About

Registered Number: 08177711
Date of Incorporation: 13/08/2012 (11 years and 10 months ago)
Company Status: Administration
Registered Address: Bamford Trust House, 85-89 Colmore Row, Birmingham, B3 2BB

 

Based in Birmingham, System Building Products Ltd was setup in 2012, it has a status of "Administration". There is one director listed as Kelleher, Liam John for the company in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLEHER, Liam John 17 December 2013 09 April 2019 1

Filing History

Document Type Date
AM02 - N/A 30 June 2020
AM06 - N/A 30 May 2020
AM03 - N/A 19 May 2020
AD01 - Change of registered office address 11 May 2020
AM01 - N/A 05 May 2020
MR04 - N/A 02 March 2020
MR04 - N/A 02 March 2020
MR04 - N/A 02 March 2020
MR04 - N/A 02 March 2020
MR04 - N/A 02 March 2020
MR04 - N/A 02 March 2020
MR04 - N/A 02 March 2020
MR04 - N/A 02 March 2020
MR01 - N/A 02 March 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 18 June 2019
TM01 - Termination of appointment of director 11 April 2019
TM01 - Termination of appointment of director 11 April 2019
MR04 - N/A 25 October 2018
MR04 - N/A 25 October 2018
MR04 - N/A 25 October 2018
MR04 - N/A 25 October 2018
MR04 - N/A 25 October 2018
MR04 - N/A 25 October 2018
MR04 - N/A 25 October 2018
MR04 - N/A 25 October 2018
CS01 - N/A 20 August 2018
CH01 - Change of particulars for director 02 July 2018
AA - Annual Accounts 23 May 2018
MR01 - N/A 02 March 2018
PSC02 - N/A 02 February 2018
PSC09 - N/A 02 February 2018
MR01 - N/A 01 February 2018
RESOLUTIONS - N/A 02 January 2018
CONNOT - N/A 02 January 2018
AP01 - Appointment of director 21 December 2017
CS01 - N/A 29 August 2017
MR01 - N/A 22 August 2017
CH01 - Change of particulars for director 06 June 2017
AA - Annual Accounts 26 April 2017
AA - Annual Accounts 12 October 2016
CS01 - N/A 25 August 2016
CH01 - Change of particulars for director 18 January 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 13 August 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 19 June 2014
MR01 - N/A 11 June 2014
SH01 - Return of Allotment of shares 20 March 2014
AP01 - Appointment of director 10 January 2014
MR01 - N/A 19 December 2013
MR01 - N/A 11 November 2013
AR01 - Annual Return 04 September 2013
MR01 - N/A 05 June 2013
CH01 - Change of particulars for director 19 March 2013
MG01 - Particulars of a mortgage or charge 11 September 2012
AA01 - Change of accounting reference date 10 September 2012
SH01 - Return of Allotment of shares 10 September 2012
CH01 - Change of particulars for director 17 August 2012
NEWINC - New incorporation documents 13 August 2012

Mortgages & Charges

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

N/A

A registered charge 20 February 2018 Fully Satisfied

N/A

A registered charge 25 January 2018 Fully Satisfied

N/A

A registered charge 22 August 2017 Fully Satisfied

N/A

A registered charge 09 June 2014 Fully Satisfied

N/A

A registered charge 17 December 2013 Fully Satisfied

N/A

A registered charge 07 November 2013 Fully Satisfied

N/A

A registered charge 31 May 2013 Fully Satisfied

N/A

Composite guarantee and debenture 31 August 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.