UKBizDB.co.uk

SAINT-GOBAIN PERFORMANCE PLASTICS TYGAFLOR LIMITED

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

This company is commonly known as Saint-gobain Performance Plastics Tygaflor Limited. The company was founded 47 years ago and was given the registration number 01265396. 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 32990 - Other manufacturing n.e.c..

Company Information

Name:SAINT-GOBAIN PERFORMANCE PLASTICS TYGAFLOR LIMITED
Company Number:01265396
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 1976
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

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

Director31 December 2018Active
Saint-Gobain House, East Leake, Loughborough, Leicestershire, United Kingdom, LE12 6JU

Director01 January 2016Active
17 Knotts Road, Todmorden, OL14 8JE

Secretary16 September 1996Active
34 Hamilton Gardens, St Johns Wood, London, NW8 9PU

Secretary-Active
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT

Secretary05 June 2002Active
48 Barn Mead, Harlow, CM18 6SW

Secretary23 February 1994Active
4 Olde Connecticut Path, Westborough, United States,

Director29 September 2000Active
Mahonberg, Handforth, Inch, Eire, IRISH

Director-Active
Brawns, Bix, Henley On Thames, RG9 4RY

Director01 February 2003Active
Allee Des Meanges 2, Chatelineau, Belgium,

Director29 September 2000Active
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT

Director29 November 2016Active
6 Arrowood Lane, Andover Massachusetts 01810, Usa,

Director-Active
1175, W. Parkway Blvd, Aurora, United States,

Director15 April 2009Active
31 Greenfield Parkway, Bedford, United States Of America, FOREIGN

Director29 September 2000Active
21 Durvale Court, Dore, Sheffield, S17 3PT

Director01 February 2003Active
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT

Director01 February 2017Active
Merchant House, Binley Business Park, Coventry, United Kingdom, CV3 2TT

Director24 February 2009Active
15 Ballybeg, Ennis, Ireland,

Director21 October 1999Active
Aldwych House, 81 Aldwych, London, WC2B 4HQ

Director19 May 2005Active
1199, S. Chillicothe Road, Aurora, Usa, OH-44202

Director10 October 2011Active
108 Campion Road, North Andover Massachusetts 01845, Usa,

Director-Active
20 Trinity Terrace, Newton, Usa, MA 02159

Director20 September 1996Active
7 Pasha Court Williamsville, New York 14221, Usa, FOREIGN

Director-Active
Coolavin, Castle Fergus Quin, County Clare, IRISH

Director-Active
146 Central Park West New York, Ny Usa 10023, Usa,

Director29 September 2000Active
9 Steeple Lane, Amherst, Nh O3031, U S A,

Director02 June 1997Active
60 Highland Avenue, PO BOX 1228, York Beach, Usa, ME 03910

Director20 September 1996Active
16 Shadow Ridge Road, Wayne Township, United States,

Director29 September 2000Active

People with Significant Control

Compagnie De Saint-Gobain
Notified on:01 March 2017
Status:Active
Country of residence:France
Address:Les Miroirs, 18 Avenue D'Alsace, Courbevoie, France, 92400
Nature of control:
  • Significant influence or control
Saint-Gobain High Performance Solutions Uk Limited
Notified on:01 March 2017
Status:Active
Country of residence:United Kingdom
Address:Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type dormant.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type dormant.

Download
2022-10-13Persons with significant control

Change to a person with significant control.

Download
2022-06-07Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Accounts

Accounts with accounts type dormant.

Download
2021-09-20Accounts

Accounts with accounts type dormant.

Download
2021-07-31Persons with significant control

Change to a person with significant control without name date.

Download
2021-07-29Persons with significant control

Cessation of a person with significant control.

Download
2021-07-29Persons with significant control

Change to a person with significant control.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Officers

Change person director company with change date.

Download
2021-01-08Officers

Change person director company with change date.

Download
2021-01-08Officers

Change person secretary company with change date.

Download
2020-12-07Accounts

Accounts with accounts type dormant.

Download
2020-10-15Address

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

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Officers

Termination secretary company with name termination date.

Download
2020-05-13Officers

Appoint person secretary company with name date.

Download
2019-12-02Address

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

Download
2019-09-20Accounts

Accounts with accounts type dormant.

Download
2019-05-03Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Officers

Appoint person director company with name date.

Download
2019-01-31Officers

Termination director company with name termination date.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.