UKBizDB.co.uk

CELUFORM BUILDING PRODUCTS LIMITED

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

This company is commonly known as Celuform Building Products Limited. The company was founded 16 years ago and was given the registration number 06407231. The firm's registered office is in SOLIHULL. You can find them at Unit 1b Stratford Court, Cranmore Boulevard, Solihull, . This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:CELUFORM BUILDING PRODUCTS LIMITED
Company Number:06407231
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Unit 1b Stratford Court, Cranmore Boulevard, Solihull, B90 4QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1b Stratford Court, Cranmore Boulevard, Shirley, Solihull, England, B90 4QT

Corporate Secretary02 April 2012Active
Unit 1b, Stratford Court, Cranmore Boulevard, Solihull, United Kingdom, B90 4QT

Director02 January 2013Active
Unit 1b, Stratford Court, Cranmore Boulevard, Solihull, United Kingdom, B90 4QT

Director25 June 2014Active
12 Lonsdale Meadows, Boston Spa, Wetherby, LS23 6DQ

Secretary23 October 2007Active
4 Manor Park Business Centre, Mackenzie Way, Cheltenham, United Kingdom, GL51 9TX

Director12 December 2011Active
4 Manor Park Business Centre, Mackenzie Way, Cheltenham, United Kingdom, GL51 9TX

Director22 February 2011Active
4 Manor Park Business Centre, Mackenzie Way, Cheltenham, United Kingdom, GL51 9TX

Director22 February 2011Active
Springfield, Macclesfield Road, Alderley Edge, SK9 7BW

Director23 October 2007Active
12 Lonsdale Meadows, Boston Spa, Wetherby, LS23 6DQ

Director23 October 2007Active
4 Manor Park Business Centre, Mackenzie Way, Cheltenham, United Kingdom, GL51 9TX

Director08 September 2010Active
Bridge Barn, Mapleton Road, Ashbourne, DE6 2AA

Director23 October 2007Active

People with Significant Control

Winep 63 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 1b, Stratford Court, Solihull, United Kingdom, B90 4QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Address

Change sail address company with old address new address.

Download
2023-07-18Accounts

Accounts with accounts type dormant.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type dormant.

Download
2021-10-25Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type dormant.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type dormant.

Download
2018-10-23Confirmation statement

Confirmation statement with updates.

Download
2018-10-23Address

Move registers to registered office company with new address.

Download
2018-10-23Officers

Change corporate secretary company with change date.

Download
2018-09-19Accounts

Accounts with accounts type dormant.

Download
2018-09-04Officers

Change person director company with change date.

Download
2018-02-23Persons with significant control

Change to a person with significant control.

Download
2017-10-30Confirmation statement

Confirmation statement with no updates.

Download
2017-07-17Accounts

Accounts with accounts type dormant.

Download
2016-10-26Confirmation statement

Confirmation statement with updates.

Download
2016-08-25Accounts

Accounts with accounts type dormant.

Download
2015-11-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-02Address

Move registers to sail company with new address.

Download
2015-11-02Address

Change sail address company with new address.

Download
2015-08-14Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.