Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CELUFORM BUILDING PRODUCTS LIMITED
Company Information for

CELUFORM BUILDING PRODUCTS LIMITED

UNIT 1B STRATFORD COURT, CRANMORE BOULEVARD, SOLIHULL, B90 4QT,
Company Registration Number
06407231
Private Limited Company
Active

Company Overview

About Celuform Building Products Ltd
CELUFORM BUILDING PRODUCTS LIMITED was founded on 2007-10-23 and has its registered office in Solihull. The organisation's status is listed as "Active". Celuform Building Products Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CELUFORM BUILDING PRODUCTS LIMITED
 
Legal Registered Office
UNIT 1B STRATFORD COURT
CRANMORE BOULEVARD
SOLIHULL
B90 4QT
Other companies in GL51
 
Filing Information
Company Number 06407231
Company ID Number 06407231
Date formed 2007-10-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 14:35:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CELUFORM BUILDING PRODUCTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CELUFORM BUILDING PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
EPWIN SECRETARIES LIMITED
Company Secretary 2012-04-02
JONATHAN ALBERT BEDNALL
Director 2013-01-02
CHRISTOPHER ANTHONY EMPSON
Director 2014-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN CHALLINOR
Director 2011-12-12 2014-07-23
SEAN COCKETT
Director 2011-02-22 2013-01-21
PAUL COPESTICK
Director 2011-02-22 2013-01-21
CHRISTOPHER JONATHAN MARTIN
Director 2007-10-23 2013-01-21
PAUL SEAN MCLOUGHLIN
Director 2010-09-08 2013-01-21
CHRISTOPHER JONATHAN MARTIN
Company Secretary 2007-10-23 2012-04-02
PAUL DRUMMOND NEILSON
Director 2007-10-23 2010-09-08
STUART LEES
Director 2007-10-23 2010-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EPWIN SECRETARIES LIMITED WINEP 71 LIMITED Company Secretary 2018-05-11 CURRENT 2018-05-11 Active
EPWIN SECRETARIES LIMITED AMICUS BUILDING PRODUCTS LIMITED Company Secretary 2018-03-05 CURRENT 2013-08-05 Active
EPWIN SECRETARIES LIMITED SALTIRE TRADE PLASTICS LTD. Company Secretary 2018-03-05 CURRENT 2009-06-12 Active
EPWIN SECRETARIES LIMITED MAGDEN LIMITED Company Secretary 2018-03-05 CURRENT 1999-03-29 Active
EPWIN SECRETARIES LIMITED NU*STOCK LTD Company Secretary 2018-03-05 CURRENT 2002-09-18 Active
EPWIN SECRETARIES LIMITED STELLAR ALUMINIUM LIMITED Company Secretary 2017-08-31 CURRENT 2017-08-31 Active
EPWIN SECRETARIES LIMITED WINEP 70 LIMITED Company Secretary 2017-08-02 CURRENT 2017-08-02 Active
EPWIN SECRETARIES LIMITED SILPLAS BUILDING PRODUCTS LIMITED Company Secretary 2016-06-10 CURRENT 1996-03-13 Active
EPWIN SECRETARIES LIMITED MASTERGLAZE LIMITED Company Secretary 2016-06-10 CURRENT 2000-09-07 Active
EPWIN SECRETARIES LIMITED SPECIALIST PLASTICS DISTRIBUTION LTD Company Secretary 2016-06-10 CURRENT 2016-02-11 Liquidation
EPWIN SECRETARIES LIMITED CHURCHLEY BROS.LIMITED Company Secretary 2016-06-10 CURRENT 1961-01-04 Active
EPWIN SECRETARIES LIMITED CHURCHLEY BUILDERS PLASTICS LIMITED Company Secretary 2016-06-10 CURRENT 1994-11-23 Active
EPWIN SECRETARIES LIMITED NATIONAL PLASTICS (BUILDING PRODUCTS) LIMITED Company Secretary 2016-06-10 CURRENT 2016-05-03 Active
EPWIN SECRETARIES LIMITED UPVC DISTRIBUTORS LIMITED Company Secretary 2016-06-10 CURRENT 1988-10-28 Active
EPWIN SECRETARIES LIMITED WINEP 73 LIMITED Company Secretary 2016-02-12 CURRENT 2002-02-19 Active
EPWIN SECRETARIES LIMITED STORMKING PLASTICS LIMITED Company Secretary 2015-12-31 CURRENT 1983-04-13 Active
EPWIN SECRETARIES LIMITED ECODEK LIMITED Company Secretary 2014-07-23 CURRENT 1996-11-19 Active
