UKBizDB.co.uk

BUILDING PLASTICS 4 U LIMITED

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

This company is commonly known as Building Plastics 4 U Limited. The company was founded 15 years ago and was given the registration number 06891125. The firm's registered office is in BROADSTAIRS. You can find them at 15 Patricia Way, Pysons Road Industrial Estate, Broadstairs, Kent. This company's SIC code is 25120 - Manufacture of doors and windows of metal.

Company Information

Name:BUILDING PLASTICS 4 U LIMITED
Company Number:06891125
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25120 - Manufacture of doors and windows of metal

Office Address & Contact

Registered Address:15 Patricia Way, Pysons Road Industrial Estate, Broadstairs, Kent, England, CT10 2LF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Fitzroy Avenue, Broadstairs, England, CT10 3LS

Director22 March 2022Active
The Barn, St Margarets Road, Woodchurch, Birchington, England, CT7 0HJ

Director22 March 2022Active
11, Westfield Road, Margate, United Kingdom, CT9 5PA

Director01 October 2009Active
51, Westover Road, Broadstairs, United Kingdom, CT10 3EX

Director29 April 2009Active

People with Significant Control

Mr Stewart Woods
Notified on:10 August 2023
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:England
Address:153, Mortimer Street, Herne Bay, England, CT6 5HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stewart Woods
Notified on:31 March 2022
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:England
Address:The Barn, St Margarets Road, Birchington, England, CT7 0HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen James Groom
Notified on:31 March 2022
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:England
Address:18 Fitzroy Avenue, Broadstairs, England, CT10 3LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Wisker
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:United Kingdom
Address:11 Westfield Road, Westbrook, Margate, United Kingdom, CT9 5PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jayme Anthony Wisker
Notified on:06 April 2016
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:England
Address:Flat 2, 55 Meridian Close, Ramsgate, England, CT12 6AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rachel Amanda Wisker
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:United Kingdom
Address:11 Westfield Road, Westbrook, Margate, United Kingdom, CT9 5PA
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.