UKBizDB.co.uk

A.B. BUILDING PRODUCTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A.b. Building Products Limited. The company was founded 35 years ago and was given the registration number 02313765. The firm's registered office is in ANDOVER. You can find them at Kingsgate House North Wing, Ground Floor, Newbury Road, Andover, Hampshire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:A.B. BUILDING PRODUCTS LIMITED
Company Number:02313765
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 1988
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Kingsgate House North Wing, Ground Floor, Newbury Road, Andover, Hampshire, United Kingdom, SP10 4DU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Brancaster Avenue, Charlton, Andover, SP10 4EN

Secretary-Active
5, Brancaster Avenue, Charlton, Andover, United Kingdom, SP10 4EN

Director04 June 2005Active
12 Brancaster Avenue, Charlton, Andover, SP10 4EN

Director-Active
12 Brancaster Avenue, Charlton, Andover, England, SP10 4EN

Director04 June 2005Active
49 Henry Whalley Street, Blackburn, BB2 2RT

Director-Active

People with Significant Control

Mrs Lynda Moya Richmond
Notified on:06 April 2016
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:England
Address:12 Brancaster Avenue, Charlton, Andover, England, SP10 4EN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Nicholas Richmond
Notified on:06 April 2016
Status:Active
Date of birth:December 1948
Nationality:British
Country of residence:England
Address:12 Brancaster Avenue, Charlton, Andover, England, SP10 4EN
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Accounts

Accounts with accounts type total exemption full.

Download
2023-11-03Persons with significant control

Change to a person with significant control.

Download
2023-11-03Persons with significant control

Cessation of a person with significant control.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Confirmation statement

Confirmation statement with updates.

Download
2020-11-09Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Accounts

Change account reference date company previous extended.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2019-05-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-19Capital

Capital allotment shares.

Download
2018-08-22Accounts

Accounts with accounts type total exemption full.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download
2018-06-18Capital

Capital allotment shares.

Download
2018-04-20Capital

Capital allotment shares.

Download
2018-04-14Mortgage

Mortgage satisfy charge full.

Download
2018-04-05Officers

Change person director company with change date.

Download
2017-09-08Accounts

Accounts with accounts type total exemption full.

Download
2017-06-16Address

Change registered office address company with date old address new address.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2016-12-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.