UKBizDB.co.uk

ONLINE BUILDING PLASTICS LTD

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

This company is commonly known as Online Building Plastics Ltd. The company was founded 10 years ago and was given the registration number 08795274. The firm's registered office is in LEOMINSTER. You can find them at Eaton House, Stoke Prior Lane, Leominster, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:ONLINE BUILDING PLASTICS LTD
Company Number:08795274
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2013
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Eaton House, Stoke Prior Lane, Leominster, United Kingdom, HR6 0NA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 1-2 Jubilee House, 24 Sandown Road, Derby, United Kingdom, DE24 8SR

Director06 October 2020Active
Units 1-2 Jubilee House, 24 Sandown Road, Derby, United Kingdom, DE24 8SR

Director06 October 2020Active
Eaton House, Stoke Prior Lane, Leominster, United Kingdom, HR6 0NA

Secretary27 March 2017Active
Eaton House, Stoke Prior Lane, Leominster, United Kingdom, HR6 0NA

Director22 June 2018Active
Eaton House, Stoke Prior Lane, Leominster, United Kingdom, HR6 0NA

Director27 March 2017Active
132, Morley Road, Chaddesden, Derby, England, DE21 4QX

Director28 November 2013Active

People with Significant Control

Mr Adrian David Hawken
Notified on:25 November 2018
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:United Kingdom
Address:Units 1-2 Jubilee House, 24 Sandown Road, Derby, United Kingdom, DE24 8SR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Clive Smale
Notified on:25 November 2018
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:United Kingdom
Address:Units 1-2 Jubilee House, 24 Sandown Road, Derby, United Kingdom, DE24 8SR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Robert Smale
Notified on:06 April 2016
Status:Active
Date of birth:September 1988
Nationality:British
Country of residence:England
Address:132 Morley Road, Chaddesden, England, DE21 4QX
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 (6 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
2023-03-14Gazette

Gazette dissolved voluntary.

Download
2022-12-27Gazette

Gazette notice voluntary.

Download
2022-12-19Dissolution

Dissolution application strike off company.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Persons with significant control

Change to a person with significant control.

Download
2022-12-08Persons with significant control

Change to a person with significant control.

Download
2022-08-11Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Persons with significant control

Change to a person with significant control.

Download
2021-12-10Officers

Change person director company with change date.

Download
2021-12-10Persons with significant control

Change to a person with significant control.

Download
2021-12-10Persons with significant control

Change to a person with significant control.

Download
2021-10-20Address

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

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Officers

Termination director company with name termination date.

Download
2020-10-09Officers

Appoint person director company with name date.

Download
2020-10-09Officers

Appoint person director company with name date.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Officers

Termination director company with name termination date.

Download
2020-09-28Officers

Termination secretary company with name termination date.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Confirmation statement

Confirmation statement with updates.

Download
2018-12-09Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.