UKBizDB.co.uk

BUILDING PRODUCT DESIGN LIMITED

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

This company is commonly known as Building Product Design Limited. The company was founded 24 years ago and was given the registration number 03944123. The firm's registered office is in CHESHIRE. You can find them at 2 Brooklands Road, Sale, Cheshire, . This company's SIC code is 22230 - Manufacture of builders ware of plastic.

Company Information

Name:BUILDING PRODUCT DESIGN LIMITED
Company Number:03944123
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22230 - Manufacture of builders ware of plastic

Office Address & Contact

Registered Address:2 Brooklands Road, Sale, Cheshire, M33 3SS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Brooklands Road, Sale, Cheshire, M33 3SS

Secretary01 January 2024Active
2 Brooklands Road, Sale, Cheshire, M33 3SS

Director13 September 2021Active
2 Brooklands Road, Sale, Cheshire, M33 3SS

Director01 December 2019Active
2 Brooklands Road, Sale, Cheshire, M33 3SS

Director23 November 2020Active
Wienerberger House Brooks, Brooks Drive, Cheadle, England, SK8 3SA

Director02 March 2023Active
2 Brooklands Road, Sale, Cheshire, M33 3SS

Secretary23 June 2008Active
3 Manor Court, Marsh Lane, Edleston, Nantwich, CW5 8GA

Secretary16 November 2000Active
Birchwood, Hermitage Lane Cranage, Crewe, CW4 8HA

Secretary09 March 2000Active
2 Brooklands Road, Sale, Cheshire, M33 3SS

Director31 January 2004Active
2 Brooklands Road, Sale, Cheshire, M33 3SS

Director01 December 2019Active
PO BOX 2658, Brewers Bay, Tortola, West Indies, FOREIGN

Director19 October 2000Active
2 Brooklands Road, Sale, Cheshire, M33 3SS

Director19 October 2000Active
Treetops 116 Nottingham Road, Ravenshead, Nottingham, NG15 9NL

Director03 May 2000Active
2 Brooklands Road, Sale, Cheshire, M33 3SS

Director18 July 2002Active
2 Brooklands Road, Sale, Cheshire, M33 3SS

Director08 February 2007Active
2 Brooklands Road, Sale, Cheshire, M33 3SS

Director01 October 2013Active
2 Brooklands Road, Sale, Cheshire, M33 3SS

Director20 October 2005Active
2 Brooklands Road, Sale, Cheshire, M33 3SS

Director19 October 2000Active
2 Brooklands Road, Sale, Cheshire, M33 3SS

Director13 September 2021Active
2 Brooklands Road, Sale, Cheshire, M33 3SS

Director09 March 2000Active
2 Brooklands Road, Sale, Cheshire, M33 3SS

Director13 September 2021Active
2 Brooklands Road, Sale, Cheshire, M33 3SS

Director09 March 2000Active

People with Significant Control

Wienerberger Limited
Notified on:04 October 2021
Status:Active
Country of residence:England
Address:Wienerberger House Brooks, Drive Cheadle Royal Business, Park Cheadle, England, SK8 3SA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary Robert Newton
Notified on:12 December 2017
Status:Active
Date of birth:September 1965
Nationality:British
Address:2 Brooklands Road, Cheshire, M33 3SS
Nature of control:
  • Significant influence or control as trust
Bpd Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2, Brooklands Road, Sale, England, M33 3SS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Linda Elizabeth Willan
Notified on:06 April 2016
Status:Active
Date of birth:October 1949
Nationality:British
Address:2 Brooklands Road, Cheshire, M33 3SS
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Mrs Carole Fawcus
Notified on:06 April 2016
Status:Active
Date of birth:March 1950
Nationality:British
Address:2 Brooklands Road, Cheshire, M33 3SS
Nature of control:
  • Significant influence or control as trust

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2024-01-15Officers

Appoint person secretary company with name date.

Download
2024-01-15Officers

Termination secretary company with name termination date.

Download
2024-01-15Officers

Termination director company with name termination date.

Download
2024-01-15Officers

Termination director company with name termination date.

Download
2024-01-15Officers

Termination director company with name termination date.

Download
2024-01-15Officers

Termination director company with name termination date.

Download
2023-09-11Accounts

Accounts with accounts type full.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Officers

Appoint person director company with name date.

Download
2023-03-02Officers

Termination director company with name termination date.

Download
2022-12-01Accounts

Accounts with accounts type full.

Download
2022-04-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type full.

Download
2021-10-07Persons with significant control

Notification of a person with significant control.

Download
2021-10-07Persons with significant control

Cessation of a person with significant control.

Download
2021-09-16Officers

Appoint person director company with name date.

Download
2021-09-15Officers

Appoint person director company with name date.

Download
2021-09-15Officers

Appoint person director company with name date.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Officers

Termination director company with name termination date.

Download
2020-12-03Officers

Appoint person director company with name date.

Download
2020-10-09Accounts

Accounts with accounts type full.

Download
2020-09-11Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.