-
SYSTEM BUILDING PRODUCTS LIMITED - Bamford Trust House, 85-89 Colmore Row, Birmingham, B3 2BB, United Kingdom
Company Information
- Company registration number
- 08177711
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Bamford Trust House
- 85-89 Colmore Row
- Birmingham
- B3 2BB Bamford Trust House, 85-89 Colmore Row, Birmingham, B3 2BB UK
Management
- Managing Directors
- COWLEY, John Calcutt
- Company secretaries
- EMW SECRETARIES LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-08-13
- Age Of Company 2012-08-13 11 years
- SIC/NACE
- 25120
Ownership
- Beneficial Owners
- Xerxes Equity Limited
Jurisdiction Particularities
- Additional Status Details
- administration
- Previous Names
- BRITDOORS GROUP LIMITED
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2018-12-31
- Annual Return
- Due Date: 2020-09-24
- Last Date: 2019-08-13
-
SYSTEM BUILDING PRODUCTS LIMITED Company Description
- SYSTEM BUILDING PRODUCTS LIMITED is a ltd registered in United Kingdom with the Company reg no 08177711. Its current trading status is "live". It was registered 2012-08-13. It was previously called BRITDOORS GROUP LIMITED. It has declared SIC or NACE codes as "25120". It has 1 director and 1 secretary. The latest accounts are filed up to 2018-12-31.It can be contacted at Bamford Trust House .
Get SYSTEM BUILDING PRODUCTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: System Building Products Limited - Bamford Trust House, 85-89 Colmore Row, Birmingham, B3 2BB, United Kingdom
- 2012-08-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SYSTEM BUILDING 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 2020
-
liquidation-in-administration-progress-report (2020-10-29) - AM10
-
change-registered-office-address-company-with-date-old-address-new-address (2020-05-11) - AD01
-
liquidation-in-administration-appointment-of-administrator (2020-05-05) - AM01
-
mortgage-satisfy-charge-full (2020-03-02) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-03-02) - MR01
-
liquidation-in-administration-proposals (2020-05-19) - AM03
-
liquidation-administration-notice-deemed-approval-of-proposals (2020-05-30) - AM06
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2020-06-30) - AM02
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-08-14) - CS01
-
accounts-with-accounts-type-full (2019-06-18) - AA
-
termination-director-company-with-name-termination-date (2019-04-11) - TM01
keyboard_arrow_right 2018
-
mortgage-satisfy-charge-part (2018-10-25) - MR04
-
accounts-with-accounts-type-full (2018-05-23) - AA
-
change-person-director-company-with-change-date (2018-07-02) - CH01
-
confirmation-statement-with-updates (2018-08-20) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-03-02) - MR01
-
notification-of-a-person-with-significant-control (2018-02-02) - PSC02
-
withdrawal-of-a-person-with-significant-control-statement (2018-02-02) - PSC09
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-02-01) - MR01
-
resolution (2018-01-02) - RESOLUTIONS
-
change-of-name-notice (2018-01-02) - CONNOT
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-12-21) - AP01
-
confirmation-statement-with-updates (2017-08-29) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-08-22) - MR01
-
change-person-director-company-with-change-date (2017-06-06) - CH01
-
accounts-with-accounts-type-full (2017-04-26) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-10-12) - AA
-
confirmation-statement-with-updates (2016-08-25) - CS01
-
change-person-director-company-with-change-date (2016-01-18) - CH01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-full (2015-09-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-13) - AR01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name (2014-01-10) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-22) - AR01
-
accounts-with-accounts-type-full (2014-06-19) - AA
-
capital-allotment-shares (2014-03-20) - SH01
-
mortgage-create-with-deed-with-charge-number (2014-06-11) - MR01
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-12-19) - MR01
-
mortgage-create-with-deed-with-charge-number (2013-11-11) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-04) - AR01
-
mortgage-create-with-deed-with-charge-number (2013-06-05) - MR01
-
change-person-director-company-with-change-date (2013-03-19) - CH01
keyboard_arrow_right 2012
-
legacy (2012-09-11) - MG01
-
change-account-reference-date-company-current-extended (2012-09-10) - AA01
-
capital-allotment-shares (2012-09-10) - SH01
-
change-person-director-company-with-change-date (2012-08-17) - CH01
-
incorporation-company (2012-08-13) - NEWINC