Background WavePink WaveYellow Wave

NATIONAL PLASTICS (BUILDING PRODUCTS) LIMITED (10160009)

NATIONAL PLASTICS (BUILDING PRODUCTS) LIMITED (10160009) is an active UK company. incorporated on 3 May 2016. with registered office in Solihull. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NATIONAL PLASTICS (BUILDING PRODUCTS) LIMITED has been registered for 9 years. Current directors include BEDNALL, Jonathan Albert, EMPSON, Christopher Anthony.

Company Number
10160009
Status
active
Type
ltd
Incorporated
3 May 2016
Age
9 years
Address
Friars Gate, 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
N

NATIONAL PLASTICS (BUILDING PRODUCTS) LIMITED

NATIONAL PLASTICS (BUILDING PRODUCTS) LIMITED is an active company incorporated on 3 May 2016 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. NATIONAL PLASTICS (BUILDING PRODUCTS) LIMITED was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10160009

LTD Company

Age

9 Years

Incorporated 3 May 2016

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

5 weeks left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

Friars Gate 1011 Stratford Road Solihull, B90 4BN,

Previous Addresses

Unit 1B Stratford Court Cranmore Boulevard Solihull B90 4QT United Kingdom
From: 11 July 2016To: 24 July 2024
Imperial Buildings Bridge Street West End Abercarn Newport NP11 4SE
From: 3 May 2016To: 11 July 2016
Timeline

7 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
May 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jul 16
Director Left
Nov 18
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

EPWIN SECRETARIES LIMITED

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

BEDNALL, Jonathan Albert

Active
1011 Stratford Road, SolihullB90 4BN
Born March 1971
Director
Appointed 10 Jun 2016

EMPSON, Christopher Anthony

Active
1011 Stratford Road, SolihullB90 4BN
Born November 1974
Director
Appointed 10 Jun 2016

LEWIS, John Kevin

Resigned
Bridge Street, NewportNP11 4SE
Secretary
Appointed 03 May 2016
Resigned 10 Jun 2016

BURLES, David Anthony

Resigned
Bridge Street, NewportNP11 4SE
Born August 1953
Director
Appointed 03 May 2016
Resigned 10 Jun 2016

FOSTER, Geoffrey Philip

Resigned
Stratford Court, SolihullB90 4QT
Born January 1964
Director
Appointed 03 May 2016
Resigned 10 Oct 2018

LEWIS, John Kevin

Resigned
Bridge Street, NewportNP11 4SE
Born January 1966
Director
Appointed 03 May 2016
Resigned 10 Jun 2016

SACHS, Heidi

Resigned
Bridge Street, NewportNP11 4SE
Born November 1965
Director
Appointed 03 May 2016
Resigned 10 Jun 2016

Persons with significant control

2

1 Active
1 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 09 Jun 2016
Bridge Street, West End AbercarnNP11 4SB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 May 2016
Ceased 09 Jun 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
8 May 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
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
24 July 2024
AD01Change of Registered Office Address
Change Registered Office Situation Company With Old Jurisdiction New Jurisdiction
24 July 2024
AD05AD05
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
2 May 2018
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
2 May 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 May 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
Change Person Director Company With Change Date
4 August 2016
CH01Change of Director Details
Resolution
22 July 2016
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
20 July 2016
TM02Termination of Secretary
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
11 July 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Incorporation Company
3 May 2016
NEWINCIncorporation