UKBizDB.co.uk

PPG INDUSTRIES (UK) PENSION TRUSTEE LIMITED

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

This company is commonly known as Ppg Industries (uk) Pension Trustee Limited. The company was founded 27 years ago and was given the registration number 03291881. The firm's registered office is in STOWMARKET. You can find them at Po Box 162, Needham Road, Stowmarket, Suffolk. This company's SIC code is 65300 - Pension funding.

Company Information

Name:PPG INDUSTRIES (UK) PENSION TRUSTEE LIMITED
Company Number:03291881
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 1996
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65300 - Pension funding

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 Secretary01 May 2006Active
Needham Road, Stowmarket, Suffolk, United Kingdom, IP14 2AD

Director14 June 2017Active
PO BOX 162, Needham Road, Stowmarket, United Kingdom, IP14 2ZR

Director13 June 2013Active
PO BOX 162, Needham Road, Stowmarket, United Kingdom, IP14 2ZR

Director07 March 2003Active
PO BOX 162, Needham Road, Stowmarket, United Kingdom, IP14 2ZR

Director05 December 2019Active
PO BOX 162, Needham Road, Stowmarket, United Kingdom, IP14 2ZR

Director13 June 2013Active
One, Ppg Place, Pittsburgh, United States, PA 15272

Director09 December 2016Active
Needham Road, Stowmarket, Suffolk, United Kingdom, IP14 2AD

Director08 June 2022Active
PO BOX 162, Needham Road, Stowmarket, United Kingdom, IP14 2ZR

Director23 October 2013Active
32, Route De Gilly, Rolle, Switzerland, 1180

Director11 November 2010Active
49 Windrush Drive, Hinckley, LE10 0NY

Secretary08 July 1997Active
Ty Llew 3 Firs Close, Marlbrook, Bromsgrove, B60 1DR

Secretary17 December 2001Active
103 Temple Street, Bristol,

Nominee Secretary13 December 1996Active
203 Rochfords Gardens, Slough, SL2 5XD

Secretary30 April 2003Active
PO BOX 162, Needham Road, Stowmarket, United Kingdom, IP14 2ZR

Director07 March 2003Active
36 Norman Avenue, Birmingham, B32 2EY

Director19 May 2004Active
506 Roslyn Place, Pittsburgh, Usa,

Director08 November 2000Active
11, Wellbrooke Close, Ashton-In-Makerfield, Wigan, WN4 9DR

Director19 June 2008Active
36 The Wynd, Wynyard, Billingham, TS22 5QE

Director18 May 2000Active
4 Rue Henri Monnier, 75009 Paris, France, FOREIGN

Director08 July 1997Active
44, Seymour Road, Bolton, BL1 8PT

Director10 September 2009Active
49 Windrush Drive, Hinckley, LE10 0NY

Director08 July 1997Active
3717 Penn Avenue, Pissburgh, Pennsylvania 15201, FOREIGN

Director09 November 1999Active
12 Mayfair Close, Dudley, DY1 2RE

Director08 July 1997Active
27 Raddington Drive, Olton, Solihull, B92 7DU

Director08 November 2000Active
1373 Langport Dirve, Pittsburgh Pa 15241, Usa,

Director08 July 1997Active
Brandon Lodge, Kineton Road, Gaydon, Warwick, CV35 0HB

Director23 May 2002Active
Orchard View, Hillside Martley, Worcester, WR6 6QN

Director23 February 2004Active
34 Sutton Street, Aston, Birmingham, B6 4TB

Director08 July 1997Active
Hartshall Cottage, Walsham Le Willows, Bury St Edmunds, IP31 3BY

Director10 September 2009Active
Huddersfield Road, Birstall, Batley, United Kingdom, WF17 9XA

Director13 June 2013Active
35 Grebe Close, Alton, GU34 2LR

Director22 July 2005Active
Wynniatts Cottage, Abberley, Worcester, WR6 6BZ

Director08 July 1997Active
4273 Laurel Ridge Drive, Allison Park, Pa 15101, United States,

Director31 May 2007Active
4273 Laurel Ridge Drive, Allison Park, Pa 15101, United States,

Director31 May 2007Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Officers

Change person director company with change date.

Download
2024-01-15Accounts

Accounts with accounts type dormant.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

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
2022-12-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type dormant.

Download
2022-06-28Officers

Appoint person director company with name date.

Download
2022-06-20Officers

Termination director company with name termination date.

Download
2022-01-27Officers

Change person director company with change date.

Download
2022-01-27Officers

Change person director company with change date.

Download
2022-01-27Officers

Change person director company with change date.

Download
2022-01-27Officers

Change person director company with change date.

Download
2021-12-20Accounts

Accounts with accounts type dormant.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Accounts

Accounts with accounts type dormant.

Download
2019-12-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Officers

Appoint person director company with name date.

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-10-15Accounts

Accounts with accounts type dormant.

Download
2018-12-27Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type dormant.

Download
2018-07-19Resolution

Resolution.

Download
2018-01-24Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.