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.
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 | : |
|
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 |
Needham Road, Stowmarket, Suffolk, United Kingdom, IP14 2AD | Director | 01 June 2022 | Active |
PO BOX 162, Needham Road, Stowmarket, United Kingdom, IP14 2ZR | Director | 01 March 2017 | Active |
Ppg Industries, Darlington Road, Shildon, United Kingdom, DL4 2QP | Director | 13 April 2018 | Active |
Needham Road, Stowmarket, Suffolk, United Kingdom, IP14 2AD | Director | 01 December 2021 | Active |
Ppg Industries, 2nd Floor Trigate, 210-222 Hagley Road West, Birmingham, United Kingdom, B68 0NP | Director | 18 October 2016 | Active |
Needham Road, Stowmarket, Suffolk, United Kingdom, IP14 2AD | Director | 01 April 2022 | Active |
Needham Road, Stowmarket, Suffolk, United Kingdom, IP14 2AD | Director | 01 December 2022 | Active |
PO BOX 162, Needham Road, Stowmarket, United Kingdom, IP14 2ZR | Director | 29 May 2012 | Active |
8 Oaks Drive, Wombourne, Wolverhampton, WV5 0LA | Secretary | - | Active |
12 Welsby Avenue, Great Barr, Birmingham, B43 5QU | Secretary | 25 February 2000 | Active |
12 Welsby Avenue, Great Barr, Birmingham, B43 5QU | Secretary | 12 December 1995 | Active |
38 Rue St Louis En Liisle, Paris 75004, France, FOREIGN | Secretary | 30 January 1992 | Active |
203 Rochfords Gardens, Slough, SL2 5XD | Secretary | 27 March 2003 | Active |
14 Chandler Close, Richmond, DL10 5QQ | Director | 02 August 1999 | Active |
36 Norman Avenue, Birmingham, B32 2EY | Director | 04 May 2005 | Active |
97 Rue De Courcelles, Paris, France, 75017 | Director | 10 October 1992 | Active |
20, Old Lindens Close, Sutton Coldfield, B74 2EJ | Director | 03 September 2009 | Active |
11 Hardwick Close, Maidenhead, SL6 5JU | Director | 03 December 2007 | Active |
2 Old Mill Court, Bardwell, IP31 1BG | Director | 01 May 2003 | Active |
PO BOX 162, Needham Road, Stowmarket, United Kingdom, IP14 2ZR | Director | 31 December 2020 | 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 | 23 June 2014 | Active |
Church View, Furzeway, Diss, United Kingdom, IP22 1QF | Director | 26 February 2010 | Active |
34 Hillside Meadow, Fordham, Ely, CB7 5PJ | Director | 04 December 2006 | Active |
8 Rue De La Rangee, Parc De Launay, France, 78160 | Director | 14 October 1994 | Active |
PO BOX 162, Needham Road, Stowmarket, United Kingdom, IP14 2ZR | Director | 01 September 2012 | Active |
49 Windrush Drive, Hinckley, LE10 0NY | Director | 01 December 1995 | Active |
PO BOX 162, Needham Road, Stowmarket, United Kingdom, IP14 2ZR | Director | 29 May 2012 | Active |
318 Queensberry Circle, Mt Lebanon Pa 15234, Usa, FOREIGN | Director | - | Active |
34 Heynes Green, Maidenhead, SL6 3NA | Director | 05 June 2000 | Active |
8 Oaks Drive, Wombourne, Wolverhampton, WV5 0LA | Director | 02 August 1994 | Active |
Ppg Industries, Huddersfield Road, Birstall, Batley, United Kingdom, WF17 9XA | Director | 01 December 2017 | Active |
Brandon Lodge, Kineton Road, Gaydon, Warwick, CV35 0HB | Director | 14 January 2003 | Active |
4435 Mount Royal Boulevard, Allison Park Pa 15101, Usa, FOREIGN | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Officers | Change person director company with change date. | Download |
2023-11-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-16 | Address | Change registered office address company with date old address new address. | Download |
2023-11-08 | Accounts | Accounts with accounts type full. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-10 | Officers | Appoint person director company with name date. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-24 | Accounts | Accounts with accounts type full. | Download |
2022-06-16 | Officers | Appoint person director company with name date. | Download |
2022-05-11 | Officers | Appoint person director company with name date. | Download |
2022-05-09 | Officers | Termination director company with name termination date. | Download |
2022-02-01 | Officers | Appoint person director company with name date. | Download |
2021-10-18 | 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 |
2021-03-09 | Officers | Appoint person director company with name date. | Download |
2021-03-05 | Officers | Termination director company with name termination date. | Download |
2020-11-26 | Accounts | Accounts with accounts type full. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-02 | Officers | Termination director company with name termination date. | Download |
2020-03-24 | Officers | Termination director company with name termination date. | Download |
2019-11-17 | Officers | Termination director company with name termination date. | Download |
2019-11-17 | Officers | Appoint person director company with name date. | Download |
2019-10-07 | Accounts | Accounts with accounts type full. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.