Warning: file_put_contents(c/ebcbc711ebe440c268a912df552bed67.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Chiltern Building Products Ltd, MK41 7PE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CHILTERN BUILDING PRODUCTS LTD

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

This company is commonly known as Chiltern Building Products Ltd. The company was founded 21 years ago and was given the registration number 04622076. The firm's registered office is in BEDFORD. You can find them at Rejel House, Murdock Road, Bedford, Bedfordshire. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:CHILTERN BUILDING PRODUCTS LTD
Company Number:04622076
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Rejel House, Murdock Road, Bedford, Bedfordshire, United Kingdom, MK41 7PE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hargrave House, 50 Bunyan Road, Kempston, United Kingdom, MK42 8HL

Director19 December 2002Active
21 Murdock Road, Bedford, United Kingdom, MK41 7PE

Director01 January 2010Active
16 Acfold Road, London, SW6 2AL

Director19 December 2002Active
Hargrave House, 50 Bunyan Road, Kempston, United Kingdom, MK42 8HL

Director12 October 2023Active
16 Acfold Road, London, SW6 2AL

Secretary19 December 2002Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary19 December 2002Active
14 Ashburnham Walk, Stevenage, SG2 8DZ

Director04 March 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director19 December 2002Active

People with Significant Control

Mr Giovanni Carrino
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British,Italian
Country of residence:England
Address:77a Beverley Crescent, Bedford, England, MK40 4BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dawnay Holdings Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:16 Acfold Road, London, United Kingdom, SW6 2AL
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm

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
2024-02-08Address

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

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-11-24Accounts

Accounts with accounts type total exemption full.

Download
2023-11-13Officers

Appoint person director company with name date.

Download
2023-06-08Address

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

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-04-16Address

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

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Accounts

Accounts with accounts type total exemption full.

Download
2018-06-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-09Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2017-10-17Officers

Change person director company with change date.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Accounts

Accounts with accounts type total exemption small.

Download
2016-01-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-16Accounts

Accounts with accounts type total exemption small.

Download
2015-01-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.