UKBizDB.co.uk

PRICE & PIERCE FOREST PRODUCTS LTD

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

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.

Company Information

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:
  • 46130 - Agents involved in the sale of timber and building materials
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:Griffin House, West Street, Woking, Surrey, GU21 6BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Griffin House, West Street, Woking, GU21 6BS

Secretary25 February 2022Active
Griffin House, West Street, Woking, GU21 6BS

Director17 May 2019Active
Griffin House, West Street, Woking, GU21 6BS

Director22 February 2024Active
18 Weston Way, Pyrford, Woking, GU22 8RW

Secretary10 December 1999Active
Wellesley House, 7 Clarence Parade, Cheltenham, GL50 3NY

Corporate Nominee Secretary15 September 1999Active
Griffin House, West Street, Woking, England, GU21 6BS

Director05 April 2012Active
77 The Wolds, Cottingham, HU16 5LQ

Director10 December 1999Active
2 The Old Forge Cottages, Albury, Guildford, GU5 9AG

Director10 December 1999Active
1120, Premier Way, Thunder Bay, Canada, P7BOA3

Director01 October 2010Active
Wellesley House, 7 Clarence Parade, Cheltenham, GL50 3NY

Nominee Director15 September 1999Active
Dog Lake Road, R R 12, Thunder Bay, Canada,

Director03 March 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or 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:
  • Ownership of shares 50 to 75 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Officers

Termination director company with name termination date.

Download
2024-02-22Officers

Appoint person director company with name date.

Download
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Accounts

Accounts with accounts type full.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Accounts

Accounts with accounts type full.

Download
2022-03-09Officers

Appoint person secretary company with name date.

Download
2022-03-09Officers

Termination secretary company with name termination date.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Accounts with accounts type full.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type full.

Download
2019-10-18Confirmation statement

Confirmation statement with updates.

Download
2019-08-08Accounts

Accounts with accounts type full.

Download
2019-07-01Persons with significant control

Notification of a person with significant control.

Download
2019-07-01Persons with significant control

Cessation of a person with significant control.

Download
2019-05-21Officers

Appoint person director company with name date.

Download
2019-05-21Officers

Termination director company with name termination date.

Download
2019-05-21Persons with significant control

Cessation of a person with significant control.

Download
2018-12-06Mortgage

Mortgage satisfy charge full.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Accounts

Accounts with accounts type full.

Download
2017-10-10Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Accounts

Accounts with accounts type full.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.