Company Information for CORSHAM BUILDING PLASTICS LIMITED
Unit A12, Fiveways Trading, Estate, Westwells Road, Hawthorn, Corsham, WILTSHIRE, SN13 9RG,
|
Company Registration Number
04974917
Private Limited Company
Active |
Company Name | |
---|---|
CORSHAM BUILDING PLASTICS LIMITED | |
Legal Registered Office | |
Unit A12, Fiveways Trading Estate, Westwells Road Hawthorn, Corsham WILTSHIRE SN13 9RG Other companies in SN13 | |
Company Number | 04974917 | |
---|---|---|
Company ID Number | 04974917 | |
Date formed | 2003-11-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-11-30 | |
Account next due | 2025-08-31 | |
Latest return | 2023-11-25 | |
Return next due | 2024-12-09 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB468495882 |
Last Datalog update: | 2024-05-08 16:59:14 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CORSHAM BUILDING PLASTICS (HOLDINGS) LIMITED | Unit A12, Fiveways Trading Estate Westwells Road Hawthorn Corsham WILTSHIRE SN13 9RG | Active | Company formed on the 2015-11-06 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL JOHN GINGELL |
||
ADAM GINGELL |
||
CHRISTOPHER WILFRED GINGELL |
||
LUKE DANIEL GINGELL |
||
MICHAEL JOHN GINGELL |
||
PAUL GINGELL |
||
VALERIE ANN GINGELL |
||
VICTORIA GINGELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROGER JOHN THORNE |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CORSHAM BUILDING PLASTICS (HOLDINGS) LIMITED | Director | 2015-11-06 | CURRENT | 2015-11-06 | Active | |
CORSHAM BUILDING PLASTICS (HOLDINGS) LIMITED | Director | 2015-11-06 | CURRENT | 2015-11-06 | Active |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2023-11-30 | ||
CONFIRMATION STATEMENT MADE ON 25/11/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-11-30 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/22, WITH NO UPDATES | |
CONFIRMATION STATEMENT MADE ON 25/11/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/21, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS SARAH JAYNE GINGELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VALERIE ANN GINGELL | |
TM02 | Termination of appointment of Michael John Gingell on 2020-02-28 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN GINGELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES | |
RES13 | Resolutions passed:
| |
SH10 | Particulars of variation of rights attached to shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES | |
LATEST SOC | 26/02/18 STATEMENT OF CAPITAL;GBP 1001 | |
SH01 | 15/02/18 STATEMENT OF CAPITAL GBP 1001 | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
LATEST SOC | 16/03/18 STATEMENT OF CAPITAL;GBP 1003 | |
SH01 | 15/02/18 STATEMENT OF CAPITAL GBP 1003 | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 31/01/2018 | |
RES01 | ADOPT ARTICLES 31/01/2018 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/12/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ADAM GINGELL | |
AP01 | DIRECTOR APPOINTED MR LUKE DANIEL GINGELL | |
AP01 | DIRECTOR APPOINTED MR PAUL GINGELL | |
LATEST SOC | 19/12/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ANN GINGELL / 10/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA GINGELL / 01/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN GINGELL / 01/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILFRED GINGELL / 10/12/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN GINGELL / 01/01/2011 | |
AA | 30/11/10 TOTAL EXEMPTION FULL | |
AR01 | 25/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION FULL | |
AR01 | 25/11/09 NO CHANGES | |
AA | 30/11/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS | |
88(2)R | AD 23/11/03--------- £ SI 999@1=999 £ IC 1/1000 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2011-12-01 | £ 203,852 |
---|---|---|
Creditors Due Within One Year | 2011-12-01 | £ 234,003 |
Provisions For Liabilities Charges | 2011-12-01 | £ 11,083 |
Creditors and other liabilities
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 CORSHAM BUILDING PLASTICS LIMITED
Called Up Share Capital | 2011-12-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 34,313 |
Current Assets | 2011-12-01 | £ 369,968 |
Debtors | 2011-12-01 | £ 247,418 |
Fixed Assets | 2011-12-01 | £ 82,182 |
Shareholder Funds | 2011-12-01 | £ 3,212 |
Stocks Inventory | 2011-12-01 | £ 88,237 |
Tangible Fixed Assets | 2011-12-01 | £ 82,182 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wiltshire Council | |
|
Buildings Minor Alterations |
Wiltshire Council | |
|
Buildings Minor Alterations |
Wiltshire Council | |
|
Buildings Minor Alterations |
Wiltshire Council | |
|
Preventative Property Maintenance |
Wiltshire Council | |
|
Preventative Property Maintenance |
Wiltshire Council | |
|
Grounds Maintenance |
Wiltshire Council | |
|
Preventative Property Maintenance |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |