This company is commonly known as Building Adhesives (number 2) Limited. The company was founded 23 years ago and was given the registration number 04161772. The firm's registered office is in STOKE ON TRENT. You can find them at Longton Road, Trentham, Stoke On Trent, Staffordshire. This company's SIC code is 74990 - Non-trading company.
Name | : | BUILDING ADHESIVES (NUMBER 2) LIMITED |
---|---|---|
Company Number | : | 04161772 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 February 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Longton Road, Trentham, Stoke On Trent, Staffordshire, ST4 8JB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Longton Road, Trentham, Stoke On Trent, ST4 8JB | Secretary | 15 March 2012 | Active |
Longton Road, Trentham, Stoke On Trent, ST4 8JB | Director | 17 October 2023 | Active |
Longton Road, Trentham, Stoke On Trent, ST4 8JB | Director | 17 October 2023 | Active |
Fernwood, Highlows Lane Yarnfield, Stone, ST15 0NP | Secretary | 07 March 2002 | Active |
110 Westmorland Road, Urmston, Manchester, M41 9HP | Secretary | 30 March 2001 | Active |
Rustlings, Mill Road, Hundon, Sudbury, CO10 8EG | Secretary | 30 November 2001 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Secretary | 16 February 2001 | Active |
Longton Road, Trentham, Stoke On Trent, ST4 8JB | Director | 11 November 2011 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Director | 16 February 2001 | Active |
Longton Road, Trentham, Stoke On Trent, ST4 8JB | Director | 11 May 2010 | Active |
Baumhofstr 37e, Bochum, Germany, | Director | 30 November 2001 | Active |
Wheatlands Manor, Park Lane Finchampstead, Wokingham, RG40 4QG | Director | 30 March 2001 | Active |
7 Dunnockswood, Alsager, Stoke On Trent, ST7 2XU | Director | 30 March 2001 | Active |
Bar House, Bar Road, Baslow, DE45 1SF | Director | 30 March 2001 | Active |
6 Granville Terrace, Stone, ST15 8DF | Director | 02 October 2006 | Active |
Rustlings, Mill Road, Hundon, Sudbury, CO10 8EG | Director | 30 November 2001 | Active |
Longton Road, Trentham, Stoke On Trent, ST4 8JB | Director | 01 April 2010 | Active |
8 Hest Bank Lane, Hest Bank, Lancaster, LA2 6DG | Director | 07 March 2002 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Director | 16 February 2001 | Active |
Building Adhesives Ltd | ||
Notified on | : | 21 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Building Adhesives Ltd, Newstead Industrial Trading Estate, Stoke-On-Trent, England, ST4 8JB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-20 | Officers | Termination director company with name termination date. | Download |
2023-10-20 | Officers | Termination director company with name termination date. | Download |
2023-10-20 | Officers | Appoint person director company with name date. | Download |
2023-10-20 | Officers | Appoint person director company with name date. | Download |
2023-10-04 | Accounts | Accounts with accounts type full. | Download |
2023-01-18 | Capital | Capital allotment shares. | Download |
2023-01-18 | Resolution | Resolution. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-18 | Accounts | Accounts with accounts type full. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type full. | Download |
2020-12-22 | Accounts | Accounts with accounts type full. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-19 | Accounts | Accounts with accounts type full. | Download |
2018-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-12 | Accounts | Accounts with accounts type full. | Download |
2017-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-20 | Accounts | Accounts with accounts type full. | Download |
2016-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-05 | Accounts | Accounts with accounts type full. | Download |
2015-12-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-29 | Accounts | Accounts with accounts type full. | Download |
2015-07-23 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.