About

Registered Number: 03639048
Date of Incorporation: 25/09/1998 (26 years and 6 months ago)
Company Status: Active
Registered Address: Unit 2a, Ham Lane, Kingswinford, West Midlands, DY6 7JU

 

Grp Building Products Ltd was established in 1998. We do not know the number of employees at this company. Reeds, Katie-cue, Robinson, Michael, Lewis, Lucianne, Hunt, Gerald, Hunt, Joy, Hunt, Les, Leech, Leslie Raymond, Leech, Mary Ann, Nicholas, Gary, Nicholas, Lee Gary, Nicholas, Marilyn are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REEDS, Katie-Cue 23 February 2016 - 1
ROBINSON, Michael 01 May 2019 - 1
HUNT, Gerald 25 June 2012 28 February 2018 1
HUNT, Joy 25 September 1998 25 June 2012 1
HUNT, Les 25 September 1998 25 June 2012 1
LEECH, Leslie Raymond 25 September 1998 08 December 2003 1
LEECH, Mary Ann 25 September 1998 08 December 2003 1
NICHOLAS, Gary 08 December 2003 01 March 2010 1
NICHOLAS, Lee Gary 01 March 2010 25 June 2012 1
NICHOLAS, Marilyn 08 December 2003 01 March 2010 1
Secretary Name Appointed Resigned Total Appointments
LEWIS, Lucianne 23 March 2016 01 February 2018 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 16 June 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 15 July 2019
PSC02 - N/A 17 June 2019
PSC09 - N/A 17 June 2019
AP01 - Appointment of director 20 May 2019
MR04 - N/A 25 September 2018
MR05 - N/A 25 September 2018
CS01 - N/A 04 September 2018
AA - Annual Accounts 08 May 2018
TM01 - Termination of appointment of director 28 February 2018
TM02 - Termination of appointment of secretary 27 February 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 06 September 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 25 July 2016
TM02 - Termination of appointment of secretary 05 May 2016
AP03 - Appointment of secretary 04 May 2016
AP01 - Appointment of director 29 February 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 29 September 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 27 March 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 07 October 2013
AR01 - Annual Return 04 October 2012
TM01 - Termination of appointment of director 13 July 2012
AP01 - Appointment of director 13 July 2012
TM01 - Termination of appointment of director 13 July 2012
TM01 - Termination of appointment of director 13 July 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 15 July 2010
TM01 - Termination of appointment of director 04 March 2010
AP01 - Appointment of director 03 March 2010
TM01 - Termination of appointment of director 03 March 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 12 June 2009
288c - Notice of change of directors or secretaries or in their particulars 19 March 2009
288c - Notice of change of directors or secretaries or in their particulars 19 March 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 12 May 2008
363a - Annual Return 10 October 2007
288c - Notice of change of directors or secretaries or in their particulars 09 October 2007
CERTNM - Change of name certificate 03 October 2007
AA - Annual Accounts 03 June 2007
363a - Annual Return 05 October 2006
AA - Annual Accounts 20 July 2006
363a - Annual Return 28 September 2005
AA - Annual Accounts 15 April 2005
363s - Annual Return 22 November 2004
363s - Annual Return 19 October 2004
395 - Particulars of a mortgage or charge 10 September 2004
AA - Annual Accounts 31 August 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
288b - Notice of resignation of directors or secretaries 30 December 2003
288b - Notice of resignation of directors or secretaries 30 December 2003
363s - Annual Return 27 September 2003
AA - Annual Accounts 03 July 2003
287 - Change in situation or address of Registered Office 10 April 2003
363s - Annual Return 02 October 2002
AA - Annual Accounts 04 July 2002
363s - Annual Return 01 October 2001
AA - Annual Accounts 03 May 2001
363s - Annual Return 11 October 2000
AA - Annual Accounts 27 April 2000
363s - Annual Return 22 October 1999
RESOLUTIONS - N/A 02 September 1999
RESOLUTIONS - N/A 02 September 1999
RESOLUTIONS - N/A 02 September 1999
225 - Change of Accounting Reference Date 26 November 1998
288a - Notice of appointment of directors or secretaries 20 October 1998
288a - Notice of appointment of directors or secretaries 20 October 1998
288a - Notice of appointment of directors or secretaries 20 October 1998
288a - Notice of appointment of directors or secretaries 20 October 1998
288b - Notice of resignation of directors or secretaries 28 September 1998
288b - Notice of resignation of directors or secretaries 28 September 1998
287 - Change in situation or address of Registered Office 28 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 1998
NEWINC - New incorporation documents 25 September 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 01 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.