UKBizDB.co.uk

BUILDING SERVICES PRODUCTS LTD

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

This company is commonly known as Building Services Products Ltd. The company was founded 3 years ago and was given the registration number 12746947. The firm's registered office is in YARM. You can find them at Tax Assist Accountants, Arnison House 139a, High Street, Yarm, Cleveland. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BUILDING SERVICES PRODUCTS LTD
Company Number:12746947
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2020
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Tax Assist Accountants, Arnison House 139a, High Street, Yarm, Cleveland, United Kingdom, TS15 9AY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alpha House, 4 Greek Street, Stockport, United Kingdom, SK3 8AB

Director16 August 2021Active
Alpha House, 4 Greek Street, Stockport, United Kingdom, SK3 8AB

Director16 August 2021Active
Tax Assist Accountants, Arnison House 139a, High Street, Yarm, United Kingdom, TS15 9AY

Director16 July 2020Active
Arnison House, 139a High Street, Yarm, United Kingdom, TS15 9AY

Director16 July 2020Active

People with Significant Control

Mr Richard Antony Cowley
Notified on:01 December 2022
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:United Kingdom
Address:Alpha House, 4 Greek Street, Stockport, United Kingdom, SK3 8AB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Adri Cowley
Notified on:16 August 2021
Status:Active
Date of birth:December 1977
Nationality:South African
Country of residence:United Kingdom
Address:Alpha House, 4 Greek Street, Stockport, United Kingdom, SK3 8AB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Mark Shilham
Notified on:16 July 2020
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:United Kingdom
Address:8, Blake Close, Billingham, United Kingdom, TS23 3YP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Adri Luann Cowley
Notified on:16 July 2020
Status:Active
Date of birth:December 1977
Nationality:South African
Country of residence:United Kingdom
Address:Tax Assist Accountants, Arnison House 139a, High Street, Yarm, United Kingdom, TS15 9AY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mark Anthony Shilham
Notified on:16 July 2020
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:United Kingdom
Address:Alpha House, 4 Greek Street, Stockport, United Kingdom, SK3 8AB
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Persons with significant control

Notification of a person with significant control.

Download
2024-01-26Persons with significant control

Notification of a person with significant control.

Download
2024-01-26Officers

Change person director company with change date.

Download
2024-01-25Persons with significant control

Cessation of a person with significant control.

Download
2024-01-25Officers

Change person director company with change date.

Download
2024-01-17Address

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

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-07-20Confirmation statement

Confirmation statement with updates.

Download
2023-05-04Confirmation statement

Confirmation statement with updates.

Download
2023-04-27Accounts

Accounts with accounts type micro entity.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2023-03-08Officers

Change person director company with change date.

Download
2023-03-08Officers

Change person director company with change date.

Download
2022-12-01Confirmation statement

Confirmation statement with updates.

Download
2022-11-22Officers

Change person director company with change date.

Download
2022-11-22Officers

Change person director company with change date.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Accounts

Accounts with accounts type micro entity.

Download
2021-08-20Officers

Change person director company with change date.

Download
2021-08-18Confirmation statement

Confirmation statement with updates.

Download
2021-08-18Persons with significant control

Notification of a person with significant control.

Download
2021-08-18Persons with significant control

Cessation of a person with significant control.

Download
2021-08-18Officers

Change person director company with change date.

Download
2021-08-18Officers

Appoint person director company with name date.

Download
2021-08-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.