UKBizDB.co.uk

BUILDING COMPOSITES LTD

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

This company is commonly known as Building Composites Ltd. The company was founded 4 years ago and was given the registration number 12543858. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, , London, Greater London. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:BUILDING COMPOSITES LTD
Company Number:12543858
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2020
End of financial year:30 April 2024
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:71-75 Shelton Street, London, Greater London, United Kingdom, WC2H 9JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Coach House, Doncaster Road, Conisborough, England, DN12 3AJ

Director14 February 2024Active
15, Canterbury Close, Doncaster, United Kingdom, DN5 8NR

Director02 April 2020Active
12, The Square, Kiveton, Sheffield, England, S26 5QN

Director14 February 2024Active
The Old Coach House, Doncaster Road, Conisbrough, United Kingdom, DN12 3AJ

Director02 April 2020Active

People with Significant Control

Mr Michael Brightmore
Notified on:16 February 2024
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:Unit 33, Broomhouse Lane Industrial Estate, Edlington, England, DN12 1EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Geoffrey Richards
Notified on:16 February 2024
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:England
Address:12, The Square, Sheffield, England, S26 5QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Kerry Clarke
Notified on:02 April 2020
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:United Kingdom
Address:The Old Coach House, Doncaster Road, Conisbrough, United Kingdom, DN12 3AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony O'Sullivan
Notified on:02 April 2020
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:United Kingdom
Address:15, Canterbury Close, Doncaster, United Kingdom, DN5 8NR
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-15Accounts

Accounts with accounts type dormant.

Download
2024-03-06Address

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

Download
2024-02-19Persons with significant control

Change to a person with significant control.

Download
2024-02-19Persons with significant control

Change to a person with significant control.

Download
2024-02-19Persons with significant control

Notification of a person with significant control.

Download
2024-02-19Persons with significant control

Notification of a person with significant control.

Download
2024-02-19Persons with significant control

Cessation of a person with significant control.

Download
2024-02-19Confirmation statement

Confirmation statement with updates.

Download
2024-02-19Capital

Capital allotment shares.

Download
2024-02-15Officers

Termination director company with name termination date.

Download
2024-02-15Officers

Appoint person director company with name date.

Download
2024-02-15Officers

Appoint person director company with name date.

Download
2023-10-11Accounts

Accounts with accounts type dormant.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type dormant.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Accounts

Accounts with accounts type dormant.

Download
2021-10-27Gazette

Gazette filings brought up to date.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-20Gazette

Gazette notice compulsory.

Download
2021-06-04Officers

Change person director company with change date.

Download
2021-06-04Persons with significant control

Change to a person with significant control.

Download
2021-06-04Address

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

Download
2021-06-04Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.