CELUFORM BUILDING PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

CELUFORM BUILDING PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06407231

Incorporation date

23/10/2007

Size

Dormant

Contacts

Registered address

Registered address

Friars Gate 1011 Stratford Road, Shirley, Solihull B90 4BNCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2007)
dot icon29/10/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon23/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon07/11/2024
Accounts for a dormant company made up to 2023-12-31
dot icon06/11/2024
Director's details changed for Mr Jonathan Albert Bednall on 2024-11-05
dot icon05/11/2024
Secretary's details changed for Epwin Secretaries Limited on 2024-11-05
dot icon05/11/2024
Director's details changed for Mr Christopher Anthony Empson on 2024-11-05
dot icon24/10/2024
Register inspection address has been changed from Unit 1B Stratford Court Cranmore Boulevard Shirley Solihull B90 4QT England to Friars Gate 1011 Stratford Road Shirley Solihull B90 4BN
dot icon23/10/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon17/06/2024
Registered office address changed from Unit 1B Stratford Court Cranmore Boulevard Solihull B90 4QT to Friars Gate 1011 Stratford Road Shirley Solihull B90 4BN on 2024-06-17
dot icon23/10/2023
Register inspection address has been 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
dot icon23/10/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon18/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon24/10/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon28/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon25/10/2021
Confirmation statement made on 2021-10-23 with updates
dot icon29/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon26/10/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon28/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon23/10/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon24/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon23/10/2018
Confirmation statement made on 2018-10-23 with updates
dot icon23/10/2018
Register(s) moved to registered office address Unit 1B Stratford Court Cranmore Boulevard Solihull B90 4QT
dot icon23/10/2018
Secretary's details changed for Epwin Secretaries Limited on 2018-10-23
dot icon19/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/09/2018
Director's details changed for Mr Jonathan Albert Bednall on 2018-09-04
dot icon23/02/2018
Change of details for Latium Building Products Limited as a person with significant control on 2017-01-06
dot icon30/10/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon17/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon26/10/2016
Confirmation statement made on 2016-10-23 with updates
dot icon25/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon16/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon02/11/2015
Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES
dot icon02/11/2015
Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES
dot icon14/08/2015
Full accounts made up to 2014-12-31
dot icon08/12/2014
Director's details changed for Mr Jonathan Albert Bednall on 2014-12-08
dot icon08/12/2014
Director's details changed for Mr Christopher Anthony Empson on 2014-12-08
dot icon28/11/2014
Registered office address changed from 4 Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX to Unit 1B Stratford Court Cranmore Boulevard Solihull B90 4QT on 2014-11-28
dot icon27/10/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon29/07/2014
Termination of appointment of David John Challinor as a director on 2014-07-23
dot icon14/07/2014
Appointment of Mr Christopher Anthony Empson as a director on 2014-06-25
dot icon23/10/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon08/08/2013
Full accounts made up to 2012-12-31
dot icon21/01/2013
Termination of appointment of Paul Mcloughlin as a director
dot icon21/01/2013
Termination of appointment of Christopher Martin as a director
dot icon21/01/2013
Termination of appointment of Paul Copestick as a director
dot icon21/01/2013
Termination of appointment of Sean Cockett as a director
dot icon17/01/2013
Appointment of Mr Jon Albert Bednall as a director
dot icon23/10/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon03/04/2012
Appointment of Epwin Secretaries Limited as a secretary
dot icon03/04/2012
Registered office address changed from Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX United Kingdom on 2012-04-03
dot icon02/04/2012
Previous accounting period extended from 2011-10-31 to 2011-12-31
dot icon02/04/2012
Termination of appointment of Christopher Martin as a secretary
dot icon02/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/01/2012
Registered office address changed from Billet Lane Normanby Enterprise Park Normanby Road Scunthorpe North Lincolnshire DN15 9YH on 2012-01-26
dot icon12/12/2011
Appointment of Mr David John Challinor as a director
dot icon25/11/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon12/07/2011
Full accounts made up to 2010-10-31
dot icon28/02/2011
Appointment of Paul Copestick as a director
dot icon28/02/2011
Appointment of Sean Cockett as a director
dot icon06/12/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon15/10/2010
Appointment of Mr Paul Sean Mcloughlin as a director
dot icon14/10/2010
Termination of appointment of Paul Neilson as a director
dot icon03/08/2010
Full accounts made up to 2009-10-31
dot icon17/02/2010
Termination of appointment of Stuart Lees as a director
dot icon09/01/2010
Full accounts made up to 2008-10-31
dot icon13/11/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon13/11/2009
Registered office address changed from Billet Lane Normandy Business Park Normandy Road Scunthorpe North Lincolnshire DN15 9YH on 2009-11-13
dot icon20/02/2009
Return made up to 23/10/08; full list of members
dot icon20/02/2009
Director and secretary's change of particulars / christopher martin / 10/11/2007
dot icon10/01/2008
Resolutions
dot icon10/01/2008
Resolutions
dot icon22/12/2007
Particulars of mortgage/charge
dot icon22/11/2007
Particulars of mortgage/charge
dot icon23/10/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lees, Stuart
Director
23/10/2007 - 31/01/2010
108
EPWIN SECRETARIES LIMITED
Corporate Secretary
02/04/2012 - Present
37
Bednall, Jonathan Albert
Director
02/01/2013 - Present
70
Empson, Christopher Anthony
Director
25/06/2014 - Present
52

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CELUFORM BUILDING PRODUCTS LIMITED

CELUFORM BUILDING PRODUCTS LIMITED is an(a) Active company incorporated on 23/10/2007 with the registered office located at Friars Gate 1011 Stratford Road, Shirley, Solihull B90 4BN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CELUFORM BUILDING PRODUCTS LIMITED?

toggle

CELUFORM BUILDING PRODUCTS LIMITED is currently Active. It was registered on 23/10/2007 .

Where is CELUFORM BUILDING PRODUCTS LIMITED located?

toggle

CELUFORM BUILDING PRODUCTS LIMITED is registered at Friars Gate 1011 Stratford Road, Shirley, Solihull B90 4BN.

What does CELUFORM BUILDING PRODUCTS LIMITED do?

toggle

CELUFORM BUILDING PRODUCTS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CELUFORM BUILDING PRODUCTS LIMITED?

toggle

The latest filing was on 29/10/2025: Confirmation statement made on 2025-10-23 with no updates.