This company is commonly known as Polypipe Building Products Limited. The company was founded 31 years ago and was given the registration number 02729243. The firm's registered office is in DONCASTER. You can find them at Broomhouse Lane, Edlington, Doncaster, South Yorkshire. This company's SIC code is 99999 - Dormant Company.
Name | : | POLYPIPE BUILDING PRODUCTS LIMITED |
---|---|---|
Company Number | : | 02729243 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 July 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Broomhouse Lane, Edlington, Doncaster, South Yorkshire, DN12 1ES |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Victoria Place, Holbeck, Leeds, England, LS11 5AE | Secretary | 28 June 2017 | Active |
4, Victoria Place, Holbeck, Leeds, England, LS11 5AE | Director | 01 November 2023 | Active |
4, Victoria Place, Holbeck, Leeds, England, LS11 5AE | Director | 28 February 2022 | Active |
1 Rays Rise, Todwick, Sheffield, S31 04Y | Secretary | 26 May 1993 | Active |
The Olde Orchard, Greenway, Appleton, WA4 3AD | Secretary | 25 May 1993 | Active |
25 Edgar Road, St Cross, Winchester, SO23 9TN | Secretary | 07 October 2004 | Active |
Broomhouse Lane, Edlington, Doncaster, DN12 1ES | Secretary | 25 May 2016 | Active |
2 Lavender Gardens, Thornton, Liverpool, L23 1XG | Secretary | 06 October 1992 | Active |
Broomhouse Lane, Edlington, Doncaster, DN12 1ES | Secretary | 08 February 2006 | Active |
42 Barrie Grove, Hellaby, Rotherham, S66 8HH | Secretary | 30 June 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 07 July 1992 | Active |
Barn Lodge, Stable Green, Mitford, Morpeth, NE61 3QA | Director | 03 March 1997 | Active |
Etruria House, Brightwell Walk, Irthlingborough, NN9 5PJ | Director | 03 March 1997 | Active |
Wold View, Rolling Hills, Goodmanham, York, YO43 3JD | Director | 20 November 1995 | Active |
11 Summerfield, Bromborough, Wirral, L62 2EW | Director | 25 May 1993 | Active |
Broomhouse Lane, Edlington, Doncaster, DN12 1ES | Director | 26 September 2005 | Active |
Ambleside Pitt Lane, Gringley On The Hill, Doncaster, DN10 4SG | Director | 26 May 1993 | Active |
25 Edgar Road, St Cross, Winchester, SO23 9TN | Director | 07 October 2004 | Active |
Salterlee House, Salterlee, Halifax, HX3 6XN | Director | 01 June 2004 | Active |
4, Victoria Place, Holbeck, Leeds, England, LS11 5AE | Director | 16 March 2018 | Active |
Serlby Hall, Serlby, Bawtry, DN10 6BA | Director | 26 May 1993 | Active |
4, Victoria Place, Holbeck, Leeds, England, LS11 5AE | Director | 25 May 2016 | Active |
10 Alderson Drive, Tickhill, Doncaster, DN11 9HR | Director | 03 March 1997 | Active |
Broomhouse Lane, Edlington, Doncaster, DN12 1ES | Director | 08 February 2006 | Active |
42 Barrie Grove, Hellaby, Rotherham, S66 8HH | Director | 30 June 2000 | Active |
The Coach House, 10 Shepley Road, Barnt Green, B45 8JW | Director | 26 May 1993 | Active |
24 Copy Lane, Bootle, L30 8RD | Director | 06 October 1992 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 07 July 1992 | Active |
Mr Paul Anthony James | ||
Notified on | : | 16 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Victoria Place, Leeds, England, LS11 5AE |
Nature of control | : |
|
Mr Martin Keith Payne | ||
Notified on | : | 25 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Victoria Place, Leeds, England, LS11 5AE |
Nature of control | : |
|
Polypipe Limited | ||
Notified on | : | 25 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4, Victoria Place, Leeds, England, LS11 5AE |
Nature of control | : |
|
Mr David Graham Hall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Address | : | Broomhouse Lane, Doncaster, DN12 1ES |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Officers | Appoint person director company with name date. | Download |
2023-10-03 | Officers | Termination director company with name termination date. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-13 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-01 | Officers | Termination director company with name termination date. | Download |
2022-02-28 | Officers | Appoint person director company with name date. | Download |
2021-12-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-01 | Address | Change registered office address company with date old address new address. | Download |
2021-09-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-19 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-18 | Officers | Appoint person director company with name date. | Download |
2017-10-12 | Officers | Termination director company with name termination date. | Download |
2017-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.