TECHNICAL BUILDING PRODUCTS LIMITED

TECHNICAL BUILDING PRODUCTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTECHNICAL BUILDING PRODUCTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02093081
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TECHNICAL BUILDING PRODUCTS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TECHNICAL BUILDING PRODUCTS LIMITED located?

    Registered Office Address
    C/O The Alumasc Group Plc
    Station Road Burton Latimer
    NN15 5JP Kettering
    Northamptonshire
    Undeliverable Registered Office AddressNo

    What were the previous names of TECHNICAL BUILDING PRODUCTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    THERMEX INDUSTRIES LIMITEDFeb 05, 1997Feb 05, 1997
    MODERN RENDER SYSTEMS LIMITEDJan 26, 1987Jan 26, 1987

    What are the latest accounts for TECHNICAL BUILDING PRODUCTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for TECHNICAL BUILDING PRODUCTS LIMITED?

    Last Confirmation Statement Made Up ToSep 15, 2025
    Next Confirmation Statement DueSep 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 15, 2024
    OverdueNo

    What are the latest filings for TECHNICAL BUILDING PRODUCTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Jun 30, 2024

    1 pagesAA

    Confirmation statement made on Sep 15, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2023

    1 pagesAA

    Confirmation statement made on Sep 15, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    1 pagesAA

    Confirmation statement made on Sep 15, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    1 pagesAA

    Confirmation statement made on Sep 15, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2020

    1 pagesAA

    Confirmation statement made on Sep 15, 2020 with no updates

    3 pagesCS01

    Director's details changed for Helen Ashton on Jan 29, 2020

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2019

    1 pagesAA

    Confirmation statement made on Sep 15, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Kemi Waterton-Zhou as a secretary on Aug 13, 2019

    1 pagesTM02

    Termination of appointment of Sarah Lee as a director on May 07, 2019

    1 pagesTM01

    Appointment of Helen Ashton as a director on May 07, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2018

    1 pagesAA

    Secretary's details changed for Kemi Waterton-Zhou on Jan 16, 2019

    1 pagesCH03

    Appointment of Miss Sarah Lee as a director on Sep 14, 2018

    2 pagesAP01

    Termination of appointment of Kirstan Sarah Boynton as a director on Sep 14, 2018

    1 pagesTM01

    Confirmation statement made on Sep 15, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mrs Kirstan Sarah Boynton on Jan 25, 2018