EPWIN SECRETARIES LIMITED AMAZON CIVILS LIMITED Company Secretary 2014-07-23 CURRENT 2006-10-27 Active
EPWIN SECRETARIES LIMITED WINEP 5 LIMITED Company Secretary 2014-07-23 CURRENT 1990-08-24 Active
EPWIN SECRETARIES LIMITED SPECIALIST BUILDING DISTRIBUTION LTD Company Secretary 2014-07-23 CURRENT 1991-04-08 Active
EPWIN SECRETARIES LIMITED WINEP 52 LIMITED Company Secretary 2014-07-23 CURRENT 1991-11-01 Active
EPWIN SECRETARIES LIMITED SWISH BUILDING PRODUCTS LIMITED Company Secretary 2014-07-23 CURRENT 1994-09-19 Active
EPWIN SECRETARIES LIMITED WINEP 51 LIMITED Company Secretary 2014-07-23 CURRENT 1998-03-27 Active
EPWIN SECRETARIES LIMITED WINEP 60 LIMITED Company Secretary 2014-07-23 CURRENT 1999-08-26 Active
EPWIN SECRETARIES LIMITED WINEP 57 LIMITED Company Secretary 2014-07-23 CURRENT 2002-05-29 Active
EPWIN SECRETARIES LIMITED VENTURE BUILDING PLASTICS LIMITED Company Secretary 2014-07-23 CURRENT 2002-06-06 Active
EPWIN SECRETARIES LIMITED PLASTAL COMMERCIAL LIMITED Company Secretary 2014-07-23 CURRENT 1984-09-04 Active
EPWIN SECRETARIES LIMITED PROFILE 22 SYSTEMS LIMITED Company Secretary 2014-07-23 CURRENT 1990-02-07 Active
EPWIN SECRETARIES LIMITED WREKIN WINDOWS LIMITED Company Secretary 2014-07-23 CURRENT 1984-11-27 Active
EPWIN SECRETARIES LIMITED WINEP 53 LIMITED Company Secretary 2014-07-23 CURRENT 1980-05-13 Active
EPWIN SECRETARIES LIMITED WINEP 55 LIMITED Company Secretary 2014-07-23 CURRENT 1986-12-02 Active
EPWIN SECRETARIES LIMITED WINEP 61 LIMITED Company Secretary 2014-07-23 CURRENT 1980-07-04 Active
EPWIN SECRETARIES LIMITED WINEP 50 LIMITED Company Secretary 2014-07-23 CURRENT 1989-01-09 Active
EPWIN SECRETARIES LIMITED WINEP 56 LIMITED Company Secretary 2014-07-23 CURRENT 1976-05-03 Active
EPWIN SECRETARIES LIMITED WINEP3 LIMITED Company Secretary 2014-07-23 CURRENT 1984-04-12 Active
EPWIN SECRETARIES LIMITED WINEP 54 LIMITED Company Secretary 2014-07-23 CURRENT 1970-06-18 Active
EPWIN SECRETARIES LIMITED WINEP 693 LIMITED Company Secretary 2014-07-23 CURRENT 1987-12-07 Active
EPWIN SECRETARIES LIMITED PERMADOOR LIMITED Company Secretary 2014-07-23 CURRENT 1989-03-10 Active
EPWIN SECRETARIES LIMITED SCHNICKS LIMITED Company Secretary 2014-07-23 CURRENT 1981-01-30 Active
EPWIN SECRETARIES LIMITED HIS SYSTEMS LIMITED Company Secretary 2014-07-23 CURRENT 1996-09-27 Active
EPWIN SECRETARIES LIMITED HW PLASTICS LIMITED Company Secretary 2012-04-02 CURRENT 1970-12-03 Dissolved 2016-02-17
EPWIN SECRETARIES LIMITED BUILDING PLASTICS HOLDINGS LIMITED Company Secretary 2012-04-02 CURRENT 2005-08-05 Active
EPWIN SECRETARIES LIMITED KESTREL-BCE LIMITED Company Secretary 2012-04-02 CURRENT 2005-10-21 Active
EPWIN SECRETARIES LIMITED TP DISTRIBUTION LTD Company Secretary 2012-04-02 CURRENT 1999-06-16 Active
EPWIN SECRETARIES LIMITED SPECTUS SYSTEMS LIMITED Company Secretary 2012-04-02 CURRENT 2005-10-21 Active
EPWIN SECRETARIES LIMITED WINEP 63 LIMITED Company Secretary 2012-04-02 CURRENT 2005-10-21 Active
EPWIN SECRETARIES LIMITED WINEP 62 LIMITED Company Secretary 2012-04-02 CURRENT 2009-02-20 Active
EPWIN SECRETARIES LIMITED WINEP 67 LIMITED Company Secretary 2012-04-02 CURRENT 2001-09-26 Active
EPWIN SECRETARIES LIMITED TRENTHAM LOGISTICS LIMITED Company Secretary 2012-04-02 CURRENT 2005-10-21 Active
EPWIN SECRETARIES LIMITED TRADE BP LTD Company Secretary 2012-04-02 CURRENT 2008-04-02 Active
JONATHAN ALBERT BEDNALL STELLAR ALUMINIUM LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active
