Background WavePink WaveYellow Wave

AMICUS BUILDING PRODUCTS LIMITED (08637899)

AMICUS BUILDING PRODUCTS LIMITED (08637899) is an active UK company. incorporated on 5 August 2013. with registered office in Solihull. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AMICUS BUILDING PRODUCTS LIMITED has been registered for 12 years. Current directors include EMPSON, Christopher Anthony, RUTTER, Andrew Phillip.

Company Number
08637899
Status
active
Type
ltd
Incorporated
5 August 2013
Age
12 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
EMPSON, Christopher Anthony, RUTTER, Andrew Phillip
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMICUS BUILDING PRODUCTS LIMITED

AMICUS BUILDING PRODUCTS LIMITED is an active company incorporated on 5 August 2013 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. AMICUS BUILDING PRODUCTS LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08637899

LTD Company

Age

12 Years

Incorporated 5 August 2013

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

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

HELIUM MIRACLE 135 LIMITED
From: 5 August 2013To: 1 September 2014
Contact
Address

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

Previous Addresses

1B Stratford Court Cranmore Boulevard Shirley Solihull B90 4QT England
From: 11 April 2018To: 17 June 2024
30 Stanley Road Whitefield Manchester M45 8QX
From: 5 August 2013To: 11 April 2018
Timeline

15 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
Oct 13
Director Joined
Oct 13
Loan Secured
Oct 13
Funding Round
Nov 13
Loan Secured
Apr 15
Director Left
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Director Left
Sept 17
Owner Exit
Oct 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Owner Exit
Apr 18
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

EPWIN SECRETARIES LIMITED

Active
1011 Stratford Road, SolihullB90 4BN
Corporate secretary
Appointed 05 Mar 2018

EMPSON, Christopher Anthony

Active
1011 Stratford Road, SolihullB90 4BN
Born November 1974
Director
Appointed 05 Mar 2018

RUTTER, Andrew Phillip

Active
1011 Stratford Road, SolihullB90 4BN
Born February 1978
Director
Appointed 05 Mar 2018

CROSS, Harry

Resigned
Stanley Road, ManchesterM45 8QX
Born February 1965
Director
Appointed 28 Oct 2013
Resigned 06 May 2016

FRIEND, Nicholas Giovanni Lewis

Resigned
Cranmore Boulevard, SolihullB90 4QT
Born April 1956
Director
Appointed 28 Oct 2013
Resigned 05 Mar 2018

HIGGINS, Brian Richard

Resigned
129 Deansgate, ManchesterM3 3WR
Born May 1973
Director
Appointed 05 Aug 2013
Resigned 20 Sept 2017

Persons with significant control

3

1 Active
2 Ceased
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 05 Mar 2018

Mr Nicholas Giovanni Lewis Friend

Ceased
Cranmore Boulevard, SolihullB90 4QT
Born April 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Mar 2018

Mr Brian Richard Higgins

Ceased
Stanley Road, ManchesterM45 8QX
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 20 Sept 2017
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
6 November 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 May 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
1 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
18 April 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Notification Of A Person With Significant Control
18 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
7 March 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
23 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Resolution
18 May 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Part
16 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
16 May 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Accounts With Accounts Type Group
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Resolution
14 April 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
10 March 2015
AAAnnual Accounts
Certificate Change Of Name Company
1 September 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 September 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Capital Allotment Shares
5 November 2013
SH01Allotment of Shares
Resolution
5 November 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
1 November 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
15 October 2013
AA01Change of Accounting Reference Date
Incorporation Company
5 August 2013
NEWINCIncorporation