Company number 07596920
Status Active
Incorporation Date 8 April 2011
Company Type Private Limited Company
Address 6 CLINTON AVENUE, NOTTINGHAM, NOTTINGHAMSHIRE, NG5 1AW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration sixteen events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
GBP 2
; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of DERBY BUILDING PLASTICS LIMITED are www.derbybuildingplastics.co.uk, and www.derby-building-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. Derby Building Plastics Limited is a Private Limited Company.
The company registration number is 07596920. Derby Building Plastics Limited has been working since 08 April 2011.
The present status of the company is Active. The registered address of Derby Building Plastics Limited is 6 Clinton Avenue Nottingham Nottinghamshire Ng5 1aw. . POXON, Andrew is a Secretary of the company. POXON, Andrew David is a Director of the company. Director SMALE, Margaret has been resigned. Director SMALE, Peter has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Director
SMALE, Margaret
Resigned: 01 January 2012
Appointed Date: 08 April 2011
66 years old
Director
SMALE, Peter
Resigned: 12 December 2011
Appointed Date: 01 October 2011
69 years old
DERBY BUILDING PLASTICS LIMITED Events
05 Dec 2016
Total exemption small company accounts made up to 30 April 2016
09 May 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
21 Dec 2015
Total exemption small company accounts made up to 30 April 2015
06 May 2015
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
03 Oct 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 6 more events
11 May 2012
Annual return made up to 8 April 2012 with full list of shareholders
21 Feb 2012
Termination of appointment of Peter Smale as a director
21 Feb 2012
Termination of appointment of Margaret Smale as a director
18 Oct 2011
Appointment of Peter Smale as a director
08 Apr 2011
Incorporation