UKBizDB.co.uk

ONDULINE BUILDING PRODUCTS LIMITED

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

This company is commonly known as Onduline Building Products Limited. The company was founded 55 years ago and was given the registration number 00952627. The firm's registered office is in LONDON. You can find them at Dawson House, 5 Jewry Street, London, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:ONDULINE BUILDING PRODUCTS LIMITED
Company Number:00952627
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 1969
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Dawson House, 5 Jewry Street, London, England, EC3N 2EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bagillt Road, Greenfield Business Park No. 2, Greenfield, Holywell, England, CH8 7GJ

Corporate Secretary25 January 2023Active
150 Minories, London, United Kingdom, EC3N 1LS

Director25 January 2023Active
150 Minories, London, England, EC3N 1LS

Director01 October 2019Active
150 Minories, London, United Kingdom, EC3N 1LS

Director07 July 2023Active
150 Minories, London, United Kingdom, EC3N 1LS

Director30 April 2021Active
150 Minories, London, United Kingdom, EC3N 1LS

Director25 January 2023Active
1 Rue Des Lilas, 78860 Saint Nom La Breteche, France, FOREIGN

Secretary-Active
150 Minories, London, United Kingdom, EC3N 1LS

Secretary26 February 2015Active
Eardley House., 182-184,Campden Hill Road., Kensington.,

Secretary24 March 2006Active
Dawson House, 5 Jewry Street, London, England, EC3N 2EX

Director01 January 2012Active
12, Via Valluccia, San Donato In Poggio, Italy,

Director20 April 2007Active
101, Rue Anatole France, Levallois-Perret, Paris, France, FOREIGN

Director-Active
Eardley House., 182-184,Campden Hill Road., Kensington.,

Director01 January 2009Active
1 Rue Des Lilas, 78860 Saint Nom La Breteche, France, FOREIGN

Director-Active
9 Parc De Bearn, 92 St Cloud, France, FOREIGN

Director-Active
Eardley House., 182-184,Campden Hill Road., Kensington.,

Director01 January 2010Active
38 Bd Inkermann, Neuilly Sur Seine, France,

Director24 March 2006Active
30, Avenue Georges Mandel, Paris, France, FOREIGN

Director20 April 2007Active
8 Rue Edouard Fournier, Paris, France, FOREIGN

Director-Active
Eardley House., 182-184,Campden Hill Road., Kensington.,

Director01 January 2009Active
Burgstrasse 18, Eppstein, Germany,

Director-Active

People with Significant Control

Kingspan Group Limited
Notified on:30 September 2022
Status:Active
Country of residence:United Kingdom
Address:Kingspan, Bagillt Road, Holywell, United Kingdom, CH8 7GJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent as trust

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Officers

Change person director company with change date.

Download
2023-12-08Confirmation statement

Confirmation statement with updates.

Download
2023-08-17Officers

Change person director company with change date.

Download
2023-08-07Incorporation

Memorandum articles.

Download
2023-07-15Resolution

Resolution.

Download
2023-07-15Capital

Capital name of class of shares.

Download
2023-07-10Officers

Appoint person director company with name date.

Download
2023-07-06Change of constitution

Statement of companys objects.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-13Accounts

Accounts with accounts type small.

Download
2023-01-25Officers

Termination secretary company with name termination date.

Download
2023-01-25Officers

Appoint person director company with name date.

Download
2023-01-25Officers

Appoint person director company with name date.

Download
2023-01-25Officers

Appoint corporate secretary company with name date.

Download
2022-12-15Persons with significant control

Notification of a person with significant control.

Download
2022-12-15Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-07-06Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Officers

Change person director company with change date.

Download
2022-04-27Officers

Change person director company with change date.

Download
2022-04-27Address

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

Download
2022-04-27Officers

Change person secretary company with change date.

Download
2022-02-24Accounts

Accounts with accounts type small.

Download
2021-07-02Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Officers

Appoint person director company with name date.

Download
2021-04-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.