BUILDING PRODUCTS INDEX LIMITED

Register to unlock more data on OkredoRegister

BUILDING PRODUCTS INDEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04652712

Incorporation date

30/01/2003

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Vantage Accounting 1 Cedar Office Park, Cobham Road, Wimborne BH21 7SBCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2003)
dot icon03/02/2026
Confirmation statement made on 2026-01-28 with updates
dot icon18/12/2025
Micro company accounts made up to 2025-04-30
dot icon15/10/2025
Termination of appointment of Richard Edwin Fruin Skinner as a director on 2025-10-09
dot icon20/03/2025
Confirmation statement made on 2025-01-28 with updates
dot icon25/01/2025
Micro company accounts made up to 2024-04-30
dot icon30/01/2024
Cessation of Richard Edwin Fruin Skinner as a person with significant control on 2016-04-06
dot icon30/01/2024
Change of details for Julius Adam Skinner as a person with significant control on 2016-04-06
dot icon30/01/2024
Registered office address changed from C/O Vantage Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 2024-01-30
dot icon30/01/2024
Secretary's details changed for Julius Adam Skinner on 2024-01-28
dot icon30/01/2024
Director's details changed for Mr Julius Adam Skinner on 2024-01-28
dot icon30/01/2024
Change of details for Mr Julius Adam Skinner as a person with significant control on 2024-01-28
dot icon30/01/2024
Secretary's details changed for Mr Julius Adam Skinner on 2024-01-28
dot icon30/01/2024
Director's details changed for Mr Julius Adam Skinner on 2024-01-28
dot icon30/01/2024
Confirmation statement made on 2024-01-28 with updates
dot icon02/01/2024
Micro company accounts made up to 2023-04-30
dot icon31/01/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon25/01/2023
Micro company accounts made up to 2022-04-30
dot icon10/11/2022
Registered office address changed from C/O Vantage Accounting 6 st. Cross Road Winchester SO23 9HX England to C/O Vantage Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 2022-11-10
dot icon23/05/2022
Registered office address changed from Sg House 6 st. Cross Road Winchester SO23 9HX England to C/O Vantage Accounting 6 st. Cross Road Winchester SO23 9HX on 2022-05-23
dot icon28/01/2022
Confirmation statement made on 2022-01-28 with updates
dot icon24/01/2022
Statement of capital following an allotment of shares on 2021-11-25
dot icon10/01/2022
Micro company accounts made up to 2021-04-30
dot icon05/02/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon20/01/2021
Registered office address changed from Unit 6 30 Gorst Road London NW10 6LE to Sg House 6 st. Cross Road Winchester SO23 9HX on 2021-01-20
dot icon11/01/2021
Micro company accounts made up to 2020-04-30
dot icon19/03/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon05/02/2019
Confirmation statement made on 2019-01-30 with updates
dot icon09/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon08/03/2018
Cancellation of shares. Statement of capital on 2017-10-22
dot icon08/03/2018
Purchase of own shares.
dot icon30/01/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon07/03/2017
Confirmation statement made on 2017-01-30 with updates
dot icon30/01/2017
Total exemption full accounts made up to 2016-04-30
dot icon31/01/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon07/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon30/01/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon17/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon05/03/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon06/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon06/02/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon16/11/2012
Total exemption full accounts made up to 2012-04-30
dot icon02/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon08/11/2011
Total exemption full accounts made up to 2011-04-30
dot icon02/02/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon16/09/2010
Total exemption full accounts made up to 2010-04-30
dot icon15/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon14/01/2010
Total exemption full accounts made up to 2009-04-30
dot icon04/02/2009
Return made up to 30/01/09; full list of members
dot icon01/02/2009
Total exemption full accounts made up to 2008-04-30
dot icon14/02/2008
Return made up to 30/01/08; full list of members
dot icon19/11/2007
Total exemption full accounts made up to 2007-04-30
dot icon07/02/2007
Return made up to 30/01/07; full list of members
dot icon02/01/2007
Total exemption full accounts made up to 2006-04-30
dot icon23/03/2006
Return made up to 30/01/06; full list of members
dot icon17/03/2006
Location of register of members
dot icon03/01/2006
Total exemption full accounts made up to 2005-04-30
dot icon08/11/2005
Secretary's particulars changed;director's particulars changed
dot icon08/11/2005
Ad 08/06/05--------- £ si 100@1=100 £ ic 2/102
dot icon17/02/2005
Return made up to 30/01/05; full list of members
dot icon30/12/2004
Total exemption full accounts made up to 2004-04-30
dot icon07/10/2004
New director appointed
dot icon24/08/2004
Accounts for a dormant company made up to 2003-04-30
dot icon11/08/2004
Accounting reference date shortened from 31/03/04 to 30/04/03
dot icon17/02/2004
Return made up to 30/01/04; full list of members
dot icon24/12/2003
Secretary's particulars changed
dot icon17/11/2003
Particulars of contract relating to shares
dot icon17/11/2003
Ad 31/03/03--------- £ si 1@1=1 £ ic 1/2
dot icon06/04/2003
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon13/02/2003
New director appointed
dot icon13/02/2003
New secretary appointed
dot icon12/02/2003
Director resigned
dot icon12/02/2003
Secretary resigned
dot icon30/01/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
97.32K
-
0.00
-
-
2022
5
86.85K
-
0.00
-
-
2023
5
3.01K
-
0.00
-
-
2023
5
3.01K
-
0.00
-
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

3.01K £Descended-96.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Skinner, Richard Edwin Fruin
Director
30/01/2003 - 09/10/2025
-
Skinner, Julius Adam
Director
01/10/2004 - Present
-
Skinner, Julius Adam
Secretary
30/01/2003 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BUILDING PRODUCTS INDEX LIMITED

BUILDING PRODUCTS INDEX LIMITED is an(a) Active company incorporated on 30/01/2003 with the registered office located at C/O Vantage Accounting 1 Cedar Office Park, Cobham Road, Wimborne BH21 7SB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BUILDING PRODUCTS INDEX LIMITED?

toggle

BUILDING PRODUCTS INDEX LIMITED is currently Active. It was registered on 30/01/2003 .

Where is BUILDING PRODUCTS INDEX LIMITED located?

toggle

BUILDING PRODUCTS INDEX LIMITED is registered at C/O Vantage Accounting 1 Cedar Office Park, Cobham Road, Wimborne BH21 7SB.

What does BUILDING PRODUCTS INDEX LIMITED do?

toggle

BUILDING PRODUCTS INDEX LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BUILDING PRODUCTS INDEX LIMITED have?

toggle

BUILDING PRODUCTS INDEX LIMITED had 5 employees in 2023.

What is the latest filing for BUILDING PRODUCTS INDEX LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-01-28 with updates.