UKBizDB.co.uk

B&Q FOUNDATION

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as B&q Foundation. The company was founded 5 years ago and was given the registration number 11868617. The firm's registered office is in EASTLEIGH. You can find them at B&q House Chestnut Avenue, Chandler's Ford, Eastleigh, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:B&Q FOUNDATION
Company Number:11868617
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2019
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:B&q House Chestnut Avenue, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
B&Q House, Chestnut Avenue, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LE

Director08 March 2019Active
B&Q House, Chestnut Avenue, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LE

Director08 March 2019Active
B&Q House, Chestnut Avenue, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LE

Director11 January 2022Active
B&Q House, Chestnut Avenue, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LE

Director20 July 2023Active
B&Q House, Chestnut Avenue, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LE

Director08 March 2019Active
B&Q House, Chestnut Avenue, Chandlers Ford, Eastleigh, United Kingdom, SO53 3LE

Director25 February 2020Active
37, Aberdare Avenue, Portsmouth, United Kingdom, PO6 2AT

Director13 March 2019Active
B&Q House, Chestnut Avenue, Chandlers Ford, Eastleigh, United Kingdom, SO53 3LE

Director25 February 2020Active
B&Q House, Chestnut Avenue, Chandlers Ford, Eastleigh, United Kingdom, SO53 3LE

Director25 February 2020Active
B&Q House, Chestnut Avenue, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LE

Director13 March 2019Active

People with Significant Control

Mr Paul Grahame Crisp
Notified on:08 March 2019
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:United Kingdom
Address:B&Q House, Chestnut Avenue, Eastleigh, United Kingdom, SO53 3LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew David Moat
Notified on:08 March 2019
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:United Kingdom
Address:B&Q House, Chestnut Avenue, Eastleigh, United Kingdom, SO53 3LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Catherine Burge
Notified on:08 March 2019
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:United Kingdom
Address:B&Q House, Chestnut Avenue, Eastleigh, United Kingdom, SO53 3LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
B&Q Limited
Notified on:08 March 2019
Status:Active
Country of residence:England
Address:B & Q House, Chestnut Avenue, Eastleigh, England, SO53 3LE
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-03Officers

Termination director company with name termination date.

Download
2023-08-03Officers

Appoint person director company with name date.

Download
2023-07-28Accounts

Accounts with accounts type full.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Accounts

Accounts with accounts type full.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Officers

Appoint person director company with name date.

Download
2021-11-02Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Officers

Change person director company with change date.

Download
2020-07-08Officers

Change person director company with change date.

Download
2020-05-26Incorporation

Memorandum articles.

Download
2020-05-26Resolution

Resolution.

Download
2020-03-24Officers

Appoint person director company with name date.

Download
2020-03-24Officers

Appoint person director company with name date.

Download
2020-03-24Officers

Appoint person director company with name date.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Persons with significant control

Change to a person with significant control.

Download
2020-03-17Accounts

Change account reference date company previous shortened.

Download
2020-03-10Resolution

Resolution.

Download
2020-03-10Miscellaneous

Miscellaneous.

Download
2020-03-10Change of name

Change of name notice.

Download

Copyright © 2024. All rights reserved.