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).
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 1-2 Jubilee House, 24 Sandown Road, Derby, United Kingdom, DE24 8SR | Director | 06 October 2020 | Active |
Units 1-2 Jubilee House, 24 Sandown Road, Derby, United Kingdom, DE24 8SR | Director | 06 October 2020 | Active |
Eaton House, Stoke Prior Lane, Leominster, United Kingdom, HR6 0NA | Secretary | 27 March 2017 | Active |
Eaton House, Stoke Prior Lane, Leominster, United Kingdom, HR6 0NA | Director | 22 June 2018 | Active |
Eaton House, Stoke Prior Lane, Leominster, United Kingdom, HR6 0NA | Director | 27 March 2017 | Active |
132, Morley Road, Chaddesden, Derby, England, DE21 4QX | Director | 28 November 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-14 | Gazette | Gazette dissolved voluntary. | Download |
2022-12-27 | Gazette | Gazette notice voluntary. | Download |
2022-12-19 | Dissolution | Dissolution application strike off company. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-10 | Officers | Change person director company with change date. | Download |
2021-12-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-20 | Address | Change registered office address company with date old address new address. | Download |
2021-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-14 | Officers | Termination director company with name termination date. | Download |
2020-10-09 | Officers | Appoint person director company with name date. | Download |
2020-10-09 | Officers | Appoint person director company with name date. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-28 | Officers | Termination director company with name termination date. | Download |
2020-09-28 | Officers | Termination secretary company with name termination date. | Download |
2019-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-09 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.