You are here: bizstats.co.uk > a-z index > P list > PP list

Ppg Architectural Coatings Uk Limited BATLEY


Ppg Architectural Coatings Uk started in year 1947 as Private Limited Company with registration number 00436135. The Ppg Architectural Coatings Uk company has been functioning successfully for 77 years now and its status is active. The firm's office is based in Batley at Ppg Architectural Coatings Uk Limited Huddersfield Road. Postal code: WF17 9XA. Since May 12, 2008 Ppg Architectural Coatings Uk Limited is no longer carrying the name Sigmakalon Uk.

The company has 4 directors, namely Judith G., Matthew B. and Lee M. and others. Of them, Steven P. has been with the company the longest, being appointed on 1 October 2010 and Judith G. has been with the company for the least time - from 25 January 2024. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the BT38 7PR postal code. The company is dealing with transport and has been registered as such. Its registration number is ON1127491 . It is located at Unit 16d-16f, Kilroot Park, Carrickfergus with a total of 12 carsand 2 trailers.

Ppg Architectural Coatings Uk Limited Address / Contact

Office Address Ppg Architectural Coatings Uk Limited Huddersfield Road
Office Address2 Birstall
Town Batley
Post code WF17 9XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00436135
Date of Incorporation Mon, 2nd Jun 1947
Industry Manufacture of paints, varnishes and similar coatings, mastics and sealants
End of financial Year 31st December
Company age 77 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Judith G.

Position: Director

Appointed: 25 January 2024

Matthew B.

Position: Director

Appointed: 15 September 2014

Lee M.

Position: Director

Appointed: 01 February 2014

Steven P.

Position: Director

Appointed: 01 October 2010

Marco Z.

Position: Director

Appointed: 01 June 2021

Resigned: 01 May 2023

Amrik S.

Position: Director

Appointed: 31 July 2019

Resigned: 30 November 2022

Paul D.

Position: Director

Appointed: 01 February 2014

Resigned: 08 January 2021

Martin H.

Position: Director

Appointed: 01 October 2010

Resigned: 01 June 2014

Vincent O.

Position: Director

Appointed: 01 October 2010

Resigned: 01 August 2019

Graham R.

Position: Director

Appointed: 01 October 2010

Resigned: 31 December 2021

Robert H.

Position: Director

Appointed: 01 October 2010

Resigned: 30 September 2016

Jason M.

Position: Director

Appointed: 01 October 2010

Resigned: 01 June 2021

Patrick L.

Position: Director

Appointed: 01 October 2010

Resigned: 28 March 2018

Felicity P.

Position: Director

Appointed: 03 March 2008

Resigned: 31 July 2019

Gregory M.

Position: Director

Appointed: 31 December 2007

Resigned: 30 September 2010

Keith R.

Position: Director

Appointed: 27 June 2003

Resigned: 31 December 2007

Mark S.

Position: Director

Appointed: 23 December 1999

Resigned: 27 June 2003

Claire S.

Position: Secretary

Appointed: 23 December 1999

Resigned: 30 March 2009

Phillip E.

Position: Director

Appointed: 12 November 1999

Resigned: 31 December 2007

Mark C.

Position: Director

Appointed: 07 June 1999

Resigned: 06 March 2000

Richard B.

Position: Director

Appointed: 02 January 1997

Resigned: 23 December 1999

Richard B.

Position: Secretary

Appointed: 02 January 1997

Resigned: 23 December 1999

Laurence C.

Position: Director

Appointed: 01 August 1996

Resigned: 12 November 1999

Steven W.

Position: Director

Appointed: 13 December 1995

Resigned: 02 January 1997

Michael H.

Position: Director

Appointed: 01 December 1995

Resigned: 13 April 1999

Steven W.

Position: Secretary

Appointed: 05 September 1994

Resigned: 02 January 1997

Eric S.

Position: Director

Appointed: 10 May 1994

Resigned: 09 June 1995

Sheila H.

Position: Director

Appointed: 19 October 1992

Resigned: 05 September 1994

John H.

Position: Secretary

Appointed: 10 May 1992

Resigned: 16 October 1992

Paul J.

Position: Director

Appointed: 10 May 1992

Resigned: 10 May 1994

Michael H.

Position: Director

Appointed: 10 May 1992

Resigned: 10 May 1994

Paul J.

Position: Director

Appointed: 06 January 1992

Resigned: 06 August 1996

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats discovered, there is Kalon Investment Company Limited from Batley, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Kalon Investment Company Limited

C/O Ppg Architectural Coatings Uk Limited Huddersfield Road, Batley, WF17 9XA, England

Legal authority Uk (England And Wales)
Legal form Private Limited Company
Country registered Uk
Place registered Companies House
Registration number 02876583
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sigmakalon Uk May 12, 2008
Kalon February 24, 2006

Transport Operator Data

Unit 16d-16f
Address Kilroot Park , Larne Road
City Carrickfergus
Post code BT38 7PR
Vehicles 12
Trailers 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 8th, August 2023
Free Download (41 pages)

Company search

Advertisements