Background WavePink WaveYellow Wave

F30 BUILDING PRODUCTS LIMITED (08026785)

F30 BUILDING PRODUCTS LIMITED (08026785) is an active UK company. incorporated on 11 April 2012. with registered office in Sheffield. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46130). F30 BUILDING PRODUCTS LIMITED has been registered for 13 years. Current directors include LUFT, Howard Paul.

Company Number
08026785
Status
active
Type
ltd
Incorporated
11 April 2012
Age
13 years
Address
Adsetts House, Sheffield, S9 1XH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46130)
Directors
LUFT, Howard Paul
SIC Codes
46130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

F30 BUILDING PRODUCTS LIMITED

F30 BUILDING PRODUCTS LIMITED is an active company incorporated on 11 April 2012 with the registered office located in Sheffield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46130). F30 BUILDING PRODUCTS LIMITED was registered 13 years ago.(SIC: 46130)

Status

active

Active since 13 years ago

Company No

08026785

LTD Company

Age

13 Years

Incorporated 11 April 2012

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 10 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

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

Adsetts House 16 Europa View Sheffield, S9 1XH,

Previous Addresses

Addsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH England
From: 22 March 2021To: 24 February 2022
20 Hither Green Industrial Estate Clevedon North Somerset BS21 6XU United Kingdom
From: 8 July 2017To: 22 March 2021
38 Hither Green Industrial Estate Clevedon North Somerset BS21 6XU United Kingdom
From: 7 July 2015To: 8 July 2017
Unit 6 Windmill Business Park Windmill Road Clevedon North Somerset BS21 6RS
From: 11 April 2012To: 7 July 2015
Timeline

15 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Apr 12
Loan Secured
Dec 13
Director Joined
Jan 16
Director Left
Jun 20
Director Left
Mar 21
Director Joined
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

LUFT, Howard Paul

Active
16 Europa View, SheffieldS9 1XH
Born September 1962
Director
Appointed 31 Oct 2025

STINCHCOMBE, Sharon Louise

Resigned
Windmill Business Park, ClevedonBS21 6RS
Secretary
Appointed 11 Apr 2012
Resigned 10 Mar 2021

HOPE, David Ian

Resigned
16 Europa View, SheffieldS9 1XH
Born September 1971
Director
Appointed 25 Aug 2023
Resigned 31 Oct 2025

HORTON, Stuart Justin

Resigned
Hither Green Industrial Estate, ClevedonBS21 6XU
Born April 1968
Director
Appointed 31 Dec 2015
Resigned 19 May 2020

JOHNS, Philip William Arthur

Resigned
16 Europa View, SheffieldS9 1XH
Born April 1963
Director
Appointed 10 Mar 2021
Resigned 25 Aug 2023

LODGE, Christopher David

Resigned
16 Europa View, SheffieldS9 1XH
Born December 1978
Director
Appointed 10 Mar 2021
Resigned 25 Aug 2023

PEARCE, Robert James

Resigned
Windmill Business Park, ClevedonBS21 6RS
Born March 1982
Director
Appointed 11 Apr 2012
Resigned 10 Mar 2021

Persons with significant control

2

1 Active
1 Ceased
16 Europa View, SheffieldS9 1XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Mar 2021

Mr Robert James Pearce

Ceased
ClevedonBS21 6XU
Born March 1982

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
Ceased 10 Mar 2021
Fundings
Financials
Latest Activities

Filing History

54

Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 February 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
27 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Memorandum Articles
2 April 2021
MAMA
Resolution
2 April 2021
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
22 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
22 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 April 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Gazette Notice Compulsory
3 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
8 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
17 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Legacy
23 May 2012
MG01MG01
Incorporation Company
11 April 2012
NEWINCIncorporation