UKBizDB.co.uk

F30 BUILDING PRODUCTS LIMITED

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

This company is commonly known as F30 Building Products Limited. The company was founded 12 years ago and was given the registration number 08026785. The firm's registered office is in CLEVEDON. You can find them at 20 Hither Green Industrial Estate, , Clevedon, North Somerset. This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:F30 BUILDING PRODUCTS LIMITED
Company Number:08026785
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:20 Hither Green Industrial Estate, Clevedon, North Somerset, United Kingdom, BS21 6XU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director25 August 2023Active
Unit 6, Windmill Business Park, Windmill Road, Clevedon, United Kingdom, BS21 6RS

Secretary11 April 2012Active
38, Hither Green Industrial Estate, Clevedon, United Kingdom, BS21 6XU

Director31 December 2015Active
Adsetts House, 16 Europa View, Sheffield, England, S9 1XH

Director10 March 2021Active
Adsetts House, 16 Europa View, Sheffield, England, S9 1XH

Director10 March 2021Active
Unit 6, Windmill Business Park, Windmill Road, Clevedon, United Kingdom, BS21 6RS

Director11 April 2012Active

People with Significant Control

Sig Trading Limited
Notified on:10 March 2021
Status:Active
Country of residence:England
Address:Addsetts House, 16 Europa View, Sheffield, England, S9 1XH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Robert James Pearce
Notified on:06 April 2016
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:United Kingdom
Address:38 Hither Green Industrial Estate, Clevedon, United Kingdom, BS21 6XU
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type dormant.

Download
2023-09-20Officers

Termination director company with name termination date.

Download
2023-09-20Officers

Termination director company with name termination date.

Download
2023-09-20Officers

Appoint person director company with name date.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Accounts

Accounts with accounts type small.

Download
2022-09-07Accounts

Change account reference date company current shortened.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Accounts

Accounts with accounts type small.

Download
2022-02-24Address

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

Download
2021-10-27Mortgage

Mortgage satisfy charge full.

Download
2021-10-27Mortgage

Mortgage satisfy charge full.

Download
2021-06-17Confirmation statement

Confirmation statement with updates.

Download
2021-04-02Incorporation

Memorandum articles.

Download
2021-04-02Resolution

Resolution.

Download
2021-03-22Officers

Termination secretary company with name termination date.

Download
2021-03-22Officers

Termination director company with name termination date.

Download
2021-03-22Address

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

Download
2021-03-22Officers

Appoint person director company with name date.

Download
2021-03-22Persons with significant control

Notification of a person with significant control.

Download
2021-03-22Persons with significant control

Cessation of a person with significant control.

Download
2021-03-22Officers

Appoint person director company with name date.

Download
2021-01-21Accounts

Accounts with accounts type total exemption full.

Download
2020-06-17Confirmation statement

Confirmation statement with updates.

Download
2020-06-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.