General Building Plastics Limited RUGELEY


General Building Plastics started in year 1996 as Private Limited Company with registration number 03149475. The General Building Plastics company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Rugeley at Unit 4. Postal code: WS15 2HQ.

The firm has 2 directors, namely Graeme H., Matthew W.. Of them, Matthew W. has been with the company the longest, being appointed on 18 March 2022 and Graeme H. has been with the company for the least time - from 16 January 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Janet S. who worked with the the firm until 10 May 2022.

General Building Plastics Limited Address / Contact

Office Address Unit 4
Office Address2 Trent Valley Industrial Park
Town Rugeley
Post code WS15 2HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03149475
Date of Incorporation Tue, 23rd Jan 1996
Industry Other service activities not elsewhere classified
End of financial Year 30th September
Company age 28 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Graeme H.

Position: Director

Appointed: 16 January 2023

Matthew W.

Position: Director

Appointed: 18 March 2022

Janet S.

Position: Secretary

Appointed: 12 September 1996

Resigned: 10 May 2022

Alan S.

Position: Director

Appointed: 12 September 1996

Resigned: 08 February 2024

Wendy H.

Position: Director

Appointed: 12 September 1996

Resigned: 30 June 2017

Janet S.

Position: Director

Appointed: 12 September 1996

Resigned: 07 April 2011

M W Douglas & Company Limited

Position: Corporate Nominee Secretary

Appointed: 23 January 1996

Resigned: 23 January 1996

Douglas Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 January 1996

Resigned: 23 January 1996

People with significant control

The list of PSCs who own or control the company consists of 3 names. As we researched, there is General Building Holdings Limited from Rugeley, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Wendy H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Alan S., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

General Building Holdings Limited

Unit 4 Trent Valley Industrial Park, Rugeley, Staffs, WS15 2HQ, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies
Registration number 10753064
Notified on 30 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Wendy H.

Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Alan S.

Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand480 3911 113 3061 465 385580 153
Current Assets3 117 2182 902 7983 999 3554 894 238
Debtors2 109 2711 306 2601 728 4563 514 191
Net Assets Liabilities1 798 4411 363 0211 949 0883 023 218
Other Debtors297 312328 773380 877 
Property Plant Equipment234 124260 471311 545310 321
Total Inventories527 556483 232805 514799 894
Other
Accumulated Depreciation Impairment Property Plant Equipment284 213322 141392 266268 410
Amounts Owed By Related Parties809 000   
Average Number Employees During Period52575757
Corporation Tax Payable109 098123 149238 118 
Corporation Tax Recoverable60 31760 31760 317 
Creditors27 3997 0262 293 2732 110 006
Future Minimum Lease Payments Under Non-cancellable Operating Leases592 322473 836764 050737 266
Increase From Depreciation Charge For Year Property Plant Equipment 73 39491 144126 634
Net Current Assets Liabilities1 631 2951 156 2091 706 0822 784 232
Other Creditors27 3997 02689 351 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 35 46621 019250 490
Other Disposals Property Plant Equipment 40 15722 527254 465
Other Taxation Social Security Payable102 283167 692169 805 
Property Plant Equipment Gross Cost518 337582 612703 811578 731
Provisions For Liabilities Balance Sheet Subtotal39 57946 63368 53971 335
Total Additions Including From Business Combinations Property Plant Equipment 104 432143 726129 385
Total Assets Less Current Liabilities1 865 4191 416 6802 017 6273 094 553
Trade Creditors Trade Payables1 199 3071 367 5921 795 999 
Trade Debtors Trade Receivables942 642917 1701 287 262 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 15th, March 2023
Free Download (11 pages)

Company search

Advertisements