Established in 2009, Performance Timber Products Group Ltd are based in Tiptree, Essex, it has a status of "Active". The companies directors are listed as Pengelly, Jay, Thapar, Rajinder, Appleby, Sarah Helen, De Rozarieux, Mark Ian, Harris, Michael John, Snowling, David Sidney. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PENGELLY, Jay | 20 June 2014 | - | 1 |
THAPAR, Rajinder | 31 July 2020 | - | 1 |
HARRIS, Michael John | 20 June 2014 | 31 December 2016 | 1 |
SNOWLING, David Sidney | 19 February 2009 | 12 July 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
APPLEBY, Sarah Helen | 01 January 2016 | 13 December 2017 | 1 |
DE ROZARIEUX, Mark Ian | 02 February 2009 | 24 March 2014 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 31 July 2020 | |
CS01 - N/A | 13 March 2020 | |
AA - Annual Accounts | 11 October 2019 | |
CS01 - N/A | 21 March 2019 | |
AA - Annual Accounts | 11 September 2018 | |
CS01 - N/A | 19 February 2018 | |
TM01 - Termination of appointment of director | 13 December 2017 | |
TM02 - Termination of appointment of secretary | 13 December 2017 | |
AA - Annual Accounts | 05 October 2017 | |
SH08 - Notice of name or other designation of class of shares | 24 August 2017 | |
MR04 - N/A | 02 May 2017 | |
MR01 - N/A | 12 April 2017 | |
CS01 - N/A | 07 February 2017 | |
TM01 - Termination of appointment of director | 03 January 2017 | |
AA - Annual Accounts | 02 March 2016 | |
AR01 - Annual Return | 11 February 2016 | |
AP03 - Appointment of secretary | 11 February 2016 | |
AP01 - Appointment of director | 11 February 2016 | |
AA - Annual Accounts | 26 February 2015 | |
AR01 - Annual Return | 11 February 2015 | |
AA - Annual Accounts | 02 October 2014 | |
AP01 - Appointment of director | 10 July 2014 | |
AP01 - Appointment of director | 08 July 2014 | |
AP01 - Appointment of director | 08 July 2014 | |
TM01 - Termination of appointment of director | 24 March 2014 | |
TM02 - Termination of appointment of secretary | 24 March 2014 | |
AR01 - Annual Return | 21 February 2014 | |
AA - Annual Accounts | 31 May 2013 | |
AR01 - Annual Return | 06 February 2013 | |
TM01 - Termination of appointment of director | 06 February 2013 | |
TM01 - Termination of appointment of director | 06 February 2013 | |
AA - Annual Accounts | 02 October 2012 | |
AR01 - Annual Return | 21 February 2012 | |
AA - Annual Accounts | 05 July 2011 | |
AR01 - Annual Return | 24 March 2011 | |
AA - Annual Accounts | 22 October 2010 | |
AA01 - Change of accounting reference date | 12 October 2010 | |
TM01 - Termination of appointment of director | 23 July 2010 | |
CH01 - Change of particulars for director | 03 March 2010 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 02 March 2010 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 02 March 2010 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 02 March 2010 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 02 March 2010 | |
AR01 - Annual Return | 02 March 2010 | |
CH01 - Change of particulars for director | 02 March 2010 | |
CH01 - Change of particulars for director | 02 March 2010 | |
CH01 - Change of particulars for director | 02 March 2010 | |
CH03 - Change of particulars for secretary | 02 March 2010 | |
CERTNM - Change of name certificate | 22 May 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 13 March 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 13 March 2009 | |
RESOLUTIONS - N/A | 04 March 2009 | |
RESOLUTIONS - N/A | 02 March 2009 | |
RESOLUTIONS - N/A | 02 March 2009 | |
288a - Notice of appointment of directors or secretaries | 02 March 2009 | |
288a - Notice of appointment of directors or secretaries | 02 March 2009 | |
288a - Notice of appointment of directors or secretaries | 02 March 2009 | |
288a - Notice of appointment of directors or secretaries | 02 March 2009 | |
288a - Notice of appointment of directors or secretaries | 02 March 2009 | |
288b - Notice of resignation of directors or secretaries | 02 March 2009 | |
123 - Notice of increase in nominal capital | 02 March 2009 | |
395 - Particulars of a mortgage or charge | 25 February 2009 | |
NEWINC - New incorporation documents | 02 February 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 April 2017 | Outstanding |
N/A |
Debenture | 19 February 2009 | Fully Satisfied |
N/A |