Expamet Building Products Limited SOLIHULL


Founded in 1984, Expamet Building Products, classified under reg no. 01836369 is an active company. Currently registered at Westhaven House, Arleston Way B90 4LH, Solihull the company has been in the business for fourty years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since May 23, 2012 Expamet Building Products Limited is no longer carrying the name Checkbud.

At present there are 2 directors in the the company, namely Hannah N. and Charles H.. In addition one secretary - Charles H. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Expamet Building Products Limited Address / Contact

Office Address Westhaven House, Arleston Way
Office Address2 Shirley
Town Solihull
Post code B90 4LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01836369
Date of Incorporation Fri, 27th Jul 1984
Industry Non-trading company
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Hannah N.

Position: Director

Appointed: 01 January 2020

Charles H.

Position: Secretary

Appointed: 01 January 2015

Charles H.

Position: Director

Appointed: 01 January 2015

Paul S.

Position: Director

Appointed: 12 November 2020

Resigned: 18 July 2022

John H.

Position: Director

Appointed: 11 March 2008

Resigned: 01 January 2015

Derek M.

Position: Director

Appointed: 11 April 2007

Resigned: 12 November 2020

John H.

Position: Secretary

Appointed: 28 February 2007

Resigned: 01 January 2015

Fred H.

Position: Secretary

Appointed: 05 January 2007

Resigned: 28 February 2007

Fred H.

Position: Secretary

Appointed: 27 October 2006

Resigned: 28 February 2007

John H.

Position: Secretary

Appointed: 05 July 2005

Resigned: 27 October 2006

Christopher B.

Position: Secretary

Appointed: 31 December 2003

Resigned: 05 July 2005

Howard E.

Position: Secretary

Appointed: 03 November 2000

Resigned: 31 December 2003

Howard E.

Position: Director

Appointed: 03 November 2000

Resigned: 31 December 2003

David G.

Position: Director

Appointed: 03 November 2000

Resigned: 11 April 2007

Raymond F.

Position: Secretary

Appointed: 31 August 1995

Resigned: 03 November 2000

Howard M.

Position: Director

Appointed: 25 July 1995

Resigned: 03 November 2000

Christopher B.

Position: Director

Appointed: 25 July 1995

Resigned: 11 March 2008

Robert Y.

Position: Director

Appointed: 01 March 1993

Resigned: 25 July 1995

Anthony M.

Position: Secretary

Appointed: 01 March 1993

Resigned: 31 August 1995

Gary J.

Position: Director

Appointed: 01 March 1993

Resigned: 04 April 2001

Graham M.

Position: Director

Appointed: 01 March 1993

Resigned: 04 April 2001

Graham D.

Position: Director

Appointed: 01 March 1993

Resigned: 11 April 1994

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats identified, there is Ash & Lacy Manufacturing Limited from Solihull, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ash & Lacy Manufacturing Limited

Westhaven House Arleston Way, Shirley, Solihull, West Midlands, B90 4LH, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 3008964
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Checkbud May 23, 2012
Clews Bros May 4, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts made up to December 31, 2022
filed on: 2nd, August 2023
Free Download (3 pages)

Company search

Advertisements