This company is commonly known as Price & Pierce Forest Products Ltd. The company was founded 24 years ago and was given the registration number 03841742. The firm's registered office is in WOKING. You can find them at Griffin House, West Street, Woking, Surrey. This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.
Name | : | PRICE & PIERCE FOREST PRODUCTS LTD |
---|---|---|
Company Number | : | 03841742 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Griffin House, West Street, Woking, Surrey, GU21 6BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Griffin House, West Street, Woking, GU21 6BS | Secretary | 25 February 2022 | Active |
Griffin House, West Street, Woking, GU21 6BS | Director | 17 May 2019 | Active |
Griffin House, West Street, Woking, GU21 6BS | Director | 22 February 2024 | Active |
18 Weston Way, Pyrford, Woking, GU22 8RW | Secretary | 10 December 1999 | Active |
Wellesley House, 7 Clarence Parade, Cheltenham, GL50 3NY | Corporate Nominee Secretary | 15 September 1999 | Active |
Griffin House, West Street, Woking, England, GU21 6BS | Director | 05 April 2012 | Active |
77 The Wolds, Cottingham, HU16 5LQ | Director | 10 December 1999 | Active |
2 The Old Forge Cottages, Albury, Guildford, GU5 9AG | Director | 10 December 1999 | Active |
1120, Premier Way, Thunder Bay, Canada, P7BOA3 | Director | 01 October 2010 | Active |
Wellesley House, 7 Clarence Parade, Cheltenham, GL50 3NY | Nominee Director | 15 September 1999 | Active |
Dog Lake Road, R R 12, Thunder Bay, Canada, | Director | 03 March 2000 | Active |
International Forest Products Llc | ||
Notified on | : | 17 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | One, Patriot Place, Foxboro, United States, |
Nature of control | : |
|
Mr Stephen Pitt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Address | : | Griffin House, West Street, Woking, GU21 6BS |
Nature of control | : |
|
K.B.Holdings Inc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Canada |
Address | : | 965, Strathcona Avenue, Thunder Bay, Canada, GU21 6BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Officers | Termination director company with name termination date. | Download |
2024-02-22 | Officers | Appoint person director company with name date. | Download |
2023-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-09 | Accounts | Accounts with accounts type full. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-13 | Accounts | Accounts with accounts type full. | Download |
2022-03-09 | Officers | Appoint person secretary company with name date. | Download |
2022-03-09 | Officers | Termination secretary company with name termination date. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-21 | Accounts | Accounts with accounts type full. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type full. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-08 | Accounts | Accounts with accounts type full. | Download |
2019-07-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-21 | Officers | Appoint person director company with name date. | Download |
2019-05-21 | Officers | Termination director company with name termination date. | Download |
2019-05-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-06 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-01 | Accounts | Accounts with accounts type full. | Download |
2017-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-07 | Accounts | Accounts with accounts type full. | Download |
2016-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.