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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4, Trent Valley Industrial Park, Rugeley, United Kingdom, WS15 2HQ | Director | 16 January 2023 | Active |
Unit 4 Trent Valley Industrial Park, Station Road, Rugeley, England, WS15 2HQ | Director | 18 March 2022 | Active |
Unit 4, Trent Valley Industrial Park, Rugeley, United Kingdom, WS15 2HQ | Secretary | 12 September 1996 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HP | Corporate Nominee Secretary | 23 January 1996 | Active |
106, Christchurch Lane, Lichfield, United Kingdom, WS13 8AL | Director | 12 September 1996 | Active |
Unit 4, Trent Valley Industrial Park, Rugeley, United Kingdom, WS15 2HQ | Director | 12 September 1996 | Active |
Unit 4, Trent Valley Industrial Estate, Station Road, Rugeley, WS15 2HQ | Director | 12 September 1996 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HF | Corporate Nominee Director | 23 January 1996 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-03 | Officers | Termination director company with name termination date. | Download |
2024-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-16 | Officers | Appoint person director company with name date. | Download |
2022-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-10 | Officers | Termination secretary company with name termination date. | Download |
2022-04-12 | Officers | Appoint person director company with name date. | Download |
2022-03-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-08 | Officers | Change person director company with change date. | Download |
2022-01-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-21 | Officers | Change person secretary company with change date. | Download |
2020-01-21 | Officers | Change person director company with change date. | Download |
2020-01-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-04-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.