This company is commonly known as Ppg Holdings (u.k.) Limited. The company was founded 36 years ago and was given the registration number 02140935. The firm's registered office is in SUFFOLK. You can find them at Po Box 162 Needham Road, Stowmarket, Suffolk, . This company's SIC code is 70100 - Activities of head offices.
Name | : | PPG HOLDINGS (U.K.) LIMITED |
---|---|---|
Company Number | : | 02140935 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 June 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Po Box 162 Needham Road, Stowmarket, Suffolk, IP14 2ZR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Park Row, Leeds, LS1 5AB | Corporate Secretary | 15 May 2006 | Active |
PO BOX 162, Needham Road, Stowmarket, United Kingdom, IP14 2ZR | Director | 01 March 2017 | Active |
PO BOX 162, Needham Road, Stowmarket, United Kingdom, IP14 2ZR | Director | 01 March 2017 | Active |
Ppg Architectural Coatings Uk Limited, Huddersfield Road, Birstall, Batley, United Kingdom, WF1 9XA | Director | 01 September 2012 | Active |
8 Oaks Drive, Wombourne, Wolverhampton, WV5 0LA | Secretary | 10 July 1991 | Active |
17 Newent Road, Northfield, Birmingham, B31 2ED | Secretary | - | Active |
12 Welsby Avenue, Great Barr, Birmingham, B43 5QU | Secretary | 25 February 2000 | Active |
12 Welsby Avenue, Great Barr, Birmingham, B43 5QU | Secretary | 18 January 1996 | Active |
38 Rue St Louis En Liisle, Paris 75004, France, FOREIGN | Secretary | 13 July 1992 | Active |
203 Rochfords Gardens, Slough, SL2 5XD | Secretary | 27 March 2003 | Active |
11 Hardwick Close, Maidenhead, SL6 5JU | Director | 19 October 2007 | Active |
PO BOX 162, Needham Road, Stowmarket, United Kingdom, IP14 2ZR | Director | 01 March 2018 | Active |
PO BOX 162, Needham Road, Stowmarket, United Kingdom, IP14 2ZR | Director | 30 September 2014 | Active |
Church View, Furzeway, Burgate, IP22 1QF | Director | 10 October 2007 | Active |
49 Windrush Drive, Hinckley, LE10 0NY | Director | 01 December 1995 | Active |
8 Oaks Drive, Wombourne, Wolverhampton, WV5 0LA | Director | 17 January 1991 | Active |
Brandon Lodge, Kineton Road, Gaydon, Warwick, CV35 0HB | Director | 14 January 2003 | Active |
17 Newent Road, Northfield, Birmingham, B31 2ED | Director | - | Active |
317 West Wycombe Road, High Wycombe, HP12 4AA | Director | 10 December 2003 | Active |
4 Pollards Park House, Chalfont St. Giles, HP8 4SN | Director | 01 May 2003 | Active |
Ty Llew 3 Firs Close, Marlbrook, Bromsgrove, B60 1DR | Director | 29 June 1999 | Active |
30 Avenue Carnot, 75017 Paris, France, FOREIGN | Director | - | Active |
Road No 3, Woodcock Road, Sewickley, Usa, FOREIGN | Director | - | Active |
Foundry House, Kingsley, GU35 9LY | Director | 02 January 2003 | Active |
1700 Village Road, Glenshaw, Usa, FOREIGN | Director | 13 July 1992 | Active |
203 Rochfords Gardens, Slough, SL2 5XD | Director | 01 September 2000 | Active |
Ppg Industries Inc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | One Ppg Place, Pittsburgh, Pennsylvania, United States, 15272 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Officers | Change person director company with change date. | Download |
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-22 | Accounts | Accounts with accounts type full. | Download |
2023-11-20 | Incorporation | Memorandum articles. | Download |
2023-11-16 | Address | Change registered office address company with date old address new address. | Download |
2023-11-15 | Resolution | Resolution. | Download |
2022-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-24 | Accounts | Accounts with accounts type full. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Accounts | Accounts with accounts type full. | Download |
2021-07-15 | Officers | Termination director company with name termination date. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-26 | Accounts | Accounts with accounts type full. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type full. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-15 | Officers | Change person director company with change date. | Download |
2018-09-28 | Accounts | Accounts with accounts type full. | Download |
2018-05-08 | Officers | Appoint person director company with name date. | Download |
2017-12-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-03 | Accounts | Accounts with accounts type full. | Download |
2017-03-17 | Officers | Appoint person director company with name date. | Download |
2017-03-16 | Officers | Termination director company with name termination date. | Download |
2017-03-16 | Officers | Appoint person director company with name date. | Download |
2017-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.