Company NameSt David's Building Plastics Limited
DirectorsPeter George Campbell and Carl John Smith
Company StatusActive
Company Number08560313
CategoryPrivate Limited Company
Incorporation Date7 June 2013(10 years, 10 months ago)
Previous NameSt David Building Plastics Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Peter George Campbell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Director NameMr Carl John Smith
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP

Location

Registered Address55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Mr Carl John Smith
50.00%
Ordinary
50 at £1Mr Peter George Campbell
50.00%
Ordinary

Financials

Year2014
Net Worth-£19,715
Cash£1,778
Current Liabilities£37,957

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 March 2024 (2 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 4 weeks from now)

Filing History

14 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
20 March 2023Appointment of Mrs Jacqueline Ann Smith as a director on 17 March 2023 (2 pages)
20 March 2023Termination of appointment of Carl John Smith as a director on 17 March 2023 (1 page)
14 April 2022Confirmation statement made on 31 March 2022 with updates (5 pages)
22 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
26 May 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
14 April 2021Confirmation statement made on 31 March 2021 with updates (5 pages)
14 April 2020Confirmation statement made on 31 March 2020 with updates (5 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
2 April 2019Confirmation statement made on 2 April 2019 with updates (5 pages)
2 April 2019Cessation of Peter George Campbell as a person with significant control on 1 March 2019 (1 page)
27 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
14 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
21 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
14 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
20 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
10 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
10 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
4 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
4 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
28 October 2014Change of name notice (2 pages)
28 October 2014Company name changed st david building plastics LIMITED\certificate issued on 28/10/14
  • RES15 ‐ Change company name resolution on 2014-10-16
(2 pages)
28 October 2014Company name changed st david building plastics LIMITED\certificate issued on 28/10/14
  • RES15 ‐ Change company name resolution on 2014-10-16
(2 pages)
28 October 2014Change of name notice (2 pages)
7 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
7 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
7 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
7 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)