Building Product Solutions Limited

DataGardener
building product solutions limited
in administration
Medium

Building Product Solutions Limited

06882217Private Limited With Share Capital

Suite 500, Unit 2 94A Wycliffe Road, Northampton, NN15JF
Incorporated

20/04/2009

Company Age

17 years

Directors

4

Employees

147

SIC Code

22290

Risk

not scored

Company Overview

Registration, classification & business activity

Building Product Solutions Limited (06882217) is a private limited with share capital incorporated on 20/04/2009 (17 years old) and registered in northampton, NN15JF. The company operates under SIC code 22290 - manufacture of other plastic products.

Building product solutions limited is a plastics company based out of 30 unit 30 commercial road goldthorpe industrial estate, rotherham, united kingdom.

Private Limited With Share Capital
SIC: 22290
Medium
Incorporated 20/04/2009
NN15JF
147 employees

Financial Overview

Total Assets

£12.56M

Liabilities

£7.21M

Net Assets

£5.35M

Turnover

£14.42M

Cash

£6.1K

Key Metrics

147

Employees

4

Directors

2

Shareholders

1

CCJs

Board of Directors

4

Charges

14

Registered

1

Outstanding

0

Part Satisfied

13

Satisfied

Filed Documents

100
Liquidation In Administration Progress Report
Category:Insolvency
Date:23-04-2026
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:13-04-2026
Liquidation In Administration Progress Report
Category:Insolvency
Date:31-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-07-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:12-05-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-05-2025
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:16-04-2025
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-02-2025
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-02-2025
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:06-02-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2025
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:06-12-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:08-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-06-2024
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:18-04-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:17-04-2024
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:05-04-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:10-11-2023
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:06-07-2023
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:01-06-2023
Liquidation In Administration Proposals
Category:Insolvency
Date:26-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-04-2023
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:24-04-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-11-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:24-08-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-08-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:10-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:11-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:16-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-11-2021
Accounts With Accounts Type Full
Category:Accounts
Date:27-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:14-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:03-03-2021
Accounts With Accounts Type Full
Category:Accounts
Date:28-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-08-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:29-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:29-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:29-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-04-2020
Accounts With Accounts Type Full
Category:Accounts
Date:26-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:07-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-05-2019
Accounts With Accounts Type Full
Category:Accounts
Date:08-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:29-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:29-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2015
Capital Allotment Shares
Category:Capital
Date:05-12-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:20-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:22-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:22-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2013
Legacy
Category:Mortgage
Date:01-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-04-2012
Termination Director Company With Name
Category:Officers
Date:02-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-04-2011
Legacy
Category:Mortgage
Date:02-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-04-2010
Legacy
Category:Mortgage
Date:16-02-2010
Memorandum Articles
Category:Incorporation
Date:21-08-2009
Legacy
Category:Capital
Date:11-08-2009

Import / Export

Imports
12 Months0
60 Months22
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/05/2023
Filing Date27/09/2021
Latest Accounts31/05/2021

Trading Addresses

Suite 500, Unit 2 94A Wycliffe Road, Northampton, Nn1 5Jf, NN15JFRegistered
Unit 30, Goldthorpe Industrial Estate Commer, Goldthorpe, Rotherham, South Yorkshire, S639BL

Related Companies

2

Contact