UKBizDB.co.uk

BUILDING PLASTICS ONLINE LTD

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

This company is commonly known as Building Plastics Online Ltd. The company was founded 5 years ago and was given the registration number 11908901. The firm's registered office is in DONCASTER. You can find them at 1 Building Plastics Online Ltd, (apex Office Space) 1 Water Vole Way, Doncaster, South Yorkshire. This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:BUILDING PLASTICS ONLINE LTD
Company Number:11908901
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:1 Building Plastics Online Ltd, (apex Office Space) 1 Water Vole Way, Doncaster, South Yorkshire, England, DN4 5JP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 33, Broomhouse Lane Industrial Estate, Woodview, Edlington, United Kingdom, DN12 1EQ

Director31 January 2023Active
Unit 33 Broomhouse Lane Industrial Estate, Woodview, Edlington, Doncaster, United Kingdom, DN12 1EQ

Director27 March 2019Active
12, The Square, Wales, Sheffield, England, S26 5QN

Director31 January 2023Active
15, Canterbury Close, Doncaster, United Kingdom, DN5 8NR

Secretary27 March 2019Active
15, Canterbury Close, Doncaster, United Kingdom, DN5 8NR

Director27 March 2019Active

People with Significant Control

Mr Timothy Geoffrey Richards
Notified on:25 March 2024
Status:Active
Date of birth:July 1982
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
  • Right to appoint and remove directors
Mr Michael Brightmore
Notified on:25 March 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
  • Right to appoint and remove directors
Mr Anthony O'Sullivan
Notified on:27 March 2019
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:United Kingdom
Address:Unit 33 Broomhouse Lane Industrial Estate, Woodview, Doncaster, United Kingdom, DN12 1EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-04-08Confirmation statement

Confirmation statement with updates.

Download
2024-04-05Persons with significant control

Notification of a person with significant control.

Download
2024-04-05Persons with significant control

Notification of a person with significant control.

Download
2023-12-30Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Persons with significant control

Change to a person with significant control.

Download
2023-07-12Address

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

Download
2023-04-19Confirmation statement

Confirmation statement with updates.

Download
2023-04-06Officers

Change person director company with change date.

Download
2023-04-06Officers

Change person director company with change date.

Download
2023-02-02Officers

Appoint person director company with name date.

Download
2023-02-01Capital

Capital allotment shares.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2023-02-01Officers

Termination secretary company with name termination date.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Capital

Capital allotment shares.

Download
2021-10-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Confirmation statement

Confirmation statement with updates.

Download
2020-11-16Address

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

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Address

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

Download
2019-03-27Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.