    2 pagesCH01

    Termination of appointment of Doranda Limited as a secretary on May 31, 2018

    1 pagesTM02

    Appointment of Kemi Waterton-Zhou as a secretary on May 31, 2018

    2 pagesAP03

    Accounts for a dormant company made up to Jun 30, 2017

    3 pagesAA

    Who are the officers of TECHNICAL BUILDING PRODUCTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASHTON, Helen Louise
    C/O The Alumasc Group Plc
    Station Road Burton Latimer
    NN15 5JP Kettering
    Northamptonshire
    Director
    C/O The Alumasc Group Plc
    Station Road Burton Latimer
    NN15 5JP Kettering
    Northamptonshire
    EnglandBritishCompany Secretary258332100002
    HOLDCROFT, Laurence Nigel
    71 Fanshawe Crescent
    SG12 0AR Ware
    Hertfordshire
    Secretary
    71 Fanshawe Crescent
    SG12 0AR Ware
    Hertfordshire
    British58539950002
    JOWETT, Jonathan David
    9 Hodnet Close
    East Hunsbury
    NN4 0XY Northampton
    Northants
    Secretary
    9 Hodnet Close
    East Hunsbury
    NN4 0XY Northampton
    Northants
    British39664410001
    KAY, Jean Ann
    2 Hazelwood Mews
    Grappenhall
    WA4 2YG Warrington
    Cheshire
    Secretary
    2 Hazelwood Mews
    Grappenhall
    WA4 2YG Warrington
    Cheshire
    British31625510001
    KINGDON, Patricia Ann
    22 Sywell Village
    NN6 0BQ Northampton
    Secretary
    22 Sywell Village
    NN6 0BQ Northampton
    British92864380002
    NUNN, Carol Jayne
    4 Juniper Close
    NN12 6XP Towcester
    Northamptonshire
    Secretary
    4 Juniper Close
    NN12 6XP Towcester
    Northamptonshire
    British116824870001
    ROSE, Ian Andrew
    Trehern Close
    Knowle
    B93 9HA Solihull
    3
    West Midlands
    Secretary
    Trehern Close
    Knowle
    B93 9HA Solihull
    3
    West Midlands
    British128431040001
    SOWERBY, David Richard
    Rosedale House
    34 Hatchet Lane Stonely
    PE19 5EG St Neots
    Cambridgeshire
    Secretary
    Rosedale House
    34 Hatchet Lane Stonely
    PE19 5EG St Neots
    Cambridgeshire
    British17186120002
    SOWERBY, David Richard
    6 Church Way
    Denton
    NN7 1DG Northampton
    Secretary
    6 Church Way
    Denton
    NN7 1DG Northampton
    BritishCompany Director17186120001
    WATERTON-ZHOU, Kemi
    C/O The Alumasc Group Plc
    Station Road Burton Latimer
    NN15 5JP Kettering
    Northamptonshire
    Secretary
    C/O The Alumasc Group Plc
    Station Road Burton Latimer
    NN15 5JP Kettering
    Northamptonshire
    247031190001
    DORANDA LIMITED
    Station Road
    Burton Latimer
    NN15 5JP Kettering
    C/O The Alumasc Group Plc
    Northamptonshire
    Secretary
    Station Road
    Burton Latimer
    NN15 5JP Kettering
    C/O The Alumasc Group Plc
    Northamptonshire
    Identification TypeEuropean Economic Area
    Registration Number00125882
    150524580001
    AINSWORTH, John Richard
    Four Winds 24 Coundon Green
    CV6 2AL Coventry
    West Midlands
    Director
    Four Winds 24 Coundon Green
    CV6 2AL Coventry
    West Midlands
    BritishDirector54510210001
    BAILIE, William Henry Mccracken
    Cleomack
    4 Cuddington Court The Green Cuddington
    HP18 0DT Aylesbury
    Bucks
    Director
    Cleomack
    4 Cuddington Court The Green Cuddington
    HP18 0DT Aylesbury
    Bucks
    BritishCompany Director35736750002
    BOYNTON, Kirstan Sarah
    C/O The Alumasc Group Plc
    Station Road Burton Latimer
    NN15 5JP Kettering
    Northamptonshire
    Director
    C/O The Alumasc Group Plc
    Station Road Burton Latimer
    NN15 5JP Kettering
    Northamptonshire
    United KingdomBritishGroup Company Secretary131074350002
    COOKMAN, Richard James
    63 Malham Drive
    NN16 9FS Kettering
    Northamptonshire
    Director
    63 Malham Drive
    NN16 9FS Kettering
    Northamptonshire
    EnglandBritishAccountant138125680001
    CROKER, Michael Norman
    Arizona Houghton Hill
    Houghton
    PE17 2BS Huntingdon
    Cambridgeshire
    Director
    Arizona Houghton Hill
    Houghton
    PE17 2BS Huntingdon
    Cambridgeshire
    BritishMarketing46127440001
    DALE, Peter Morton
    92 Honeybourne Road
    B63 3HD Halesowen
    West Midlands
    Director
    92 Honeybourne Road
    B63 3HD Halesowen
    West Midlands
    BritishDirector66467100001
    DEANE, Denis
    Linley Hall
    Talke
    ST7 1TZ Stoke-On-Trent
    Director
    Linley Hall
    Talke
    ST7 1TZ Stoke-On-Trent
    BritishRetired17081640001
    DEANE, Robert Harold
    23 Broomfield Lane
    Hale
    WA15 9AS Altrincham
    Cheshire
    Director
    23 Broomfield Lane
    Hale
    WA15 9AS Altrincham
    Cheshire
    BritishDirector40887280002
    DOUGLAS, John David
    C/O The Alumasc Group Plc
    Station Road Burton Latimer
    NN15 5JP Kettering
    Northamptonshire
    Director
    C/O The Alumasc Group Plc
    Station Road Burton Latimer
    NN15 5JP Kettering
    Northamptonshire
    ScotlandBritishDeputy Group Company Secretary62989240002
    JOWETT, Jonathan David
    9 Hodnet Close
    East Hunsbury
    NN4 0XY Northampton
    Northants
    Director
    9 Hodnet Close
    East Hunsbury
    NN4 0XY Northampton
    Northants
    BritishCompany Director39664410001
    LEE, Sarah
    C/O The Alumasc Group Plc
    Station Road Burton Latimer
    NN15 5JP Kettering
    Northamptonshire
    Director
    C/O The Alumasc Group Plc
    Station Road Burton Latimer
    NN15 5JP Kettering
    Northamptonshire
    United KingdomBritishGroup Financial Controller247412740001
    MAGSON, Andrew
    Sutton Bassett House
    22 Main Street Sutton Bassett
    LE16 8HP Market Harborough
    Leicestershire
    Director
    Sutton Bassett House
    22 Main Street Sutton Bassett
    LE16 8HP Market Harborough
    Leicestershire
    United KingdomBritishGroup Finance Director79949220002
    MONKTON, John Eric
    21 Mellowdew Road
    Wordsley
    DY8 5NG Stourbridge
    West Midlands
    Director
    21 Mellowdew Road
    Wordsley
    DY8 5NG Stourbridge
    West Midlands
    BritishAccountant104244000001
    POOLE, David Edward
    Four Seasons
    Church Lane, Teddington
    GL20 8TT Tewkesbury
    Gloucestershire
    Director
    Four Seasons
    Church Lane, Teddington
    GL20 8TT Tewkesbury
    Gloucestershire
    United KingdomBritishCompany Director70019860001
    REID, Michael Alexander Walker
    Brookhouses Lane Head Road
    Little Hayfield
    SK22 2NS High Peak
    Derbyshire
    Director
    Brookhouses Lane Head Road
    Little Hayfield
    SK22 2NS High Peak
    Derbyshire
    BritishCompany Director36460740001
    SOWERBY, David Richard
    Tilbrook Mill Farmhouse
    Lower Dean
    PE28 0LH Huntingdon
    Cambs
    Director
    Tilbrook Mill Farmhouse
    Lower Dean
    PE28 0LH Huntingdon
    Cambs
    BritishCompany Director17186120003
    SOWERBY, David Richard
    6 Church Way
    Denton
    NN7 1DG Northampton
    Director
    6 Church Way
    Denton
    NN7 1DG Northampton
    BritishCompany Director17186120001
    WALDEN, William Keith
    Home Farm
    Jeyes Close
    NN3 7GH Moulton
    Northampton
    Director
    Home Farm
    Jeyes Close
    NN3 7GH Moulton
    Northampton
    United KingdomBritishDirector170356280001

    Who are the persons with significant control of TECHNICAL BUILDING PRODUCTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Burton Latimer
    NN15 5JP Kettering
    Station Road
    England
    Apr 06, 2016
    Burton Latimer
    NN15 5JP Kettering
    Station Road
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number1767387
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0