UKBizDB.co.uk

PPG SOURCING LTD

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

This company is commonly known as Ppg Sourcing Ltd. The company was founded 4 years ago and was given the registration number 12080858. The firm's registered office is in ADDLESTONE. You can find them at 500 Dashwood Lang Road, Bourne Business Park, Addlestone, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:PPG SOURCING LTD
Company Number:12080858
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2019
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:500 Dashwood Lang Road, Bourne Business Park, Addlestone, England, KT15 2HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
01 Meadlake Place, Thorpe Lea Road, Egham, England, TW20 8HE

Director02 July 2019Active
01 Meadlake Place, Thorpe Lea Road, Egham, England, TW20 8HE

Director02 July 2019Active

People with Significant Control

Mr Philip John Clarkson
Notified on:02 July 2019
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:England
Address:Providence House, 14, Raleigh Way, Feltham, England, TW13 7NX
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Mr Peter Douglas Shore
Notified on:02 July 2019
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:Providence House, 14, Raleigh Way, Feltham, England, TW13 7NX
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Mr Lee Bradley Michael Clarkson
Notified on:02 July 2019
Status:Active
Date of birth:July 1991
Nationality:British
Country of residence:England
Address:Providence House, 14, Raleigh Way, Feltham, England, TW13 7NX
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Significant influence or control
Alan Peter Shore
Notified on:02 July 2019
Status:Active
Date of birth:October 1991
Nationality:British
Country of residence:England
Address:01 Meadlake Place, Thorpe Lea Road, Egham, England, TW20 8HE
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Significant influence or control
Parkgate Property Group Ltd
Notified on:02 July 2019
Status:Active
Country of residence:England
Address:01 Meadlake Place, Thorpe Lea Road, Egham, England, TW20 8HE
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
2024-04-26Accounts

Accounts with accounts type total exemption full.

Download
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Persons with significant control

Change to a person with significant control.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Address

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

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Accounts

Accounts with accounts type total exemption full.

Download
2020-12-29Persons with significant control

Change to a person with significant control.

Download
2020-12-24Officers

Change person director company with change date.

Download
2020-12-24Officers

Change person director company with change date.

Download
2020-12-24Persons with significant control

Change to a person with significant control.

Download
2020-12-24Persons with significant control

Change to a person with significant control.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Address

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

Download
2020-04-10Persons with significant control

Cessation of a person with significant control.

Download
2020-04-10Persons with significant control

Cessation of a person with significant control.

Download
2020-04-10Persons with significant control

Cessation of a person with significant control.

Download
2019-07-02Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.