CHURCHLEY BUILDERS PLASTICS LIMITED
Overview
| Company Name | CHURCHLEY BUILDERS PLASTICS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02993648 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHURCHLEY BUILDERS PLASTICS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CHURCHLEY BUILDERS PLASTICS LIMITED located?
| Registered Office Address | Friars Gate 1011 Stratford Road Shirley B90 4BN Solihull England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CHURCHLEY BUILDERS PLASTICS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CHURCHLEY BUILDERS PLASTICS LIMITED?
| Last Confirmation Statement Made Up To | Nov 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 11, 2025 |
| Overdue | No |
What are the latest filings for CHURCHLEY BUILDERS PLASTICS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 11, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 1 pages | AA | ||
Register inspection address has been changed from Unit 1B Stratford Court Cranmore Boulevard Shirley Solihull B90 4QT England to Friars Gate 1011 Stratford Road Shirley Solihull B90 4BN | 1 pages | AD02 | ||
Confirmation statement made on Nov 11, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Jonathan Albert Bednall on Nov 05, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Christopher Anthony Empson on Nov 05, 2024 | 2 pages | CH01 | ||
Secretary's details changed for Epwin Secretaries Limited on Nov 05, 2024 | 1 pages | CH04 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 1 pages | AA | ||
Registered office address changed from Unit 1B Stratford Court Cranmore Boulevard Solihull B90 4QT United Kingdom to Friars Gate 1011 Stratford Road Shirley Solihull B90 4BN on Jun 17, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Nov 11, 2023 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES United Kingdom to Unit 1B Stratford Court Cranmore Boulevard Shirley Solihull B90 4QT | 1 pages | AD02 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 1 pages | AA | ||
Confirmation statement made on Nov 11, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||
Confirmation statement made on Nov 11, 2021 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 1 pages | AA | ||
Confirmation statement made on Nov 11, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 1 pages | AA | ||
Confirmation statement made on Nov 11, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 1 pages | AA | ||
Confirmation statement made on Nov 11, 2018 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered office address Unit 1B Stratford Court Cranmore Boulevard Solihull B90 4QT | 1 pages | AD04 | ||
Termination of appointment of Geoffrey Philip Foster as a director on Oct 10, 2018 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 1 pages | AA | ||
Director's details changed for Mr Jonathan Albert Bednall on Jun 06, 2018 | 2 pages | CH01 | ||
Who are the officers of CHURCHLEY BUILDERS PLASTICS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EPWIN SECRETARIES LIMITED | Secretary | 1011 Stratford Road B90 4BN Solihull Friars Gate West Midlands United Kingdom |
| 168031440001 | ||||||||||
| BEDNALL, Jonathan Albert | Director | 1011 Stratford Road Shirley B90 4BN Solihull Friars Gate England | England | British | 105173430003 | |||||||||
| EMPSON, Christopher Anthony | Director | 1011 Stratford Road Shirley B90 4BN Solihull Friars Gate England | England | British | 188688800001 | |||||||||
| CHURCHLEY, John Shirley | Secretary | 3 Belloc Road Wick BN17 7EY Littlehampton West Sussex | British | 20454890001 | ||||||||||
| POWELL, James | Secretary | Goring Road Goring-By-Sea BN12 4PE Worthing 314 West Sussex | British | 87259660001 | ||||||||||
| STARTCO LIMITED | Secretary | 18 The Steyne PO21 1TP Bognor Regis West Sussex | 63166490001 | |||||||||||
| STARTCO LIMITED | Nominee Secretary | 18 The Steyne PO21 1TP Bognor Regis West Sussex | 900009720001 | |||||||||||
| BROUGH, Paul George | Director | Bridge Street Abercarn NP11 4SB Newport Imperial Building Gwent Wales | England | British | 164069410001 | |||||||||
| CHURCHLEY, John Shirley | Director | 3 Belloc Road Wick BN17 7EY Littlehampton West Sussex | United Kingdom | British | 20454890001 | |||||||||
| DREW, Trevor William | Director | 37 Beaver Close RH12 5GB Horsham West Sussex | British | 41387110001 | ||||||||||
| FOSTER, Geoffrey Philip | Director | Stratford Court Cranmore Boulevard B90 4QT Solihull Unit 1b United Kingdom | England | British | 101785080002 | |||||||||
| LEWIS, John Kevin | Director | Bridge Street Abercarn NP11 4SB Newport Imperial Building Gwent Wales | Wales | British | 98498780001 | |||||||||
| WHITTLE, Janice | Director | Bridge Street Abercarn NP11 4SB Newport Imperial Building Gwent Wales | United Kingdom | British | 139216590003 | |||||||||
| NEWCO LIMITED | Nominee Director | 18 The Steyne PO21 1TP Bognor Regis Sussex | 900009710001 |
Who are the persons with significant control of CHURCHLEY BUILDERS PLASTICS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Upvc Distributors Limited | Apr 06, 2016 | Cranmore Boulevard Shirley B90 4QT Solihull 1b Stratford Court West Midlands | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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