PPG GROUP LIMITED
PORTSMOUTH

Hellopages » Hampshire » Portsmouth » PO3 5RZ

Company number 03585025
Status Active
Incorporation Date 22 June 1998
Company Type Private Limited Company
Address 18-21 ORDNANCE COURT ACKWORTH ROAD, HILSEA, PORTSMOUTH, HAMPSHIRE, PO3 5RZ
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-09-30 GBP 2 ; Previous accounting period shortened from 30 December 2015 to 29 December 2015. The most likely internet sites of PPG GROUP LIMITED are www.ppggroup.co.uk, and www.ppg-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Ppg Group Limited is a Private Limited Company. The company registration number is 03585025. Ppg Group Limited has been working since 22 June 1998. The present status of the company is Active. The registered address of Ppg Group Limited is 18 21 Ordnance Court Ackworth Road Hilsea Portsmouth Hampshire Po3 5rz. The company`s financial liabilities are £30.15k. It is £-349.44k against last year. The cash in hand is £3.18k. It is £-2.84k against last year. And the total assets are £3.18k, which is £-407.9k against last year. PAYTER, Carolyn is a Secretary of the company. PAYTER, Philip Mark is a Director of the company. Secretary HARRISON, Janet Susan has been resigned. Secretary MARTELL, Stuart has been resigned. Secretary WHITTINGHAM-BROWN, Karen has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Printing n.e.c.".


ppg group Key Finiance

LIABILITIES £30.15k
-93%
CASH £3.18k
-48%
TOTAL ASSETS £3.18k
-100%
All Financial Figures

Current Directors

Secretary
PAYTER, Carolyn
Appointed Date: 01 December 2003

Director
PAYTER, Philip Mark
Appointed Date: 24 June 1998
64 years old

Resigned Directors

Secretary
HARRISON, Janet Susan
Resigned: 01 December 2003
Appointed Date: 25 November 2000

Secretary
MARTELL, Stuart
Resigned: 01 August 1998
Appointed Date: 24 June 1998

Secretary
WHITTINGHAM-BROWN, Karen
Resigned: 24 November 2000
Appointed Date: 01 August 1998

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 24 June 1998
Appointed Date: 22 June 1998

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 24 June 1998
Appointed Date: 22 June 1998
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 24 June 1998
Appointed Date: 22 June 1998

PPG GROUP LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 December 2015
30 Sep 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-09-30
  • GBP 2

29 Sep 2016
Previous accounting period shortened from 30 December 2015 to 29 December 2015
23 Aug 2016
Registered office address changed from 9 Stratfield Park, Elettra Avenue, Waterlooville Hampshire PO7 7XN to 18-21 Ordnance Court Ackworth Road Hilsea Portsmouth Hampshire PO3 5RZ on 23 August 2016
11 Apr 2016
Registration of charge 035850250011, created on 5 April 2016
...
... and 62 more events
30 Jun 1998
Director resigned
30 Jun 1998
Registered office changed on 30/06/98 from: crwys house 33 crwys road cardiff CF2 4YF
30 Jun 1998
New secretary appointed
30 Jun 1998
New director appointed
22 Jun 1998
Incorporation

PPG GROUP LIMITED Charges

5 April 2016
Charge code 0358 5025 0011
Delivered: 11 April 2016
Status: Outstanding
Persons entitled: Gqs Finance LTD
Description: Contains fixed charge…
9 July 2015
Charge code 0358 5025 0010
Delivered: 14 July 2015
Status: Satisfied on 11 April 2016
Persons entitled: Leumi Abl Limited
Description: N/A…
10 June 2013
Charge code 0358 5025 0009
Delivered: 21 June 2013
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: L/H properties 18 ordnance court ackworth road hilsea…
31 October 2008
Legal charge
Delivered: 6 November 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 19 ordnance court ackworth road hilsea…
5 May 2005
Legal mortgage
Delivered: 7 May 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property k/a unit 18 ordnance court, ackworth road…
5 May 2005
Legal mortgage
Delivered: 7 May 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property k/a unit 20 ordnance court, ackworth road…
5 May 2005
Legal mortgage
Delivered: 7 May 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property k/a unit 21 ordnance court, ackworth road…
6 April 2005
Guarantee & debenture
Delivered: 14 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 June 2004
Legal charge
Delivered: 9 June 2004
Status: Satisfied on 12 October 2005
Persons entitled: National Westminster Bank PLC
Description: 21 ordnance court ackworth road hilsea portsmouth…
30 October 1998
Legal mortgage
Delivered: 12 November 1998
Status: Satisfied on 19 August 2005
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 20 ordnance court ackworth road hilsea…
30 September 1998
Mortgage debenture
Delivered: 7 October 1998
Status: Satisfied on 12 October 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…