Background WavePink WaveYellow Wave

SILPLAS BUILDING PRODUCTS LIMITED (03172003)

SILPLAS BUILDING PRODUCTS LIMITED (03172003) is an active UK company. incorporated on 13 March 1996. with registered office in Solihull. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SILPLAS BUILDING PRODUCTS LIMITED has been registered for 30 years. Current directors include BEDNALL, Jonathan Albert, EMPSON, Christopher Anthony.

Company Number
03172003
Status
active
Type
ltd
Incorporated
13 March 1996
Age
30 years
Address
Friars Gate 1011 Stratford Road, Solihull, B90 4BN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BEDNALL, Jonathan Albert, EMPSON, Christopher Anthony
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILPLAS BUILDING PRODUCTS LIMITED

SILPLAS BUILDING PRODUCTS LIMITED is an active company incorporated on 13 March 1996 with the registered office located in Solihull. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SILPLAS BUILDING PRODUCTS LIMITED was registered 30 years ago.(SIC: 99999)

Status

active

Active since 30 years ago

Company No

03172003

LTD Company

Age

30 Years

Incorporated 13 March 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

Friars Gate 1011 Stratford Road Shirley Solihull, B90 4BN,

Previous Addresses

Unit 1B Stratford Court Cranmore Boulevard Solihull B90 4QT United Kingdom
From: 8 July 2016To: 17 June 2024
Imperial Buildings Bridge Street Westend Abercarn Newport South Wales NP11 4SB
From: 5 June 2014To: 8 July 2016
4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ
From: 8 January 2013To: 5 June 2014
5Th Floor 7/10 Chandos Street London W1G 9DQ
From: 13 March 1996To: 8 January 2013
Timeline

14 key events • 1996 - 2018

Funding Officers Ownership
Company Founded
Mar 96
Director Joined
Aug 10
Loan Cleared
Nov 13
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
May 16
Loan Cleared
Jun 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Nov 18
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

EPWIN SECRETARIES LIMITED

Active
1011 Stratford Road, SolihullB90 4BN
Corporate secretary
Appointed 10 Jun 2016

BEDNALL, Jonathan Albert

Active
Stratford Road, SolihullB90 4BN
Born March 1971
Director
Appointed 10 Jun 2016

EMPSON, Christopher Anthony

Active
Stratford Road, SolihullB90 4BN
Born November 1974
Director
Appointed 10 Jun 2016

COXALL, Mary Dorothy

Resigned
Hathaways, BuckinghamMK18 5HG
Secretary
Appointed 13 Mar 1996
Resigned 30 May 2014

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 13 Mar 1996
Resigned 13 Mar 1996

BROUGH, Paul George

Resigned
Bridge Street, NewportNP11 4SB
Born July 1957
Director
Appointed 30 May 2014
Resigned 31 Dec 2015

COXALL, Andrew Lee

Resigned
Church Hill, AkeleyMK18 5HA
Born April 1969
Director
Appointed 09 Aug 2010
Resigned 30 May 2014

COXALL, Brian William

Resigned
Hathaways, BuckinghamMK18 5HG
Born July 1944
Director
Appointed 13 Mar 1996
Resigned 30 May 2014

DAVIES, Peter

Resigned
9 Thistledown Grove, HerefordHR1 1AZ
Born July 1946
Director
Appointed 08 May 1996
Resigned 31 Dec 1997

FOSTER, Geoffrey Philip

Resigned
Stratford Court, SolihullB90 4QT
Born January 1964
Director
Appointed 30 May 2014
Resigned 10 Oct 2018

LEWIS, John Kevin

Resigned
Bridge Street, NewportNP11 4SB
Born January 1966
Director
Appointed 30 May 2014
Resigned 10 Jun 2016

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 13 Mar 1996
Resigned 13 Mar 1996

Persons with significant control

1

Cranmore Boulevard, SolihullB90 4QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
7 March 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
5 November 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
3 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
8 March 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
15 March 2019
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
10 October 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 October 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
3 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2016
CH01Change of Director Details
Statement Of Companys Objects
22 July 2016
CC04CC04
Resolution
22 July 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
14 July 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
8 July 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Accounts With Accounts Type Small
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Termination Secretary Company With Name
5 June 2014
TM02Termination of Secretary
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 June 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Mortgage Satisfy Charge Full
5 November 2013
MR04Satisfaction of Charge
Resolution
3 June 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Small
27 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Accounts With Accounts Type Small
3 November 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Accounts With Accounts Type Small
20 October 2008
AAAnnual Accounts
Legacy
30 May 2008
363aAnnual Return
Legacy
1 March 2008
287Change of Registered Office
Accounts With Accounts Type Small
21 July 2007
AAAnnual Accounts
Legacy
23 March 2007
363aAnnual Return
Legacy
1 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 October 2006
AAAnnual Accounts
Legacy
22 March 2006
363aAnnual Return
Accounts With Accounts Type Small
18 October 2005
AAAnnual Accounts
Legacy
30 March 2005
363aAnnual Return
Accounts With Accounts Type Small
1 November 2004
AAAnnual Accounts
Legacy
19 March 2004
363aAnnual Return
Legacy
18 March 2004
288cChange of Particulars
Accounts With Accounts Type Small
30 October 2003
AAAnnual Accounts
Legacy
13 April 2003
363aAnnual Return
Legacy
13 April 2003
353353
Accounts With Accounts Type Small
9 September 2002
AAAnnual Accounts
Legacy
8 August 2002
287Change of Registered Office
Legacy
25 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2001
AAAnnual Accounts
Legacy
11 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 2000
AAAnnual Accounts
Legacy
20 March 2000
363sAnnual Return (shuttle)
Legacy
1 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 1999
AAAnnual Accounts
Legacy
15 February 1999
287Change of Registered Office
Legacy
23 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 1998
AAAnnual Accounts
Legacy
20 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 April 1997
AAAnnual Accounts
Legacy
11 March 1997
88(2)R88(2)R
Legacy
11 March 1997
363sAnnual Return (shuttle)
Legacy
25 October 1996
224224
Legacy
26 July 1996
395Particulars of Mortgage or Charge
Legacy
16 June 1996
288288
Legacy
15 March 1996
287Change of Registered Office
Legacy
15 March 1996
288288
Legacy
15 March 1996
288288
Legacy
15 March 1996
288288
Incorporation Company
13 March 1996
NEWINCIncorporation