About

Registered Number: 02140935
Date of Incorporation: 18/06/1987 (37 years ago)
Company Status: Active
Registered Address: PO BOX 162 Needham Road, Stowmarket, Suffolk, IP14 2ZR

 

Founded in 1987, Ppg Holdings (U.K.) Ltd has its registered office in Suffolk, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Howell, Daphne, Hopkins, Anthony John, May, Philip John, Sproull, Edward, Walker, Donna Lee.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOPKINS, Anthony John N/A 29 December 1992 1
MAY, Philip John 01 May 2003 31 July 2006 1
SPROULL, Edward N/A 13 July 1992 1
WALKER, Donna Lee 13 July 1992 10 October 2007 1
Secretary Name Appointed Resigned Total Appointments
HOWELL, Daphne 18 January 1996 25 February 2000 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 03 January 2019
CH01 - Change of particulars for director 15 October 2018
AA - Annual Accounts 28 September 2018
AP01 - Appointment of director 08 May 2018
CS01 - N/A 29 December 2017
AA - Annual Accounts 03 October 2017
AP01 - Appointment of director 17 March 2017
TM01 - Termination of appointment of director 16 March 2017
AP01 - Appointment of director 16 March 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 14 October 2015
AP01 - Appointment of director 09 February 2015
TM01 - Termination of appointment of director 09 February 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 02 October 2013
RESOLUTIONS - N/A 25 September 2013
MEM/ARTS - N/A 25 September 2013
AR01 - Annual Return 31 December 2012
AA - Annual Accounts 02 October 2012
AP01 - Appointment of director 17 September 2012
TM01 - Termination of appointment of director 15 September 2012
RESOLUTIONS - N/A 24 January 2012
CC04 - Statement of companies objects 24 January 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 29 December 2010
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 20 January 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 29 December 2008
AA - Annual Accounts 10 June 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 02 January 2008
353 - Register of members 02 January 2008
288b - Notice of resignation of directors or secretaries 30 December 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
288b - Notice of resignation of directors or secretaries 07 November 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
AA - Annual Accounts 29 March 2007
363a - Annual Return 02 January 2007
288b - Notice of resignation of directors or secretaries 13 November 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
363a - Annual Return 26 January 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 09 March 2005
288c - Notice of change of directors or secretaries or in their particulars 14 October 2004
AA - Annual Accounts 08 October 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
363s - Annual Return 20 January 2004
288a - Notice of appointment of directors or secretaries 19 December 2003
AA - Annual Accounts 12 December 2003
288b - Notice of resignation of directors or secretaries 03 December 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 October 2003
RESOLUTIONS - N/A 09 September 2003
MEM/ARTS - N/A 09 September 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
288a - Notice of appointment of directors or secretaries 07 April 2003
288b - Notice of resignation of directors or secretaries 07 April 2003
287 - Change in situation or address of Registered Office 07 April 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
288a - Notice of appointment of directors or secretaries 15 January 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 09 December 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 October 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 12 January 2001
AA - Annual Accounts 30 October 2000
288a - Notice of appointment of directors or secretaries 23 August 2000
288b - Notice of resignation of directors or secretaries 23 August 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
288b - Notice of resignation of directors or secretaries 02 March 2000
363s - Annual Return 11 January 2000
288a - Notice of appointment of directors or secretaries 08 July 1999
AA - Annual Accounts 19 May 1999
363s - Annual Return 05 January 1999
288b - Notice of resignation of directors or secretaries 05 January 1999
AA - Annual Accounts 26 June 1998
363s - Annual Return 25 January 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 April 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 April 1997
AA - Annual Accounts 11 April 1997
288b - Notice of resignation of directors or secretaries 01 April 1997
RESOLUTIONS - N/A 19 February 1997
173 - Declaration in relation to the redemption or purchase of shares out of capital 19 February 1997
363s - Annual Return 28 January 1997
AA - Annual Accounts 28 August 1996
288 - N/A 31 January 1996
363s - Annual Return 29 January 1996
288 - N/A 29 January 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 06 March 1995
288 - N/A 06 March 1995
288 - N/A 07 December 1994
AA - Annual Accounts 05 October 1994
RESOLUTIONS - N/A 20 June 1994
RESOLUTIONS - N/A 20 June 1994
RESOLUTIONS - N/A 20 June 1994
RESOLUTIONS - N/A 20 June 1994
RESOLUTIONS - N/A 20 June 1994
RESOLUTIONS - N/A 20 June 1994
MEM/ARTS - N/A 20 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 1994
123 - Notice of increase in nominal capital 20 June 1994
363a - Annual Return 16 May 1994
AA - Annual Accounts 10 November 1993
RESOLUTIONS - N/A 09 November 1993
RESOLUTIONS - N/A 09 November 1993
RESOLUTIONS - N/A 09 November 1993
RESOLUTIONS - N/A 09 November 1993
RESOLUTIONS - N/A 09 November 1993
RESOLUTIONS - N/A 09 November 1993
RESOLUTIONS - N/A 09 November 1993
RESOLUTIONS - N/A 09 November 1993
MEM/ARTS - N/A 09 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 1993
123 - Notice of increase in nominal capital 09 November 1993
MEM/ARTS - N/A 09 November 1993
363a - Annual Return 13 September 1993
AA - Annual Accounts 05 November 1992
288 - N/A 25 August 1992
288 - N/A 25 August 1992
AA - Annual Accounts 13 May 1992
363s - Annual Return 19 December 1991
288 - N/A 16 December 1991
288 - N/A 16 December 1991
363a - Annual Return 09 February 1991
288 - N/A 06 February 1991
AA - Annual Accounts 30 November 1990
AA - Annual Accounts 08 August 1990
363 - Annual Return 29 March 1990
AA - Annual Accounts 16 February 1989
363 - Annual Return 16 February 1989
SA - Shares agreement 06 February 1989
PUC 3 - N/A 02 February 1989
288 - N/A 23 August 1988
287 - Change in situation or address of Registered Office 16 August 1988
288 - N/A 16 August 1988
RESOLUTIONS - N/A 12 February 1988
RESOLUTIONS - N/A 11 February 1988
123 - Notice of increase in nominal capital 11 February 1988
RESOLUTIONS - N/A 05 February 1988
CERTNM - Change of name certificate 28 January 1988
288 - N/A 23 January 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 January 1988
NEWINC - New incorporation documents 18 June 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.