Background WavePink WaveYellow Wave

VENTURE BUILDING PLASTICS LIMITED (04456068)

VENTURE BUILDING PLASTICS LIMITED (04456068) is an active UK company. incorporated on 6 June 2002. with registered office in Solihull. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. VENTURE BUILDING PLASTICS LIMITED has been registered for 23 years. Current directors include BEDNALL, Jonathan Albert, EMPSON, Christopher Anthony.

Company Number
04456068
Status
active
Type
ltd
Incorporated
6 June 2002
Age
23 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
V

VENTURE BUILDING PLASTICS LIMITED

VENTURE BUILDING PLASTICS LIMITED is an active company incorporated on 6 June 2002 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. VENTURE BUILDING PLASTICS LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04456068

LTD Company

Age

23 Years

Incorporated 6 June 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 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

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

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

Previous Addresses

Unit 1B Stratford Court Cranmore Boulevard Solihull B90 4QT
From: 28 November 2014To: 17 June 2024
4 & 5 Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX
From: 20 July 2012To: 28 November 2014
Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX England
From: 23 August 2010To: 20 July 2012
33 Market Place Willenhall West Midlands WV13 2AA
From: 6 June 2002To: 23 August 2010
Timeline

16 key events • 2002 - 2019

Funding Officers Ownership
Company Founded
Jun 02
Director Left
Aug 10
Director Left
Aug 10
Director Left
Dec 10
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Jan 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 14
Director Joined
Jul 14
Director Left
Aug 14
Director Left
Aug 14
Loan Secured
Dec 15
Loan Cleared
Sept 19
Loan Cleared
Sept 19
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

EPWIN SECRETARIES LIMITED

Active
1011 Stratford Road, SolihullB90 4BN
Corporate secretary
Appointed 23 Jul 2014

BEDNALL, Jonathan Albert

Active
1011 Stratford Road, SolihullB90 4BN
Born March 1971
Director
Appointed 02 Jan 2013

EMPSON, Christopher Anthony

Active
1011 Stratford Road, SolihullB90 4BN
Born November 1974
Director
Appointed 25 Jun 2014

DULAI, Gurvinder Singh

Resigned
4 Buttermere Court, WolverhamptonWV6 7PP
Secretary
Appointed 06 Jun 2002
Resigned 06 Aug 2010

RICE, Sean Edward

Resigned
Manor Park Business Centre, CheltenhamGL51 9TX
Secretary
Appointed 06 Aug 2010
Resigned 23 Jul 2014

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 06 Jun 2002
Resigned 06 Jun 2002

CHALLINOR, David John

Resigned
Manor Park Business Centre, CheltenhamGL51 9TX
Born June 1962
Director
Appointed 02 Jan 2013
Resigned 23 Jul 2014

DULAI, Gurvinder Singh

Resigned
4 Buttermere Court, WolverhamptonWV6 7PP
Born December 1969
Director
Appointed 06 Jun 2002
Resigned 08 Dec 2010

DULAI, Nicola Jane

Resigned
4 Buttermere Court, WolverhamptonWV6 7PP
Born January 1970
Director
Appointed 01 Jun 2004
Resigned 06 Aug 2010

PEPLOW, Gary Robert

Resigned
Manor Park Business Centre, CheltenhamGL51 9TX
Born February 1961
Director
Appointed 23 Jan 2012
Resigned 08 Jan 2014

PEPLOW, Gary Robert

Resigned
Mackenzie Way, CheltenhamGL51 9TX
Born February 1961
Director
Appointed 10 Jun 2002
Resigned 19 Oct 2011

PEPLOW, Nicola Joy

Resigned
62 Sandy Lane, WolverhamptonWV8 1EN
Born July 1961
Director
Appointed 01 Jun 2004
Resigned 06 Aug 2010

RAWSON, Anthony James

Resigned
Manor Park Business Centre, CheltenhamGL51 9TX
Born August 1943
Director
Appointed 19 Oct 2011
Resigned 23 Jul 2014

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 06 Jun 2002
Resigned 06 Jun 2002

Persons with significant control

1

Stratford Court, 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

104

Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
11 June 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
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 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2019
MR04Satisfaction of Charge
Change Sail Address Company With Old Address New Address
6 June 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
6 June 2018
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
6 June 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Change Sail Address Company With Old Address New Address
18 June 2015
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
17 June 2015
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
28 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
18 August 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 August 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 July 2012
AD01Change of Registered Office Address
Legacy
6 February 2012
MG02MG02
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Legacy
20 January 2012
MG01MG01
Termination Director Company With Name
28 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Move Registers To Sail Company
9 June 2011
AD03Change of Location of Company Records
Change Sail Address Company
9 June 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 June 2011
CH01Change of Director Details
Miscellaneous
28 March 2011
MISCMISC
Legacy
24 March 2011
MG01MG01
Change Account Reference Date Company Current Extended
18 March 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
7 March 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 February 2011
AA01Change of Accounting Reference Date
Memorandum Articles
15 February 2011
MEM/ARTSMEM/ARTS
Resolution
15 February 2011
RESOLUTIONSResolutions
Termination Director Company With Name
22 December 2010
TM01Termination of Director
Resolution
26 August 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
24 August 2010
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
23 August 2010
AP03Appointment of Secretary
Termination Director Company With Name
23 August 2010
TM01Termination of Director
Termination Secretary Company With Name
23 August 2010
TM02Termination of Secretary
Termination Director Company With Name
23 August 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 August 2010
AD01Change of Registered Office Address
Legacy
10 August 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2009
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 October 2007
AAAnnual Accounts
Legacy
8 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 March 2007
AAAnnual Accounts
Legacy
22 June 2006
363aAnnual Return
Legacy
7 June 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
17 March 2006
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 March 2005
AAAnnual Accounts
Legacy
14 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2003
AAAnnual Accounts
Legacy
24 October 2003
225Change of Accounting Reference Date
Legacy
12 July 2003
363sAnnual Return (shuttle)
Legacy
24 June 2003
395Particulars of Mortgage or Charge
Legacy
17 July 2002
88(2)R88(2)R
Legacy
21 June 2002
288bResignation of Director or Secretary
Legacy
21 June 2002
288bResignation of Director or Secretary
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
288aAppointment of Director or Secretary
Incorporation Company
6 June 2002
NEWINCIncorporation