ABOUT PROFESSIONAL BUILDING PLASTICS LIMITED
Working together to build your business
Less time Tooling-Up plus Good VALUE Products means more working time plus more earning potential. Drop In for a Cuppa and see how we can help your business grow and become more profitable
This means we can select the best products to suit whatever budget you have allocated, the size and reputation ensure we have excellent buying power to pass the best prices on to you.
Fully Compliant Products
Our white profile provides a more sustainable easy clean surface than most other PVCu windows. The 70mm sash is unique in the fact that it can achieve various A-Rating levels for maximum energy efficiency, thanks to its slimmer profile enabling the high technology glass to have maximum effect.
For all of your requirements from purchasing windows, doors, conservatories and roofline products, the ancillaries you need to utilise and even the tools required to install them!
A wide choice of windows, doors, conservatories and roofline products from your local supplier.
KEY FINANCES
Year
2016
Assets
£486.52k
▲ £69.71k (16.72 %)
Cash
£76.43k
▲ £57.71k (308.30 %)
Liabilities
£210.78k
▲ £44.14k (26.49 %)
Net Worth
£275.74k
▲ £25.57k (10.22 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Sutton
- Company name
- PROFESSIONAL BUILDING PLASTICS LIMITED
- Company number
- 04704732
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
20 Mar 2003
Age - 23 years
- Home Country
- United Kingdom
CONTACTS
- Website
- pbplastics.co.uk
- Phones
-
02082 542 323
- Registered Address
- 9 KIMPTON ROAD,
SUTTON,
SURREY,
SM3 9TE
ECONOMIC ACTIVITIES
- 32990
- Other manufacturing n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 03 Apr 2017
- Confirmation statement made on 21 March 2017 with updates
- 23 Feb 2017
- Total exemption small company accounts made up to 31 May 2016
- 23 Jun 2016
- Statement of capital following an allotment of shares on 21 June 2016
GBP 105
CHARGES
-
5 June 2013
- Status
- Outstanding
- Delivered
- 10 June 2013
-
Persons entitled
- National Westminster Bank PLC
- Description
- Notification of addition to or amendment of charge…
See Also
Last update 2018
PROFESSIONAL BUILDING PLASTICS LIMITED DIRECTORS
David George Barker
Acting
- Appointed
- 01 August 2008
- Role
- Secretary
- Address
- 9 Kimpton Road, Sutton, Surrey, United Kingdom, SM3 9TE
- Name
- BARKER, David George
David George Barker
Acting
- Appointed
- 01 August 2008
- Occupation
- Accountant
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- 9 Kimpton Road, Sutton, Surrey, United Kingdom, SM3 9TE
- Country Of Residence
- United Kingdom
- Name
- BARKER, David George
Gary Hand
Acting
- Appointed
- 20 March 2008
- Occupation
- Director
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- 9 Kimpton Road, Sutton, Surrey, United Kingdom, SM3 9TE
- Country Of Residence
- United Kingdom
- Name
- HAND, Gary
Anthony Raymond Longworth
Acting
- Appointed
- 20 March 2003
- Occupation
- Manufacturer
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- 9 Kimpton Road, Sutton, Surrey, United Kingdom, SM3 9TE
- Country Of Residence
- United Kingdom
- Name
- LONGWORTH, Anthony Raymond
Gabrielle Longworth
Resigned
- Appointed
- 20 March 2003
- Resigned
- 01 August 2008
- Role
- Secretary
- Address
- 12a Woodcote Park Avenue, Purley, Surrey, CR8 3NJ
- Name
- LONGWORTH, Gabrielle
SDG SECRETARIES LIMITED
Resigned
PSC
- Appointed
- 20 March 2003
- Resigned
- 20 March 2003
- Role
- Nominee Secretary
- Address
- 120 East Road, London, N1 6AA
- Name
- SDG SECRETARIES LIMITED
- Notified On
- 24 January 2017
- Country Registered
- United Kingdom
- Nature Of Control
- Ownership of shares – 75% or more
- Place Registered
- Companies House
Gabrielle Longworth
Resigned
- Appointed
- 20 March 2003
- Resigned
- 01 August 2008
- Occupation
- Manufacturer
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- 12a Woodcote Park Avenue, Purley, Surrey, CR8 3NJ
- Name
- LONGWORTH, Gabrielle
SDG REGISTRARS LIMITED
Resigned
- Appointed
- 20 March 2003
- Resigned
- 20 March 2003
- Role
- Nominee Director
- Address
- 120 East Road, London, N1 6AA
- Name
- SDG REGISTRARS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.