JONATHAN ALBERT BEDNALL WINEP 70 LIMITED Director 2017-08-02 CURRENT 2017-08-02 Active
JONATHAN ALBERT BEDNALL SILPLAS BUILDING PRODUCTS LIMITED Director 2016-06-10 CURRENT 1996-03-13 Active
JONATHAN ALBERT BEDNALL SPECIALIST PLASTICS DISTRIBUTION LTD Director 2016-06-10 CURRENT 2016-02-11 Liquidation
JONATHAN ALBERT BEDNALL WINEP 73 LIMITED Director 2015-10-30 CURRENT 2002-02-19 Active
JONATHAN ALBERT BEDNALL ECODEK LIMITED Director 2014-07-23 CURRENT 1996-11-19 Active
JONATHAN ALBERT BEDNALL AMAZON CIVILS LIMITED Director 2014-07-23 CURRENT 2006-10-27 Active
JONATHAN ALBERT BEDNALL WINEP 5 LIMITED Director 2014-07-23 CURRENT 1990-08-24 Active
JONATHAN ALBERT BEDNALL WINEP 52 LIMITED Director 2014-07-23 CURRENT 1991-11-01 Active
JONATHAN ALBERT BEDNALL SWISH BUILDING PRODUCTS LIMITED Director 2014-07-23 CURRENT 1994-09-19 Active
JONATHAN ALBERT BEDNALL WINEP 51 LIMITED Director 2014-07-23 CURRENT 1998-03-27 Active
JONATHAN ALBERT BEDNALL PROFILE 22 SYSTEMS LIMITED Director 2014-07-23 CURRENT 1990-02-07 Active
JONATHAN ALBERT BEDNALL BUILDING PLASTICS HOLDINGS LIMITED Director 2014-06-25 CURRENT 2005-08-05 Active
JONATHAN ALBERT BEDNALL TP DISTRIBUTION LTD Director 2014-06-25 CURRENT 1999-06-16 Active
JONATHAN ALBERT BEDNALL WINEP 63 LIMITED Director 2014-06-25 CURRENT 2005-10-21 Active
JONATHAN ALBERT BEDNALL WINEP 62 LIMITED Director 2014-06-25 CURRENT 2009-02-20 Active
JONATHAN ALBERT BEDNALL KESTREL-BCE LIMITED Director 2013-01-02 CURRENT 2005-10-21 Active
JONATHAN ALBERT BEDNALL WINEP 67 LIMITED Director 2013-01-02 CURRENT 2001-09-26 Active
JONATHAN ALBERT BEDNALL WINEP 60 LIMITED Director 2012-12-19 CURRENT 1999-08-26 Active
JONATHAN ALBERT BEDNALL CROWN ARCHITECTURAL ALUMINIUM (UK) LIMITED Director 2012-10-22 CURRENT 2008-02-27 Active
JONATHAN ALBERT BEDNALL THE ENTRANCE FIRE DOOR COMPANY LIMITED Director 2012-03-09 CURRENT 2012-03-09 Active
JONATHAN ALBERT BEDNALL EPWIN SECRETARIES LIMITED Director 2012-03-09 CURRENT 2012-03-09 Active
JONATHAN ALBERT BEDNALL POWERMATS LIMITED Director 2005-05-07 CURRENT 2000-03-28 Active
CHRISTOPHER ANTHONY EMPSON WINEP 71 LIMITED Director 2018-05-11 CURRENT 2018-05-11 Active
CHRISTOPHER ANTHONY EMPSON AMICUS BUILDING PRODUCTS LIMITED Director 2018-03-05 CURRENT 2013-08-05 Active
CHRISTOPHER ANTHONY EMPSON SALTIRE TRADE PLASTICS LTD. Director 2018-03-05 CURRENT 2009-06-12 Active
CHRISTOPHER ANTHONY EMPSON MAGDEN LIMITED Director 2018-03-05 CURRENT 1999-03-29 Active
CHRISTOPHER ANTHONY EMPSON NU*STOCK LTD Director 2018-03-05 CURRENT 2002-09-18 Active
CHRISTOPHER ANTHONY EMPSON STELLAR ALUMINIUM LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active
CHRISTOPHER ANTHONY EMPSON WINEP 70 LIMITED Director 2017-08-02 CURRENT 2017-08-02 Active
CHRISTOPHER ANTHONY EMPSON SILPLAS BUILDING PRODUCTS LIMITED Director 2016-06-10 CURRENT 1996-03-13 Active
CHRISTOPHER ANTHONY EMPSON MASTERGLAZE LIMITED Director 2016-06-10 CURRENT 2000-09-07 Active
CHRISTOPHER ANTHONY EMPSON SPECIALIST PLASTICS DISTRIBUTION LTD Director 2016-06-10 CURRENT 2016-02-11 Liquidation
CHRISTOPHER ANTHONY EMPSON CHURCHLEY BROS.LIMITED Director 2016-06-10 CURRENT 1961-01-04 Active
CHRISTOPHER ANTHONY EMPSON CHURCHLEY BUILDERS PLASTICS LIMITED Director 2016-06-10 CURRENT 1994-11-23 Active
CHRISTOPHER ANTHONY EMPSON NATIONAL PLASTICS (BUILDING PRODUCTS) LIMITED Director 2016-06-10 CURRENT 2016-05-03 Active
CHRISTOPHER ANTHONY EMPSON UPVC DISTRIBUTORS LIMITED Director 2016-06-10 CURRENT 1988-10-28 Active
