BUILDING PLASTICS HOLDINGS LIMITED
Overview
| Company Name | BUILDING PLASTICS HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05528974 |
| 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 BUILDING PLASTICS HOLDINGS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BUILDING PLASTICS HOLDINGS LIMITED located?
| Registered Office Address | Friars Gate 1011 Stratford Road Shirley B90 4BN Solihull England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BUILDING PLASTICS HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| LATIUM PLASTICS HOLDINGS LIMITED | Aug 05, 2005 | Aug 05, 2005 |
What are the latest accounts for BUILDING PLASTICS HOLDINGS 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 BUILDING PLASTICS HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jun 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 20, 2025 |
| Overdue | No |
What are the latest filings for BUILDING PLASTICS HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Jun 20, 2025 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 | 2 pages | AA | ||
Register inspection address has been changed from 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 Jun 20, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from Unit 1B Stratford Court Cranmore Boulevard Solihull B90 4QT to Friars Gate 1011 Stratford Road Shirley Solihull B90 4BN on Jun 17, 2024 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 1B Stratford Court Cranmore Boulevard Shirley Solihull B90 4QT | 1 pages | AD02 | ||
Confirmation statement made on Jun 20, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Jun 20, 2022 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Jun 20, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Jun 20, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Jun 20, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Jun 20, 2018 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Jonathan Albert Bednall on Jun 25, 2018 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||
Confirmation statement made on Jun 20, 2017 with updates | 5 pages | CS01 | ||
Who are the officers of BUILDING PLASTICS HOLDINGS 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 Shirley B90 4BN Solihull Friars Gate West Midlands England |
| 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 | |||||||||
| STOCK, Bryan | Secretary | The Coach House 10 Shepley Road B45 8JW Barnt Green Worcestershire | British | 73942950002 | ||||||||||
| THOMSON, Iain | Secretary | Cross Lane SK9 2DB Wilmslow 1 Glen Cottage Cheshire | British | 130316490001 | ||||||||||
| WALLIS, Daren Johnathan | Secretary | Castleford Drive Prestbury SK10 4BG Macclesfield 11 Cheshire | British | 128094920001 | ||||||||||
| CHALLINOR, David John | Director | Manor Park Business Centre Mackenzie Way GL51 9TX Cheltenham 4 Gloucestershire United Kingdom | United Kingdom | British | 138870170001 | |||||||||
| KENNEDY, Brian George | Director | Swettenham Hall Swettenham CW12 2JZ Congleton Cheshire | United Kingdom | British | 4067600009 | |||||||||
| KIRK, Adrian Christopher | Director | Manor Park Business Centre Mackenzie Way GL51 9TX Cheltenham 4 Gloucestershire United Kingdom | England | British | 93313700001 | |||||||||
| LEES, Stuart | Director | Springfield Macclesfield Road SK9 7BW Alderley Edge Cheshire | England | British | 70032700001 | |||||||||
| MARTIN, Christopher Jonathan | Director | 4 Highfield Road SK10 5LR Bollington Cheshire | British | 125360730001 | ||||||||||
| STOCK, Bryan | Director | The Coach House 10 Shepley Road B45 8JW Barnt Green Worcestershire | United Kingdom | British | 73942950002 | |||||||||
| WALLIS, Daren Johnathan | Director | Castleford Drive Prestbury SK10 4BG Macclesfield 11 Cheshire | United Kingdom | British | 128094920001 | |||||||||
| WEIR, Gordon | Director | 28 Oldbury Close OL10 2NQ Hopwood Lancashire | United Kingdom | British | 117407120001 |
Who are the persons with significant control of BUILDING PLASTICS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Epwin Group Plc | Apr 06, 2016 | Stratford Court Cranmore Boulevard B90 4QT Solihull 1b United Kingdom | 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