-
GB ARCHITECTURAL (CLADDING PRODUCTS) LIMITED - Spen Valley Works, Carr Street, Liversedge, West Yorkshire, United Kingdom
Company Information
- Company registration number
- 07063296
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Spen Valley Works
- Carr Street
- Liversedge
- West Yorkshire
- WF15 6EE Spen Valley Works, Carr Street, Liversedge, West Yorkshire, WF15 6EE UK
Management
- Managing Directors
- GARSIDE, Andrew Martin
- GARSIDE, Jack
- HEATON, Kevin Paul
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-11-02
- Age Of Company 2009-11-02 14 years
- SIC/NACE
- 23610
Ownership
- Beneficial Owners
- Mr Kevin Paul Heaton
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- BBP (MATERIALS SOLUTIONS) LIMITED
- Filing of Accounts
- Due Date: 2022-03-31
- Last Date: 2020-06-30
- Last Return Made Up To:
- 2012-11-02
- Annual Return
- Due Date: 2022-07-15
- Last Date: 2021-07-01
-
GB ARCHITECTURAL (CLADDING PRODUCTS) LIMITED Company Description
- GB ARCHITECTURAL (CLADDING PRODUCTS) LIMITED is a ltd registered in United Kingdom with the Company reg no 07063296. Its current trading status is "live". It was registered 2009-11-02. It was previously called BBP (MATERIALS SOLUTIONS) LIMITED. It has declared SIC or NACE codes as "23610". It has 3 directors The latest accounts are filed up to 30/06/2011. The latest annual return was filed up to 2012-11-02.It can be contacted at Spen Valley Works .
Get GB ARCHITECTURAL (CLADDING PRODUCTS) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Gb Architectural (Cladding Products) Limited - Spen Valley Works, Carr Street, Liversedge, West Yorkshire, United Kingdom
- 2009-11-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GB ARCHITECTURAL (CLADDING PRODUCTS) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-updates (2021-08-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-06-24) - AA
-
capital-allotment-shares (2021-08-02) - SH01
-
cessation-of-a-person-with-significant-control (2021-08-02) - PSC07
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-11-12) - CS01
-
mortgage-satisfy-charge-full (2020-06-30) - MR04
-
accounts-with-accounts-type-total-exemption-full (2020-03-17) - AA
-
appoint-person-director-company-with-name-date (2020-01-08) - AP01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-11-12) - CS01
-
change-to-a-person-with-significant-control (2019-10-09) - PSC04
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-11-15) - AA
-
change-person-director-company-with-change-date (2018-11-15) - CH01
-
capital-allotment-shares (2018-11-15) - SH01
-
confirmation-statement-with-updates (2018-11-15) - CS01
keyboard_arrow_right 2017
-
capital-allotment-shares (2017-11-13) - SH01
-
accounts-with-accounts-type-total-exemption-full (2017-11-03) - AA
-
change-person-director-company-with-change-date (2017-10-25) - CH01
-
confirmation-statement-with-updates (2017-11-14) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-14) - CS01
-
change-person-director-company-with-change-date (2016-11-14) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-11-04) - AA
-
capital-allotment-shares (2016-04-14) - SH01
-
capital-name-of-class-of-shares (2016-04-11) - SH08
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-05) - AR01
-
accounts-with-accounts-type-total-exemption-full (2015-08-26) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-13) - AR01
-
accounts-with-accounts-type-total-exemption-full (2014-10-31) - AA
-
accounts-amended-with-made-up-date (2014-01-23) - AAMD
keyboard_arrow_right 2013
-
accounts-with-accounts-type-dormant (2013-12-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-10) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-07-19) - AD01
-
termination-secretary-company-with-name (2013-07-11) - TM02
-
termination-director-company-with-name (2013-07-11) - TM01
-
accounts-with-accounts-type-total-exemption-small (2013-01-05) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-14) - AR01
-
appoint-person-director-company-with-name (2012-10-25) - AP01
-
appoint-person-director-company-with-name (2012-10-23) - AP01
-
legacy (2012-10-03) - MG01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-small (2011-03-31) - AA
-
termination-director-company-with-name (2011-09-20) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-16) - AR01
-
accounts-with-accounts-type-small (2011-10-28) - AA
-
capital-return-purchase-own-shares (2011-10-17) - SH03
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-24) - AR01
-
legacy (2010-04-03) - MG01
-
change-account-reference-date-company-current-shortened (2010-02-24) - AA01
-
legacy (2010-02-02) - MG01
-
certificate-change-of-name-company (2010-01-10) - CERTNM
-
change-of-name-notice (2010-01-10) - CONNOT
keyboard_arrow_right 2009
-
appoint-person-director-company-with-name (2009-11-23) - AP01
-
incorporation-company (2009-11-02) - NEWINC