UKBizDB.co.uk

B&Q LIMITED

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

This company is commonly known as B&q Limited. The company was founded 54 years ago and was given the registration number 00973387. The firm's registered office is in EASTLEIGH. You can find them at B & Q House Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:B&Q LIMITED
Company Number:00973387
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 1970
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:B & Q House Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire, SO53 3LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
B & Q House, Chestnut Avenue, Chandlers Ford, Eastleigh, SO53 3LE

Director01 December 2021Active
B&Q House, Chestnut Avenue, Chandlers Ford, Eastleigh, United Kingdom, SO53 3LE

Director01 October 2018Active
B&Q House, Chestnut Avenue, Chandlers Ford, Eastleigh, United Kingdom, SO53 3LE

Director01 August 2019Active
B&Q House, Chestnut Avenue, Chandlers Ford, Eastleigh, United Kingdom, SO53 3LE

Secretary19 March 2019Active
B & Q House, Chestnut Avenue, Chandlers Ford, Eastleigh, United Kingdom, SO53 3LE

Secretary01 February 2007Active
90 De Lucy Avenue, Alresford, SO24 9EU

Secretary14 October 1994Active
The Close, Church Lane, Braishfield, SO51 0QH

Secretary14 August 1992Active
38 Chiddingstone Street, Fulham, London, SW6 3TG

Secretary01 December 1992Active
Driftwood, Warsash, SO31 7HZ

Secretary-Active
3, Sheldon Square, Paddington, London, United Kingdom, W2 6PX

Secretary01 October 2017Active
71 Elm Park Road, Finchley, London, N3 1EG

Secretary10 February 2006Active
Wynsdale, 9 Monkshanger, Farnham, GU9 8BU

Secretary19 February 1999Active
16 Nutchers Drove, Kings Somborne, Stockbridge, SO20 6PA

Secretary01 August 1996Active
1 Hazel Grove, Winchester, SO22 4PQ

Secretary14 October 2003Active
Ivy Farm, West Yatton, Chippenham, SN14 7EW

Director27 July 1998Active
112 Woodcote Road, Caversham, Reading, RG4 7EY

Director20 April 2001Active
2170 Graham Boulevard, Town Of Mount Royal, Canada,

Director25 March 1999Active
Green Ways, Weetwood Park Drive, West Park, LS16 5AD

Director07 October 1992Active
Appletree House, Lamyatt, Shepton Mallet, BA4 6NP

Director14 March 2006Active
B & Q House, Chestnut Avenue, Chandlers Ford, Eastleigh, United Kingdom, SO53 3LE

Director17 August 2009Active
7 Old Park Avenue, London, SW12 8RH

Director06 May 1997Active
B&Q House, Chestnut Avenue, Chandlers Ford, Eastleigh, United Kingdom, SO53 3LE

Director22 January 2014Active
The Brick House, Tyndales Meadow, Dinton, Salisbury, SP3 5HU

Director01 February 1998Active
B&Q House, Chestnut Avenue, Chandlers Ford, Eastleigh, United Kingdom, SO53 3LE

Director01 October 2017Active
B&Q House, Chestnut Avenue, Chandlers Ford, Eastleigh, United Kingdom, SO53 3LE

Director01 September 2015Active
3, Sheldon Square, Paddington, London, W2 6PX

Director07 June 2005Active
77 Tycehurst Hill, Loughton, IG10 1BZ

Director12 February 2003Active
70 Andes Close, Ocean Village, Southampton, SO14 3HS

Director15 February 2005Active
10 Bede Street, Sherborne, DT9 3SD

Director26 August 2008Active
The Close, Church Lane, Braishfield, SO51 0QH

Director-Active
18 The Broadwalk, Northwood, HA6 2XD

Director01 February 1998Active
B&Q House, Chestnut Avenue, Chandlers Ford, Eastleigh, United Kingdom, SO53 3LE

Director02 October 2017Active
Cedar House, Coombe Lane Sunninghill, Ascot, SL5 7AT

Director22 September 2000Active
B&Q House, Chestnut Avenue, Chandlers Ford, Eastleigh, United Kingdom, SO53 3LE

Director01 September 2015Active
Route De Cobrieux, 59830 Bourghelges,

Director18 December 1998Active

People with Significant Control

Kingfisher France Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Paddington Square, London, England, W2 1GG
Nature of control:
  • Voting rights 50 to 75 percent
Kingfisher Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Paddington Square, London, England, W2 1GG
Nature of control:
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Officers

Change person director company with change date.

Download
2023-11-15Accounts

Accounts with accounts type full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Persons with significant control

Change to a person with significant control.

Download
2023-04-18Persons with significant control

Change to a person with significant control.

Download
2022-10-04Accounts

Accounts with accounts type full.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2021-12-14Officers

Change person director company with change date.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-12-09Officers

Termination director company with name termination date.

Download
2021-10-29Accounts

Accounts with accounts type full.

Download
2021-09-23Officers

Appoint person director company with name date.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-08-03Officers

Termination secretary company with name termination date.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2021-01-28Accounts

Accounts with accounts type full.

Download
2020-10-29Officers

Change person director company with change date.

Download
2020-10-28Officers

Change person director company with change date.

Download
2020-07-30Confirmation statement

Confirmation statement with updates.

Download
2020-06-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.