This company is commonly known as Aizlewoods Building Materials (clumber) Limited. The company was founded 28 years ago and was given the registration number 03184277. The firm's registered office is in BIRMINGHAM. You can find them at Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, . This company's SIC code is 74990 - Non-trading company.
Name | : | AIZLEWOODS BUILDING MATERIALS (CLUMBER) LIMITED |
---|---|---|
Company Number | : | 03184277 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom, B47 6LW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Heron House, Corrig Road, Sandyford Industrial Estate, Dublin, Ireland, | Corporate Secretary | 30 September 2002 | Active |
C/O Grafton Group Plc, Heron House, Corrig Road, Sandyford Industrial Estate, Ireland, | Director | 09 September 2013 | Active |
Flat 3 Woodbank Croft, 51 Botanical Road, Sheffield, S11 8RP | Secretary | 26 April 1996 | Active |
6 High Oakham Drive, Mansfield, NG18 5AL | Secretary | 26 April 1996 | Active |
Willoughby House, 20 Low Pavement, Nottingham, NG1 7EA | Nominee Secretary | 10 April 1996 | Active |
Old Quarry Sitwell Grove, Rotherham, S60 3AY | Director | 09 December 1996 | Active |
Lindrick House, Lindrick Common, Woodsetts, Worksop, S81 8BA | Director | 26 April 1996 | Active |
39 Serpentine Avenue, Ballsbridge, Dublin 4, Ireland, IRISH | Director | 30 September 2002 | Active |
Flat 3 Woodbank Croft, 51 Botanical Road, Sheffield, S11 8RP | Director | 26 April 1996 | Active |
6 High Oakham Drive, Mansfield, NG18 5AL | Director | 26 April 1996 | Active |
5 High Oakham Drive, Mansfield, NG18 5AL | Director | 26 April 1996 | Active |
83 The Rookery, Deepcar, Sheffield, S36 2NE | Director | 09 December 1996 | Active |
Heron House, Corrig Road, Sandyford Industrial Estate, Dublin 18, Ireland, | Director | 31 August 2009 | Active |
Wellbottom Cottage, The Downs, Leatherhead, KT22 8JZ | Director | 30 September 2002 | Active |
Willoughby House, 20 Low Pavement, Nottingham, NG1 7EA | Nominee Director | 10 April 1996 | Active |
Grafton Group (Uk) Plc | ||
Notified on | : | 10 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Oak Green House, 250-256 High Street, Dorking, England, RH4 1QT |
Nature of control | : |
|
Henry Aizlewood & Sons Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | PO BOX 1586, Gemini One, John Smith Drive, Oxford Business Park South, Oxford, England, OX4 9JF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-09 | Address | Move registers to registered office company with new address. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-08 | Officers | Change corporate secretary company with change date. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-26 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-19 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-15 | Address | Change registered office address company with date old address new address. | Download |
2018-05-15 | Address | Change registered office address company with date old address new address. | Download |
2018-05-15 | Address | Change registered office address company with date old address new address. | Download |
2018-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-21 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-04 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.