UKBizDB.co.uk

POLYPIPE BUILDING PRODUCTS LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Broomhouse Lane, Edlington, Doncaster, South Yorkshire, DN12 1ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Victoria Place, Holbeck, Leeds, England, LS11 5AE

Secretary28 June 2017Active
4, Victoria Place, Holbeck, Leeds, England, LS11 5AE

Director01 November 2023Active
4, Victoria Place, Holbeck, Leeds, England, LS11 5AE

Director28 February 2022Active
1 Rays Rise, Todwick, Sheffield, S31 04Y

Secretary26 May 1993Active
The Olde Orchard, Greenway, Appleton, WA4 3AD

Secretary25 May 1993Active
25 Edgar Road, St Cross, Winchester, SO23 9TN

Secretary07 October 2004Active
Broomhouse Lane, Edlington, Doncaster, DN12 1ES

Secretary25 May 2016Active
2 Lavender Gardens, Thornton, Liverpool, L23 1XG

Secretary06 October 1992Active
Broomhouse Lane, Edlington, Doncaster, DN12 1ES

Secretary08 February 2006Active
42 Barrie Grove, Hellaby, Rotherham, S66 8HH

Secretary30 June 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 July 1992Active
Barn Lodge, Stable Green, Mitford, Morpeth, NE61 3QA

Director03 March 1997Active
Etruria House, Brightwell Walk, Irthlingborough, NN9 5PJ

Director03 March 1997Active
Wold View, Rolling Hills, Goodmanham, York, YO43 3JD

Director20 November 1995Active
11 Summerfield, Bromborough, Wirral, L62 2EW

Director25 May 1993Active
Broomhouse Lane, Edlington, Doncaster, DN12 1ES

Director26 September 2005Active
Ambleside Pitt Lane, Gringley On The Hill, Doncaster, DN10 4SG

Director26 May 1993Active
25 Edgar Road, St Cross, Winchester, SO23 9TN

Director07 October 2004Active
Salterlee House, Salterlee, Halifax, HX3 6XN

Director01 June 2004Active
4, Victoria Place, Holbeck, Leeds, England, LS11 5AE

Director16 March 2018Active
Serlby Hall, Serlby, Bawtry, DN10 6BA

Director26 May 1993Active
4, Victoria Place, Holbeck, Leeds, England, LS11 5AE

Director25 May 2016Active
10 Alderson Drive, Tickhill, Doncaster, DN11 9HR

Director03 March 1997Active
Broomhouse Lane, Edlington, Doncaster, DN12 1ES

Director08 February 2006Active
42 Barrie Grove, Hellaby, Rotherham, S66 8HH

Director30 June 2000Active
The Coach House, 10 Shepley Road, Barnt Green, B45 8JW

Director26 May 1993Active
24 Copy Lane, Bootle, L30 8RD

Director06 October 1992Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director07 July 1992Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Officers

Appoint person director company with name date.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Accounts

Accounts with accounts type dormant.

Download
2022-10-03Accounts

Accounts with accounts type dormant.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Persons with significant control

Cessation of a person with significant control.

Download
2022-07-20Persons with significant control

Cessation of a person with significant control.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2021-12-07Persons with significant control

Change to a person with significant control.

Download
2021-11-01Address

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

Download
2021-09-10Accounts

Accounts with accounts type dormant.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type dormant.

Download
2020-08-10Persons with significant control

Notification of a person with significant control.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Accounts

Accounts with accounts type dormant.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type dormant.

Download
2018-03-18Persons with significant control

Notification of a person with significant control.

Download
2018-03-18Officers

Appoint person director company with name date.

Download
2017-10-12Officers

Termination director company with name termination date.

Download
2017-10-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.