UKBizDB.co.uk

PPG HOLDINGS (U.K.) LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Po Box 162 Needham Road, Stowmarket, Suffolk, IP14 2ZR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Park Row, Leeds, LS1 5AB

Corporate Secretary15 May 2006Active
PO BOX 162, Needham Road, Stowmarket, United Kingdom, IP14 2ZR

Director01 March 2017Active
PO BOX 162, Needham Road, Stowmarket, United Kingdom, IP14 2ZR

Director01 March 2017Active
Ppg Architectural Coatings Uk Limited, Huddersfield Road, Birstall, Batley, United Kingdom, WF1 9XA

Director01 September 2012Active
8 Oaks Drive, Wombourne, Wolverhampton, WV5 0LA

Secretary10 July 1991Active
17 Newent Road, Northfield, Birmingham, B31 2ED

Secretary-Active
12 Welsby Avenue, Great Barr, Birmingham, B43 5QU

Secretary25 February 2000Active
12 Welsby Avenue, Great Barr, Birmingham, B43 5QU

Secretary18 January 1996Active
38 Rue St Louis En Liisle, Paris 75004, France, FOREIGN

Secretary13 July 1992Active
203 Rochfords Gardens, Slough, SL2 5XD

Secretary27 March 2003Active
11 Hardwick Close, Maidenhead, SL6 5JU

Director19 October 2007Active
PO BOX 162, Needham Road, Stowmarket, United Kingdom, IP14 2ZR

Director01 March 2018Active
PO BOX 162, Needham Road, Stowmarket, United Kingdom, IP14 2ZR

Director30 September 2014Active
Church View, Furzeway, Burgate, IP22 1QF

Director10 October 2007Active
49 Windrush Drive, Hinckley, LE10 0NY

Director01 December 1995Active
8 Oaks Drive, Wombourne, Wolverhampton, WV5 0LA

Director17 January 1991Active
Brandon Lodge, Kineton Road, Gaydon, Warwick, CV35 0HB

Director14 January 2003Active
17 Newent Road, Northfield, Birmingham, B31 2ED

Director-Active
317 West Wycombe Road, High Wycombe, HP12 4AA

Director10 December 2003Active
4 Pollards Park House, Chalfont St. Giles, HP8 4SN

Director01 May 2003Active
Ty Llew 3 Firs Close, Marlbrook, Bromsgrove, B60 1DR

Director29 June 1999Active
30 Avenue Carnot, 75017 Paris, France, FOREIGN

Director-Active
Road No 3, Woodcock Road, Sewickley, Usa, FOREIGN

Director-Active
Foundry House, Kingsley, GU35 9LY

Director02 January 2003Active
1700 Village Road, Glenshaw, Usa, FOREIGN

Director13 July 1992Active
203 Rochfords Gardens, Slough, SL2 5XD

Director01 September 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-02-16Officers

Change person director company with change date.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Accounts

Accounts with accounts type full.

Download
2023-11-20Incorporation

Memorandum articles.

Download
2023-11-16Address

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

Download
2023-11-15Resolution

Resolution.

Download
2022-12-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-24Accounts

Accounts with accounts type full.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type full.

Download
2021-07-15Officers

Termination director company with name termination date.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type full.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type full.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2018-10-15Officers

Change person director company with change date.

Download
2018-09-28Accounts

Accounts with accounts type full.

Download
2018-05-08Officers

Appoint person director company with name date.

Download
2017-12-29Confirmation statement

Confirmation statement with updates.

Download
2017-10-03Accounts

Accounts with accounts type full.

Download
2017-03-17Officers

Appoint person director company with name date.

Download
2017-03-16Officers

Termination director company with name termination date.

Download
2017-03-16Officers

Appoint person director company with name date.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.