Background WavePink WaveYellow Wave

PPG PROJECTS LIMITED (10572734)

PPG PROJECTS LIMITED (10572734) is an active UK company. incorporated on 19 January 2017. with registered office in Wrexham. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. PPG PROJECTS LIMITED has been registered for 9 years. Current directors include RIDEHALGH, Mark James, RODDY, Michael Ignatius.

Company Number
10572734
Status
active
Type
ltd
Incorporated
19 January 2017
Age
9 years
Address
Llay Road, Wrexham, LL12 0TL
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
RIDEHALGH, Mark James, RODDY, Michael Ignatius
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PPG PROJECTS LIMITED

PPG PROJECTS LIMITED is an active company incorporated on 19 January 2017 with the registered office located in Wrexham. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. PPG PROJECTS LIMITED was registered 9 years ago.(SIC: 43999)

Status

active

Active since 9 years ago

Company No

10572734

LTD Company

Age

9 Years

Incorporated 19 January 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

CCP TRADING LIMITED
From: 4 October 2017To: 15 September 2023
CCP AGGREGATES LIMITED
From: 19 January 2017To: 4 October 2017
Contact
Address

Llay Road Llay Wrexham, LL12 0TL,

Timeline

9 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Oct 20
Director Left
Dec 20
Director Joined
Apr 21
Director Left
Jan 22
Director Joined
Jul 24
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Dec 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

RIDEHALGH, Mark James

Active
Llay, WrexhamLL12 0TL
Born July 1986
Director
Appointed 02 Dec 2025

RODDY, Michael Ignatius

Active
Llay, WrexhamLL12 0TL
Born July 1979
Director
Appointed 05 Oct 2020

BLANCHARD, Paul Andrew

Resigned
Llay, WrexhamLL12 0TL
Born February 1964
Director
Appointed 19 Jan 2017
Resigned 16 Dec 2020

CRUMP, Michael Anthony

Resigned
Llay, WrexhamLL12 0TL
Born December 1988
Director
Appointed 04 Jul 2024
Resigned 25 Nov 2025

TRIGG, Charles Edmund

Resigned
Llay, WrexhamLL12 0TL
Born March 1980
Director
Appointed 12 Apr 2021
Resigned 13 Nov 2025

WOODYER, James

Resigned
Llay, WrexhamLL12 0TL
Born April 1964
Director
Appointed 19 Jan 2017
Resigned 31 Jan 2022

Persons with significant control

2

Swallow Street, LondonW1B 4DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2019
Llay, WrexhamLL12 0TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Jan 2017
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Certificate Change Of Name Company
15 September 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Notification Of A Person With Significant Control
2 August 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
4 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
10 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Resolution
4 October 2017
RESOLUTIONSResolutions
Change Of Name Notice
4 October 2017
CONNOTConfirmation Statement Notification
Incorporation Company
19 January 2017
NEWINCIncorporation