About

Registered Number: 06807457
Date of Incorporation: 02/02/2009 (16 years and 2 months ago)
Company Status: Active
Registered Address: Tower Business Park, Kelvedon Road, Tiptree, Essex, CO5 0LX

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 April 2017 Outstanding

N/A

Debenture 19 February 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.