P.P.G. FABRICATIONS LIMITED
SCUNTHORPE


Company number 02182050
Status Active
Incorporation Date 21 October 1987
Company Type Private Limited Company
Address C/O WEIGHTLIFTER BODIES LIMITED, PLOTS 56-57 GRANGE LANE NORTH, SCUNTHORPE, NORTH LINCOLNSHIREDN16 1BN
Home Country United Kingdom
Nature of Business 29202 - Manufacture of trailers and semi-trailers
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 27 February 2017 with updates; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 99 . The most likely internet sites of P.P.G. FABRICATIONS LIMITED are www.ppgfabrications.co.uk, and www.p-p-g-fabrications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. P P G Fabrications Limited is a Private Limited Company. The company registration number is 02182050. P P G Fabrications Limited has been working since 21 October 1987. The present status of the company is Active. The registered address of P P G Fabrications Limited is C O Weightlifter Bodies Limited Plots 56 57 Grange Lane North Scunthorpe North Lincolnshiredn16 1bn. . BUCKBERRY, Michael is a Secretary of the company. HUNT, Keith Richard is a Director of the company. NICHOLS, Richard Amery is a Director of the company. Secretary HUNNS, George William Thomas has been resigned. Secretary HUNT, Keith Richard has been resigned. Director BLOOMFIELD, Phillip Niel has been resigned. Director BUCKBERRY, Michael has been resigned. Director HUNNS, George William Thomas has been resigned. Director MADDISON, Peter Michael has been resigned. Director MADDISON, Peter Michael has been resigned. Director MOTE, Phillip has been resigned. Director MOTE, Phillip has been resigned. Director THOMSON, David Archibald has been resigned. Director WEIGHTMAN, Paul Charles has been resigned. The company operates in "Manufacture of trailers and semi-trailers".


Current Directors

Secretary
BUCKBERRY, Michael
Appointed Date: 01 June 2007

Director
HUNT, Keith Richard
Appointed Date: 01 June 2007
70 years old

Director
NICHOLS, Richard Amery
Appointed Date: 01 June 2007
70 years old

Resigned Directors

Secretary
HUNNS, George William Thomas
Resigned: 15 December 1997

Secretary
HUNT, Keith Richard
Resigned: 01 June 2007
Appointed Date: 15 December 1997

Director
BLOOMFIELD, Phillip Niel
Resigned: 31 January 2008
Appointed Date: 01 June 2007
56 years old

Director
BUCKBERRY, Michael
Resigned: 01 February 2010
Appointed Date: 01 May 2008
46 years old

Director
HUNNS, George William Thomas
Resigned: 15 December 1997
87 years old

Director
MADDISON, Peter Michael
Resigned: 20 September 2006
Appointed Date: 15 December 1997
85 years old

Director
MADDISON, Peter Michael
Resigned: 15 December 1997
85 years old

Director
MOTE, Phillip
Resigned: 20 July 2000
Appointed Date: 15 December 1997
85 years old

Director
MOTE, Phillip
Resigned: 15 December 1997
85 years old

Director
THOMSON, David Archibald
Resigned: 30 June 2013
Appointed Date: 01 June 2007
66 years old

Director
WEIGHTMAN, Paul Charles
Resigned: 03 April 2008
Appointed Date: 15 December 1997
73 years old

Persons With Significant Control

Mr Paul Charles Weightman
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

P.P.G. FABRICATIONS LIMITED Events

20 Mar 2017
Accounts for a dormant company made up to 30 June 2016
10 Mar 2017
Confirmation statement made on 27 February 2017 with updates
15 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 99

10 Mar 2016
Total exemption small company accounts made up to 30 June 2015
12 Apr 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 95 more events
25 Jan 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Nov 1987
Memorandum and Articles of Association

30 Nov 1987
Registered office changed on 30/11/87 from: 2 baches street london N1 6UB

24 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Oct 1987
Incorporation

P.P.G. FABRICATIONS LIMITED Charges

13 March 1991
Debenture
Delivered: 27 March 1991
Status: Satisfied on 11 December 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…