Background WavePink WaveYellow Wave

P & P GLASS LIMITED (02282602)

P & P GLASS LIMITED (02282602) is an active UK company. incorporated on 1 August 1988. with registered office in Swindon. The company operates in the Construction sector, engaged in glazing. P & P GLASS LIMITED has been registered for 37 years. Current directors include DUGGAN, Ian James, FOX, Charles James, PENGELLY, Jay and 1 others.

Company Number
02282602
Status
active
Type
ltd
Incorporated
1 August 1988
Age
37 years
Address
Pwg House, First Floor 85-87 Shrivenham Hundred Business Park, Swindon, SN6 8TY
Industry Sector
Construction
Business Activity
Glazing
Directors
DUGGAN, Ian James, FOX, Charles James, PENGELLY, Jay, SCANLAN, Thomas Patrick
SIC Codes
43342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P & P GLASS LIMITED

P & P GLASS LIMITED is an active company incorporated on 1 August 1988 with the registered office located in Swindon. The company operates in the Construction sector, specifically engaged in glazing. P & P GLASS LIMITED was registered 37 years ago.(SIC: 43342)

Status

active

Active since 37 years ago

Company No

02282602

LTD Company

Age

37 Years

Incorporated 1 August 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

Pwg House, First Floor 85-87 Shrivenham Hundred Business Park Majors Road, Watchfield Swindon, SN6 8TY,

Previous Addresses

Unit 15 Quadrum Park Old Portsmouth Road Peasmarsh Guildford Surrey GU3 1LU
From: 1 August 1988To: 25 January 2022
Timeline

11 key events • 1988 - 2023

Funding Officers Ownership
Company Founded
Jul 88
Director Left
Sept 16
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Loan Cleared
May 22
Owner Exit
May 22
Loan Cleared
Jun 22
Director Left
Jan 23
Director Joined
Dec 23
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

DUGGAN, Ian James

Active
85-87 Shrivenham Hundred Business Park, SwindonSN6 8TY
Born December 1973
Director
Appointed 21 Dec 2023

FOX, Charles James

Active
85-87 Shrivenham Hundred Business Park, SwindonSN6 8TY
Born May 1966
Director
Appointed 14 Jan 2022

PENGELLY, Jay

Active
85-87 Shrivenham Hundred Business Park, SwindonSN6 8TY
Born September 1974
Director
Appointed 14 Jan 2022

SCANLAN, Thomas Patrick

Active
Bellfields Road, GuildfordGU1 1QQ
Born July 1962
Director
Appointed N/A

SAUVARIN, Kenneth Paul

Resigned
Rydelands, CranleighGU6 7DD
Secretary
Appointed N/A
Resigned 14 Jan 2022

GILHAM, Richard Timothy

Resigned
Richmond Road, GodalmingGU7 2ET
Born January 1963
Director
Appointed 01 Nov 1996
Resigned 16 Sept 2016

STAHLSCHMIDT, Ulrich

Resigned
Unit 15 Quadrum Park, GuildfordGU3 1LU
Born April 1959
Director
Appointed N/A
Resigned 14 Jan 2022

THAPAR, Rajinder

Resigned
85-87 Shrivenham Hundred Business Park, SwindonSN6 8TY
Born June 1962
Director
Appointed 14 Jan 2022
Resigned 31 Jan 2023

Persons with significant control

2

1 Active
1 Ceased

P & P Holdings Limited (06258830)

Active
Majors Road, SwindonSN6 8TY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jan 2022
Quadrum Park, Old Portsmouth Road, GuildfordGU3 1LU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Jan 2022
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2025
AAAnnual Accounts
Legacy
20 October 2025
PARENT_ACCPARENT_ACC
Legacy
20 October 2025
GUARANTEE2GUARANTEE2
Legacy
20 October 2025
AGREEMENT2AGREEMENT2
Legacy
9 October 2025
GUARANTEE2GUARANTEE2
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Change To A Person With Significant Control
8 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
12 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
10 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 June 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
27 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
20 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 May 2022
AAAnnual Accounts
Memorandum Articles
27 January 2022
MAMA
Statement Of Companys Objects
27 January 2022
CC04CC04
Resolution
27 January 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
25 January 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 January 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
24 January 2022
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
16 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2017
AAAnnual Accounts
Confirmation Statement
9 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Change Person Director Company With Change Date
22 July 2015
CH01Change of Director Details
Auditors Resignation Company
21 July 2015
AUDAUD
Accounts With Accounts Type Full
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Full
29 April 2014
AAAnnual Accounts
Accounts With Accounts Type Full
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Change Person Director Company With Change Date
10 May 2013
CH01Change of Director Details
Legacy
21 December 2012
MG02MG02
Legacy
24 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Legacy
28 February 2012
MG01MG01
Legacy
22 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Small
8 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
19 April 2010
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Legacy
8 May 2009
288cChange of Particulars
Accounts With Accounts Type Small
27 April 2009
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Legacy
30 July 2008
288cChange of Particulars
Accounts With Accounts Type Small
21 July 2008
AAAnnual Accounts
Legacy
26 June 2008
353353
Legacy
26 June 2008
287Change of Registered Office
Legacy
26 June 2008
190190
Legacy
26 June 2008
288cChange of Particulars
Legacy
25 June 2008
288cChange of Particulars
Accounts With Accounts Type Small
7 June 2007
AAAnnual Accounts
Legacy
18 May 2007
363aAnnual Return
Legacy
25 November 2006
403aParticulars of Charge Subject to s859A
Legacy
22 November 2006
395Particulars of Mortgage or Charge
Legacy
2 May 2006
363aAnnual Return
Accounts With Accounts Type Full
4 April 2006
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 2005
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2004
AAAnnual Accounts
Accounts With Accounts Type Full
13 May 2003
AAAnnual Accounts
Legacy
30 April 2003
363sAnnual Return (shuttle)
Legacy
13 August 2002
353353
Legacy
29 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 2002
AAAnnual Accounts
Legacy
21 August 2001
363aAnnual Return
Accounts With Accounts Type Full
31 May 2001
AAAnnual Accounts
Accounts With Accounts Type Full
22 June 2000
AAAnnual Accounts
Legacy
18 May 2000
363sAnnual Return (shuttle)
Legacy
2 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 1999
AAAnnual Accounts
Legacy
13 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1998
AAAnnual Accounts
Legacy
16 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1997
AAAnnual Accounts
Legacy
21 November 1996
288aAppointment of Director or Secretary
Legacy
7 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1996
AAAnnual Accounts
Legacy
9 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1994
AAAnnual Accounts
Legacy
6 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 1993
AAAnnual Accounts
Legacy
21 October 1992
288288
Legacy
26 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1992
AAAnnual Accounts
Accounts With Accounts Type Full
11 October 1991
AAAnnual Accounts
Legacy
13 August 1991
88(2)Return of Allotment of Shares
Legacy
11 June 1991
363aAnnual Return
Legacy
11 September 1990
288288
Legacy
15 June 1990
287Change of Registered Office
Legacy
15 June 1990
363363
Accounts With Accounts Type Full
2 May 1990
AAAnnual Accounts
Legacy
28 September 1989
88(2)R88(2)R
Legacy
15 September 1989
225(1)225(1)
Legacy
25 October 1988
395Particulars of Mortgage or Charge
Legacy
30 August 1988
288288
Legacy
30 August 1988
288288
Incorporation Company
1 August 1988
NEWINCIncorporation