About

Registered Number: 06882217
Date of Incorporation: 20/04/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: 30 Unit 30 Commercial Road, Goldthorpe Industrial Estate, Rotherham, South Yorkshire, S63 9BL

 

Building Product Solutions Ltd was established in 2009, it's status in the Companies House registry is set to "Active". There are 9 directors listed as Bettney, Andrew, Brady, Andrew, Commander, Debra, Harrison, Ian, Maybury, David James, Spencer, Mark Leslie, Chan, Ah See Elaine, Darwin, Lynne, Hardwick, Jayne Kay for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BETTNEY, Andrew 16 May 2020 - 1
BRADY, Andrew 05 January 2016 - 1
COMMANDER, Debra 16 May 2020 - 1
HARRISON, Ian 20 April 2009 - 1
MAYBURY, David James 01 October 2019 - 1
SPENCER, Mark Leslie 16 May 2020 - 1
CHAN, Ah See Elaine 10 July 2009 02 April 2012 1
DARWIN, Lynne 10 July 2009 24 September 2019 1
HARDWICK, Jayne Kay 05 January 2016 24 September 2019 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
MR01 - N/A 03 August 2020
MR01 - N/A 16 June 2020
AP01 - Appointment of director 29 May 2020
AP01 - Appointment of director 29 May 2020
AP01 - Appointment of director 29 May 2020
CS01 - N/A 27 April 2020
AA - Annual Accounts 26 February 2020
AP01 - Appointment of director 07 October 2019
TM01 - Termination of appointment of director 07 October 2019
TM01 - Termination of appointment of director 07 October 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 28 April 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 03 June 2016
MR01 - N/A 31 March 2016
AP01 - Appointment of director 29 February 2016
AP01 - Appointment of director 29 February 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 30 January 2015
SH01 - Return of Allotment of shares 05 December 2014
MR01 - N/A 20 June 2014
AR01 - Annual Return 22 April 2014
CH01 - Change of particulars for director 22 April 2014
CH01 - Change of particulars for director 22 April 2014
MR04 - N/A 23 January 2014
MR04 - N/A 23 January 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 24 April 2013
AD01 - Change of registered office address 15 March 2013
AA - Annual Accounts 28 February 2013
MG01 - Particulars of a mortgage or charge 01 May 2012
AR01 - Annual Return 23 April 2012
TM01 - Termination of appointment of director 02 April 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 21 April 2011
MG01 - Particulars of a mortgage or charge 02 April 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
MG01 - Particulars of a mortgage or charge 16 February 2010
MEM/ARTS - N/A 21 August 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 August 2009
RESOLUTIONS - N/A 28 July 2009
288a - Notice of appointment of directors or secretaries 10 July 2009
288a - Notice of appointment of directors or secretaries 10 July 2009
225 - Change of Accounting Reference Date 08 July 2009
NEWINC - New incorporation documents 20 April 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 July 2020 Outstanding

N/A

A registered charge 05 June 2020 Outstanding

N/A

A registered charge 29 March 2016 Outstanding

N/A

A registered charge 30 May 2014 Outstanding

N/A

Debenture 26 April 2012 Fully Satisfied

N/A

All assets debenture 29 March 2011 Fully Satisfied

N/A

Debenture 05 February 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.