UKBizDB.co.uk

PPG INDUSTRIES (UK) LIMITED

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

This company is commonly known as Ppg Industries (uk) Limited. The company was founded 37 years ago and was given the registration number 02110620. 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 20160 - Manufacture of plastics in primary forms.

Company Information

Name:PPG INDUSTRIES (UK) LIMITED
Company Number:02110620
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20160 - Manufacture of plastics in primary forms
  • 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants

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
Needham Road, Stowmarket, Suffolk, United Kingdom, IP14 2AD

Director01 June 2022Active
PO BOX 162, Needham Road, Stowmarket, United Kingdom, IP14 2ZR

Director01 March 2017Active
Ppg Industries, Darlington Road, Shildon, United Kingdom, DL4 2QP

Director13 April 2018Active
Needham Road, Stowmarket, Suffolk, United Kingdom, IP14 2AD

Director01 December 2021Active
Ppg Industries, 2nd Floor Trigate, 210-222 Hagley Road West, Birmingham, United Kingdom, B68 0NP

Director18 October 2016Active
Needham Road, Stowmarket, Suffolk, United Kingdom, IP14 2AD

Director01 April 2022Active
Needham Road, Stowmarket, Suffolk, United Kingdom, IP14 2AD

Director01 December 2022Active
PO BOX 162, Needham Road, Stowmarket, United Kingdom, IP14 2ZR

Director29 May 2012Active
8 Oaks Drive, Wombourne, Wolverhampton, WV5 0LA

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

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

Secretary12 December 1995Active
38 Rue St Louis En Liisle, Paris 75004, France, FOREIGN

Secretary30 January 1992Active
203 Rochfords Gardens, Slough, SL2 5XD

Secretary27 March 2003Active
14 Chandler Close, Richmond, DL10 5QQ

Director02 August 1999Active
36 Norman Avenue, Birmingham, B32 2EY

Director04 May 2005Active
97 Rue De Courcelles, Paris, France, 75017

Director10 October 1992Active
20, Old Lindens Close, Sutton Coldfield, B74 2EJ

Director03 September 2009Active
11 Hardwick Close, Maidenhead, SL6 5JU

Director03 December 2007Active
2 Old Mill Court, Bardwell, IP31 1BG

Director01 May 2003Active
PO BOX 162, Needham Road, Stowmarket, United Kingdom, IP14 2ZR

Director31 December 2020Active
PO BOX 162, Needham Road, Stowmarket, United Kingdom, IP14 2ZR

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

Director23 June 2014Active
Church View, Furzeway, Diss, United Kingdom, IP22 1QF

Director26 February 2010Active
34 Hillside Meadow, Fordham, Ely, CB7 5PJ

Director04 December 2006Active
8 Rue De La Rangee, Parc De Launay, France, 78160

Director14 October 1994Active
PO BOX 162, Needham Road, Stowmarket, United Kingdom, IP14 2ZR

Director01 September 2012Active
49 Windrush Drive, Hinckley, LE10 0NY

Director01 December 1995Active
PO BOX 162, Needham Road, Stowmarket, United Kingdom, IP14 2ZR

Director29 May 2012Active
318 Queensberry Circle, Mt Lebanon Pa 15234, Usa, FOREIGN

Director-Active
34 Heynes Green, Maidenhead, SL6 3NA

Director05 June 2000Active
8 Oaks Drive, Wombourne, Wolverhampton, WV5 0LA

Director02 August 1994Active
Ppg Industries, Huddersfield Road, Birstall, Batley, United Kingdom, WF17 9XA

Director01 December 2017Active
Brandon Lodge, Kineton Road, Gaydon, Warwick, CV35 0HB

Director14 January 2003Active
4435 Mount Royal Boulevard, Allison Park Pa 15101, Usa, FOREIGN

Director-Active

People with Significant Control

Ppg Holdings (U.K.) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Needham Road, Stowmarket, Suffolk, United Kingdom, IP14 2AD
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
2023-11-16Persons with significant control

Change to a person with significant control.

Download
2023-11-16Address

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

Download
2023-11-08Accounts

Accounts with accounts type full.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Officers

Appoint person director company with name date.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-24Accounts

Accounts with accounts type full.

Download
2022-06-16Officers

Appoint person director company with name date.

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2022-05-09Officers

Termination director company with name termination date.

Download
2022-02-01Officers

Appoint person director company with name date.

Download
2021-10-18Confirmation 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
2021-03-09Officers

Appoint person director company with name date.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2020-11-26Accounts

Accounts with accounts type full.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Officers

Termination director company with name termination date.

Download
2020-03-24Officers

Termination director company with name termination date.

Download
2019-11-17Officers

Termination director company with name termination date.

Download
2019-11-17Officers

Appoint person director company with name date.

Download
2019-10-07Accounts

Accounts with accounts type full.

Download
2019-10-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.