Warning: file_put_contents(c/8b0c2b9aa36e9621a67c9b84cc01b89b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
B.m.w. Building Products Limited, DH2 2RG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

B.M.W. BUILDING PRODUCTS LIMITED

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

This company is commonly known as B.m.w. Building Products Limited. The company was founded 38 years ago and was given the registration number 01935027. The firm's registered office is in CHESTER LE STREET. You can find them at 2-4 Stella Gill Industrial Estate, Pelton Fell, Chester Le Street, County Durham. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:B.M.W. BUILDING PRODUCTS LIMITED
Company Number:01935027
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 1985
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:2-4 Stella Gill Industrial Estate, Pelton Fell, Chester Le Street, County Durham, DH2 2RG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Ladypark, Gateshead, NE11 0HD

Secretary09 August 2004Active
2-4, Stella Gill Industrial Estate, Pelton Fell, Chester Le Street, DH2 2RG

Director28 January 2019Active
19 Ladypark, Gateshead, NE11 0HD

Director16 June 2000Active
18 Highfield Road, Westerhope, Newcastle Upon Tyne, NE5 5HS

Secretary05 September 1997Active
19 Ladypark, Gateshead, NE11 0HD

Secretary16 June 2000Active
6 Hexham Drive, Greenacres, Stanley, DH9 8ST

Secretary24 January 1997Active
51 Heathmeads, Pelton, Chester Le Street, DH2 1NB

Secretary-Active
26 The Broadway, High Barnes, Sunderland, SR4 8LS

Director-Active
23 Halliday Grove Regents Green, Langley Moor, Durham, DH7 8LT

Director09 September 1998Active
18 Highfield Road, Westerhope, Newcastle Upon Tyne, NE5 5HS

Director05 September 1997Active
18 Highfield Road, Westerhope, Newcastle Upon Tyne, NE5 5HS

Director15 June 1998Active
Hollinside Hall, Lanchester, Durham, DH7 0RN

Director24 January 1997Active
51 Heathmeads, Pelton, Chester Le Street, DH2 1NB

Director-Active
38 Stratford Avenue, Grangetown, Sunderland, SR2 8RY

Director-Active

People with Significant Control

Mr John Alan Jefferson
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:19, Ladypark, Gateshead, England, NE11 0HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Deborah Diane Jefferson
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:English
Country of residence:England
Address:19, Ladypark, Gateshead, England, NE11 0HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-28Officers

Appoint person director company with name date.

Download
2018-09-22Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2017-09-21Confirmation statement

Confirmation statement with no updates.

Download
2017-08-30Accounts

Accounts with accounts type total exemption small.

Download
2017-08-21Confirmation statement

Confirmation statement with no updates.

Download
2016-08-26Accounts

Accounts with accounts type total exemption small.

Download
2016-08-22Confirmation statement

Confirmation statement with no updates.

Download
2016-08-17Confirmation statement

Confirmation statement with updates.

Download
2015-12-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-12-16Mortgage

Mortgage satisfy charge full.

Download
2015-12-16Mortgage

Mortgage satisfy charge full.

Download
2015-12-16Mortgage

Mortgage satisfy charge full.

Download
2015-08-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.