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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 29/30, Grange Lane Ind Est, Carrwood Road, Barnsley, S71 5AS | Director | 06 April 2020 | Active |
Unit 29/30, Grange Lane Ind Est, Carrwood Road, Barnsley, S71 5AS | Director | 20 March 2018 | Active |
Unit 29/30, Grange Lane Ind Est, Carrwood Road, Barnsley, England, S71 5AS | Director | 08 December 2011 | Active |
Unit 29/30, Grange Lane Ind Est, Carrwood Road, Barnsley, England, S71 5AS | Director | 01 August 2011 | Active |
Dormant Co Team Solo Hse, The Courtyard London Rd, Horsham, RH12 1AT | Director | 23 July 2009 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-08 | Officers | Change person director company with change date. | Download |
2020-12-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-08 | Officers | Appoint person director company with name date. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-12 | Officers | Termination director company with name termination date. | Download |
2019-02-12 | Officers | Termination director company with name termination date. | Download |
2019-02-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.