CHRISTOPHER ANTHONY EMPSON STORMKING PLASTICS LIMITED Director 2015-12-31 CURRENT 1983-04-13 Active
CHRISTOPHER ANTHONY EMPSON WINEP 73 LIMITED Director 2015-10-30 CURRENT 2002-02-19 Active
CHRISTOPHER ANTHONY EMPSON WINEP 6 LIMITED Director 2015-10-29 CURRENT 2015-10-29 Dissolved 2016-07-12
CHRISTOPHER ANTHONY EMPSON EPWIN SECRETARIES LIMITED Director 2014-09-12 CURRENT 2012-03-09 Active
CHRISTOPHER ANTHONY EMPSON THE ENTRANCE FIRE DOOR COMPANY LIMITED Director 2014-07-23 CURRENT 2012-03-09 Active
CHRISTOPHER ANTHONY EMPSON BUILDING PLASTICS HOLDINGS LIMITED Director 2014-06-25 CURRENT 2005-08-05 Active
CHRISTOPHER ANTHONY EMPSON KESTREL-BCE LIMITED Director 2014-06-25 CURRENT 2005-10-21 Active
CHRISTOPHER ANTHONY EMPSON SPECIALIST BUILDING DISTRIBUTION LTD Director 2014-06-25 CURRENT 1991-04-08 Active
CHRISTOPHER ANTHONY EMPSON TP DISTRIBUTION LTD Director 2014-06-25 CURRENT 1999-06-16 Active
CHRISTOPHER ANTHONY EMPSON WINEP 60 LIMITED Director 2014-06-25 CURRENT 1999-08-26 Active
CHRISTOPHER ANTHONY EMPSON VENTURE BUILDING PLASTICS LIMITED Director 2014-06-25 CURRENT 2002-06-06 Active
CHRISTOPHER ANTHONY EMPSON SPECTUS SYSTEMS LIMITED Director 2014-06-25 CURRENT 2005-10-21 Active
CHRISTOPHER ANTHONY EMPSON WINEP 63 LIMITED Director 2014-06-25 CURRENT 2005-10-21 Active
CHRISTOPHER ANTHONY EMPSON WINEP 62 LIMITED Director 2014-06-25 CURRENT 2009-02-20 Active
CHRISTOPHER ANTHONY EMPSON WINEP 67 LIMITED Director 2014-06-25 CURRENT 2001-09-26 Active
CHRISTOPHER ANTHONY EMPSON CROWN ARCHITECTURAL ALUMINIUM (UK) LIMITED Director 2014-06-25 CURRENT 2008-02-27 Active
CHRISTOPHER ANTHONY EMPSON WINEP 61 LIMITED Director 2014-06-25 CURRENT 1980-07-04 Active
CHRISTOPHER ANTHONY EMPSON SPECIALIST BUILDING PRODUCTS LIMITED Director 2014-06-25 CURRENT 1976-07-14 Active
CHRISTOPHER ANTHONY EMPSON TRENTHAM LOGISTICS LIMITED Director 2014-06-25 CURRENT 2005-10-21 Active
CHRISTOPHER ANTHONY EMPSON EPWIN GROUP PLC Director 2014-06-17 CURRENT 2011-08-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-23Register inspection address changed from Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES United Kingdom to Unit 1B Stratford Court Cranmore Boulevard Shirley Solihull B90 4QT
2023-10-23CONFIRMATION STATEMENT MADE ON 23/10/23, WITH NO UPDATES
2023-07-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH UPDATES
2021-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2020-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES
2019-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES
2018-10-23AD04Register(s) moved to registered office address Unit 1B Stratford Court Cranmore Boulevard Solihull B90 4QT
2018-10-23CH04SECRETARY'S DETAILS CHNAGED FOR EPWIN SECRETARIES LIMITED on 2018-10-23
2018-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-04CH01Director's details changed for Mr Jonathan Albert Bednall on 2018-09-04
2018-02-23PSC05Change of details for Latium Building Products Limited as a person with significant control on 2017-01-06
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH NO UPDATES
2017-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-16AR0123/10/15 FULL LIST
2015-11-16AR0123/10/15 FULL LIST
2015-11-02AD03Registers moved to registered inspection location of Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES
2015-11-02AD02Register inspection address changed to Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES
2015-08-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTHONY EMPSON / 08/12/2014
2014-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ALBERT BEDNALL / 08/12/2014
