UKBizDB.co.uk

GENERAL BUILDING PLASTICS LIMITED

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

This company is commonly known as General Building Plastics Limited. The company was founded 28 years ago and was given the registration number 03149475. The firm's registered office is in RUGELEY. You can find them at Unit 4, Trent Valley Industrial Park, Rugeley, Staffs. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:GENERAL BUILDING PLASTICS LIMITED
Company Number:03149475
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 1996
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 4, Trent Valley Industrial Park, Rugeley, Staffs, United Kingdom, WS15 2HQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Trent Valley Industrial Park, Rugeley, United Kingdom, WS15 2HQ

Director16 January 2023Active
Unit 4 Trent Valley Industrial Park, Station Road, Rugeley, England, WS15 2HQ

Director18 March 2022Active
Unit 4, Trent Valley Industrial Park, Rugeley, United Kingdom, WS15 2HQ

Secretary12 September 1996Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary23 January 1996Active
106, Christchurch Lane, Lichfield, United Kingdom, WS13 8AL

Director12 September 1996Active
Unit 4, Trent Valley Industrial Park, Rugeley, United Kingdom, WS15 2HQ

Director12 September 1996Active
Unit 4, Trent Valley Industrial Estate, Station Road, Rugeley, WS15 2HQ

Director12 September 1996Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director23 January 1996Active

People with Significant Control

General Building Holdings Limited
Notified on:30 June 2017
Status:Active
Country of residence:United Kingdom
Address:Unit 4, Trent Valley Industrial Park, Rugeley, United Kingdom, WS15 2HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Wendy Margaret Hill
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:United Kingdom
Address:Unit 4, Trent Valley Industrial Park, Rugeley, United Kingdom, WS15 2HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan Raymond Sutherland
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:United Kingdom
Address:Unit 4, Trent Valley Industrial Park, Rugeley, United Kingdom, WS15 2HQ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-03Officers

Termination director company with name termination date.

Download
2024-01-22Confirmation statement

Confirmation statement with updates.

Download
2023-03-15Accounts

Accounts with accounts type total exemption full.

Download
2023-01-23Confirmation statement

Confirmation statement with updates.

Download
2023-01-16Officers

Appoint person director company with name date.

Download
2022-05-18Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Officers

Termination secretary company with name termination date.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2022-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-08Confirmation statement

Confirmation statement with updates.

Download
2022-02-08Officers

Change person director company with change date.

Download
2022-01-18Mortgage

Mortgage satisfy charge full.

Download
2021-01-22Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Confirmation statement

Confirmation statement with updates.

Download
2020-01-21Officers

Change person secretary company with change date.

Download
2020-01-21Officers

Change person director company with change date.

Download
2020-01-10Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-08Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-21Confirmation statement

Confirmation statement with updates.

Download
2018-05-15Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-22Confirmation statement

Confirmation statement with updates.

Download
2017-07-04Persons with significant control

Notification of a person with significant control.

Download
2017-07-04Persons with significant control

Cessation of a person with significant control.

Download
2017-07-04Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.