UKBizDB.co.uk

SAINT-GOBAIN PERFORMANCE PLASTICS RENCOL LIMITED

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

This company is commonly known as Saint-gobain Performance Plastics Rencol Limited. The company was founded 31 years ago and was given the registration number 02755773. The firm's registered office is in LEICESTERSHIRE. You can find them at Saint-gobain House East Leake, Loughborough, Leicestershire, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SAINT-GOBAIN PERFORMANCE PLASTICS RENCOL LIMITED
Company Number:02755773
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom, LE12 6JU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Herald Way, Binley Industrial Estate, Coventry, United Kingdom, CV3 2ZG

Secretary01 May 2020Active
Saint-Gobain House, East Leake, Loughborough, Leicestershire, United Kingdom, LE12 6JU

Director02 October 2023Active
Saint-Gobain House, East Leake, Loughborough, Leicestershire, United Kingdom, LE12 6JU

Director01 January 2016Active
Saint-Gobain House, East Leake, Loughborough, Leicestershire, United Kingdom, LE12 6JU

Director01 April 2022Active
The Pond House, Woolstone, Faringdon, SN7 7QL

Secretary14 October 1992Active
The Backs, 38 South Parade, Harbury, Leamington Spa, CV33 9JE

Secretary19 March 2004Active
The Haven, Featherbed Lane Pathlow, Stratford, CV37 0ER

Secretary23 December 2003Active
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT

Secretary03 March 2008Active
18 Northgate Close, Kidderminster, DY11 6JW

Secretary15 November 2006Active
114 Canterbury Road, Farnborough, GU14 6QN

Secretary05 June 2000Active
Tavistock House, Mearse Lane, Barnt Green, B45 8HL

Secretary08 March 2001Active
The Pond House, Woolstone, Faringdon, SN7 7QL

Director18 August 1995Active
The Backs, 38 South Parade, Harbury, Leamington Spa, CV33 9JE

Director19 March 2004Active
Harperley, Penn Lane Tanworth In Arden, Solihull, B94 5HH

Director23 December 2003Active
Hazeley House, High Street Chieveley, Newbury, RG20 8UX

Director14 October 1998Active
Unit 16, Concorde Road, Patchway,, Bristol, United Kingdom, BS34 5TB

Director01 February 2011Active
Old Forge Cottage, Windsor Holloway Whitington Kinver, Stourbridge, DY7 6NS

Director11 January 2001Active
Les Miroirs 18, Avenue D'Alsace, Courbevoie, France,

Director30 January 2017Active
Merchant House, Binley Business Park, Coventry, United Kingdom, CV3 2TT

Director24 February 2009Active
Abbotswood 14 Orchard Coombe, Whitchurch Hill, Reading, RG8 7QL

Director14 October 1992Active
Braxfield House, Charingworth, Chipping Campden, GL55 6XU

Director11 January 2001Active
8365, Wembley Court, Chagrin Falls, Usa,

Director03 March 2008Active
Aldwych House, 81 Aldwych, London, WC2B 4HQ

Director03 March 2008Active
The Old Vicarage, Ramsdell, Tadley, RG26 5SH

Director14 October 1992Active
Carron House 64 Aldridge Road, Little Aston, Sutton Coldfield, WS9 0PE

Director11 January 2001Active
The Haven, Featherbed Lane Pathlow, Stratford, CV37 0ER

Director11 January 2001Active
1, Herald Way, Binley Industrial Estate, Coventry, United Kingdom, CV3 2ZG

Director31 January 2019Active
42 Alrewas Road, Kings Bromley, Burton On Trent, DE13 7HW

Director11 January 2001Active
114 Canterbury Road, Farnborough, GU14 6QN

Director18 January 1994Active
8 Oaklands Road, Sutton Coldfield, B74 2TB

Director15 November 2006Active
Earlswood, Congleton Road, Alderley Edge, SK9 7AL

Director23 December 2003Active
Tavistock House, Mearse Lane, Barnt Green, B45 8HL

Director11 January 2001Active

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.