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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hargrave House, 50 Bunyan Road, Kempston, United Kingdom, MK42 8HL | Director | 19 December 2002 | Active |
21 Murdock Road, Bedford, United Kingdom, MK41 7PE | Director | 01 January 2010 | Active |
16 Acfold Road, London, SW6 2AL | Director | 19 December 2002 | Active |
Hargrave House, 50 Bunyan Road, Kempston, United Kingdom, MK42 8HL | Director | 12 October 2023 | Active |
16 Acfold Road, London, SW6 2AL | Secretary | 19 December 2002 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 19 December 2002 | Active |
14 Ashburnham Walk, Stevenage, SG2 8DZ | Director | 04 March 2003 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 19 December 2002 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Address | Change registered office address company with date old address new address. | Download |
2023-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-13 | Officers | Appoint person director company with name date. | Download |
2023-06-08 | Address | Change registered office address company with date old address new address. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-16 | Address | Change registered office address company with date old address new address. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-17 | Officers | Change person director company with change date. | Download |
2016-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.