2014-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/14 FROM 4 Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-27AR0123/10/14 ANNUAL RETURN FULL LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN CHALLINOR
2014-07-14AP01DIRECTOR APPOINTED MR CHRISTOPHER ANTHONY EMPSON
2013-10-23AR0123/10/13 ANNUAL RETURN FULL LIST
2013-08-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCLOUGHLIN
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARTIN
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COPESTICK
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR SEAN COCKETT
2013-01-17AP01DIRECTOR APPOINTED MR JON ALBERT BEDNALL
2012-10-23AR0123/10/12 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-03AP04CORPORATE SECRETARY APPOINTED EPWIN SECRETARIES LIMITED
2012-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2012 FROM MANOR PARK BUSINESS CENTRE MACKENZIE WAY CHELTENHAM GLOUCESTERSHIRE GL51 9TX UNITED KINGDOM
2012-04-02AA01PREVEXT FROM 31/10/2011 TO 31/12/2011
2012-04-02TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MARTIN
2012-02-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-02-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2012 FROM BILLET LANE NORMANBY ENTERPRISE PARK NORMANBY ROAD SCUNTHORPE NORTH LINCOLNSHIRE DN15 9YH
2011-12-12AP01DIRECTOR APPOINTED MR DAVID JOHN CHALLINOR
2011-11-25AR0123/10/11 FULL LIST
2011-07-12AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-02-28AP01DIRECTOR APPOINTED PAUL COPESTICK
2011-02-28AP01DIRECTOR APPOINTED SEAN COCKETT
2010-12-06AR0123/10/10 FULL LIST
2010-10-15AP01DIRECTOR APPOINTED MR PAUL SEAN MCLOUGHLIN
2010-10-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NEILSON
2010-08-03AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-02-17TM01APPOINTMENT TERMINATED, DIRECTOR STUART LEES
2010-01-09AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-11-13AR0123/10/09 FULL LIST
2009-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2009 FROM BILLET LANE NORMANDY BUSINESS PARK NORMANDY ROAD SCUNTHORPE NORTH LINCOLNSHIRE DN15 9YH
2009-02-20363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2009-02-20288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER MARTIN / 10/11/2007
2008-01-10RES13FACILITY DEB GUAR 01/11/07
2008-01-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-22395PARTICULARS OF MORTGAGE/CHARGE
2007-11-22395PARTICULARS OF MORTGAGE/CHARGE
2007-10-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CELUFORM BUILDING PRODUCTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CELUFORM BUILDING PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTEL MORTGAGE 2007-12-20 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2007-11-14 Satisfied BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CELUFORM BUILDING PRODUCTS LIMITED

Intangible Assets
Patents
We have not found any records of CELUFORM BUILDING PRODUCTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CELUFORM BUILDING PRODUCTS LIMITED
Trademarks
We have not found any records of CELUFORM BUILDING PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CELUFORM BUILDING PRODUCTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CELUFORM BUILDING PRODUCTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CELUFORM BUILDING PRODUCTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CELUFORM BUILDING PRODUCTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CELUFORM BUILDING PRODUCTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.