, England, SN6 8TY | Director | 20 June 2014 | Active |
Tower, Business Park, Kelvedon Road, Tiptree, CO5 0LX | Secretary | 01 January 2016 | Active |
Tower, Business Park, Kelvedon Road, Tiptree, CO5 0LX | Secretary | 02 February 2009 | Active |
Tower, Business Park, Kelvedon Road, Tiptree, CO5 0LX | Director | 01 January 2016 | Active |
Boults Lodge, 7 Boults Lane, Old Marston, Oxford, OX3 0PW | Director | 19 February 2009 | Active |
Ladywell House, Bar Road, Baslow, DE45 1SF | Director | 19 February 2009 | Active |
Ladywell House, Bar Road, Baslow, DE45 1SF | Director | 02 February 2009 | Active |
Tower, Business Park, Kelvedon Road, Tiptree, CO5 0LX | Director | 20 June 2014 | Active |
Pwg House, First Floor 85-87 Shrivenham Hundred Business Park, Majors Road, Watchfield, Swindon, England, SN6 8TY | Director | 23 June 2021 | Active |
Kingfishers, 31 St Stephens Road, Cold Norton, CM3 6JE | Director | 19 February 2009 | Active |
Pwg House, First Floor 85-87 Shrivenham Hundred Business Park, Majors Road, Watchfield, Swindon, England, SN6 8TY | Director | 31 July 2020 | Active |
Tower, Business Park, Kelvedon Road, Tiptree, CO5 0LX | Director | 19 February 2009 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-23 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-18 | Officers | Termination director company with name termination date. | Download |
2024-02-16 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2024-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Officers | Appoint person director company with name date. | Download |
2023-10-11 | Accounts | Accounts with accounts type full. | Download |
2023-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Officers | Termination director company with name termination date. | Download |
2022-06-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-01 | Accounts | Accounts with accounts type group. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-27 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-08-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-26 | Accounts | Accounts with accounts type group. | Download |
2021-08-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-26 | Address | Change registered office address company with date old address new address. | Download |
2021-07-22 | Incorporation | Memorandum articles. | Download |
2021-07-22 | Resolution | Resolution. | Download |
2021-07-22 | Resolution | Resolution. | Download |
2021-07-06 | Resolution | Resolution. | Download |
2021-06-29 | Officers | Appoint person director company with name date. | Download |
2021-06-24 | Officers | Appoint person director company with name date. | Download |
2021-06-24 | Officers | Appoint person director company with name date. | Download |
2021-06-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.