UKBizDB.co.uk

SILPLAS BUILDING PRODUCTS LIMITED

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

This company is commonly known as Silplas Building Products Limited. The company was founded 28 years ago and was given the registration number 03172003. The firm's registered office is in SOLIHULL. You can find them at Unit 1b Stratford Court, Cranmore Boulevard, Solihull, . This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:SILPLAS BUILDING PRODUCTS LIMITED
Company Number:03172003
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:Unit 1b Stratford Court, Cranmore Boulevard, Solihull, United Kingdom, B90 4QT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1b, Stratford Court, Cranmore Boulevard, Solihull, United Kingdom, B90 4QT

Corporate Secretary10 June 2016Active
Unit 1b, Stratford Court, Cranmore Boulevard, Solihull, United Kingdom, B90 4QT

Director10 June 2016Active
Unit 1b, Stratford Court, Cranmore Boulevard, Solihull, United Kingdom, B90 4QT

Director10 June 2016Active
Hathaways, Leckhampstead Road, Akeley, Buckingham, MK18 5HG

Secretary13 March 1996Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary13 March 1996Active
Imperial Buildings, Bridge Street, Westend Abercarn, Newport, United Kingdom, NP11 4SB

Director30 May 2014Active
11, Church Hill, Akeley, United Kingdom, MK18 5HA

Director09 August 2010Active
Hathaways, Leckhampstead Road, Akeley, Buckingham, MK18 5HG

Director13 March 1996Active
9 Thistledown Grove, Hampton Dene, Hereford, HR1 1AZ

Director08 May 1996Active
Unit 1b, Stratford Court, Cranmore Boulevard, Solihull, United Kingdom, B90 4QT

Director30 May 2014Active
Imperial Buildings, Bridge Street, Westend Abercarn, Newport, United Kingdom, NP11 4SB

Director30 May 2014Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director13 March 1996Active

People with Significant Control

Upvc Distributors Limited
Notified on:06 April 2016
Status:Active
Address:1b Stratford Court, Cranmore Boulevard, Solihull, B90 4QT
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 (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
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Accounts

Accounts with accounts type dormant.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Address

Change sail address company with old address new address.

Download
2022-09-28Accounts

Accounts with accounts type dormant.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type dormant.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type dormant.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2019-03-15Address

Move registers to registered office company with new address.

Download
2018-11-14Officers

Termination director company with name termination date.

Download
2018-09-18Accounts

Accounts with accounts type dormant.

Download
2018-09-04Officers

Change person director company with change date.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Accounts

Accounts with accounts type dormant.

Download
2017-03-08Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Address

Move registers to sail company with new address.

Download
2016-10-04Address

Change sail address company with new address.

Download
2016-10-03Accounts

Accounts with accounts type small.

Download
2016-08-04Officers

Change person director company with change date.

Download
2016-07-22Change of constitution

Statement of companys objects.

Download
2016-07-22Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.