UKBizDB.co.uk

BUILDING PLASTICS DIRECT LIMITED

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

This company is commonly known as Building Plastics Direct Limited. The company was founded 14 years ago and was given the registration number 06970496. The firm's registered office is in BARNSLEY. You can find them at Unit 29/30 Grange Lane Ind Est, Carrwood Road, Barnsley, South Yorkshire. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:BUILDING PLASTICS DIRECT LIMITED
Company Number:06970496
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Unit 29/30 Grange Lane Ind Est, Carrwood Road, Barnsley, South Yorkshire, S71 5AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 29/30, Grange Lane Ind Est, Carrwood Road, Barnsley, S71 5AS

Director06 April 2020Active
Unit 29/30, Grange Lane Ind Est, Carrwood Road, Barnsley, S71 5AS

Director20 March 2018Active
Unit 29/30, Grange Lane Ind Est, Carrwood Road, Barnsley, England, S71 5AS

Director08 December 2011Active
Unit 29/30, Grange Lane Ind Est, Carrwood Road, Barnsley, England, S71 5AS

Director01 August 2011Active
Dormant Co Team Solo Hse, The Courtyard London Rd, Horsham, RH12 1AT

Director23 July 2009Active

People with Significant Control

Nicola Jayne Whitelam
Notified on:06 April 2020
Status:Active
Date of birth:March 1986
Nationality:British
Address:Unit 29/30, Grange Lane Ind Est, Barnsley, S71 5AS
Nature of control:
  • Significant influence or control
Building Plastics Direct Holdings Limited
Notified on:31 January 2019
Status:Active
Country of residence:England
Address:1, Park View Court, Shipley, England, BD18 3DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Scott Lee Whitelam
Notified on:20 March 2018
Status:Active
Date of birth:August 1987
Nationality:British
Address:Unit 29/30, Grange Lane Ind Est, Barnsley, S71 5AS
Nature of control:
  • Significant influence or control
Mr Alan Michael Brown
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Address:Unit 29/30, Grange Lane Ind Est, Barnsley, S71 5AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Lorraine Brown
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Address:Unit 29/30, Grange Lane Ind Est, Barnsley, S71 5AS
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
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Persons with significant control

Notification of a person with significant control.

Download
2020-12-08Officers

Change person director company with change date.

Download
2020-12-08Persons with significant control

Change to a person with significant control.

Download
2020-12-08Officers

Appoint person director company with name date.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Confirmation statement

Confirmation statement with updates.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Persons with significant control

Notification of a person with significant control.

Download
2019-02-20Persons with significant control

Cessation of a person with significant control.

Download
2019-02-20Persons with significant control

Cessation of a person with significant control.

Download
2019-02-20Persons with significant control

Notification of a person with significant control.

Download
2019-02-12Officers

Termination director company with name termination date.

Download
2019-02-12Officers

Termination director company with name termination date.

Download
2019-02-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-03-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.