UKBizDB.co.uk

PROCTER & GAMBLE TECHNICAL CENTRES LIMITED

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

This company is commonly known as Procter & Gamble Technical Centres Limited. The company was founded 27 years ago and was given the registration number 03281294. The firm's registered office is in WEYBRIDGE. You can find them at The Heights, Brooklands, Weybridge, Surrey. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:PROCTER & GAMBLE TECHNICAL CENTRES LIMITED
Company Number:03281294
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 1996
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Heights, Brooklands, Weybridge, Surrey, KT13 0XP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Heights, Brooklands, Weybridge, KT13 0XP

Director01 July 2023Active
The Heights, Brooklands, Weybridge, KT13 0XP

Director18 March 2019Active
The Heights, Brooklands, Weybridge, KT13 0XP

Director06 June 2023Active
The Heights, Brooklands, Weybridge, KT13 0XP

Director10 December 2020Active
The Heights, Brooklands, Weybridge, KT13 0XP

Director01 June 2018Active
8 Outfield Road, Chalfont St. Peter, Gerrards Cross, SL9 9PN

Secretary01 July 2000Active
The Heights, Brooklands, Weybridge, KT13 0XP

Secretary20 June 2008Active
43 Woodlands, Gosforth, Newcastle Upon Tyne, NE3 4YL

Secretary10 January 1997Active
3 Elston Hall, Top Street, Elston, Newark, NG23 5NP

Secretary30 January 2001Active
Galedon House, Hogs Back Seale, Farnham, GU10 1JX

Secretary30 January 1997Active
The Heights, Brooklands, Weybridge, KT13 0XP

Secretary30 August 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 November 1996Active
The Heights, Brooklands, Weybridge, KT13 0XP

Director20 October 2008Active
24 Oatlands Close, Weybridge, KT13 9EE

Director26 October 2007Active
9 Abbot Road, Guildford, GU1 3TA

Director30 January 1997Active
6 Dally Mews, Great Park, Newcastle Upon Tyne, NE3 5RT

Director17 June 2006Active
The Heights, Brooklands, Weybridge, KT13 0XP

Director13 June 2007Active
8 Riverside Way, Rowlands Gill, NE39 1EJ

Director22 January 2001Active
The Heights, Brooklands, Weybridge, KT13 0XP

Director22 January 2001Active
The Heights, Brooklands, Weybridge, KT13 0XP

Director09 October 2015Active
The Old Vicarage, Woodhorn Village, Ashington, NE63 9YA

Director26 November 2001Active
11 Abingdon Gardens, 40 Abingdon Villas, London, W8 6BY

Director29 January 1997Active
3 Elston Hall, Top Street, Elston, Newark, NG23 5NP

Director01 July 2000Active
The Heights, Brooklands, Weybridge, KT13 0XP

Director01 October 2012Active
Hereford House, 3 Beechwood Avenue, Weybridge, KT13 9TF

Director01 July 2004Active
Fencer Hill West Fencer Hill Park, Newcastle Upon Tyne, NE3 2EA

Director29 January 1997Active
The Heights, Brooklands, Weybridge, KT13 0XP

Director01 June 2010Active
Clohane Elm Road, Horsell, Woking, GU21 4DY

Director01 June 1997Active
The Heights, Brooklands, Weybridge, KT13 0XP

Director30 September 2013Active
Woodstock, Old Avenue, West Byfleet, KT14 6AD

Director01 October 2006Active
The Heights, Brooklands, Weybridge, KT13 0XP

Director17 September 2019Active
The Heights, Brooklands, Weybridge, KT13 0XP

Director08 August 2016Active
The Heights, Brooklands, Weybridge, KT13 0XP

Director10 July 2020Active
The Heights, Brooklands, Weybridge, KT13 0XP

Director01 March 2014Active
The Heights, Brooklands, Weybridge, KT13 0XP

Director16 April 2003Active

People with Significant Control

Procter & Gamble (Health & Beauty Care) Limited
Notified on:06 April 2016
Status:Active
Address:The Heights, Brooklands, Weybridge, KT13 0XP
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Confirmation statement

Confirmation statement with no updates.

Download
2024-04-04Accounts

Accounts with accounts type full.

Download
2024-02-16Officers

Termination director company with name termination date.

Download
2024-01-19Officers

Termination secretary company with name termination date.

Download
2023-07-10Officers

Appoint person director company with name date.

Download
2023-07-10Officers

Termination director company with name termination date.

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type full.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Accounts

Accounts with accounts type full.

Download
2021-04-17Accounts

Accounts with accounts type full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Officers

Termination director company with name termination date.

Download
2020-12-11Officers

Appoint person director company with name date.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-07-13Officers

Appoint person director company with name date.

Download
2020-07-13Officers

Termination director company with name termination date.

Download
2020-06-01Accounts

Accounts with accounts type full.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Officers

Appoint person director company with name date.

Download
2019-09-25Officers

Termination director company with name termination date.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.