This company is commonly known as Bromley Timber And Builders Merchant Ltd. The company was founded 12 years ago and was given the registration number 07716436. The firm's registered office is in CHEAM. You can find them at 2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey. This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.
Name | : | BROMLEY TIMBER AND BUILDERS MERCHANT LTD |
---|---|---|
Company Number | : | 07716436 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 July 2011 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey, SM2 7AJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Villiers Court, 40 Upper Mulgrave Road, Cheam, England, SM2 7AJ | Director | 25 July 2011 | Active |
2, Villiers Court, 40 Upper Mulgrave Road, Cheam, England, SM2 7AJ | Director | 25 July 2011 | Active |
2 Villiers Court, 40 Upper Mulgrave Road, Cheam, England, SM2 7AJ | Director | 25 July 2011 | Active |
Mr David Hutton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Villiers Court, 40 Upper Mulgrave Road, Cheam, England, SM2 7AJ |
Nature of control | : |
|
Mr Tony Labbadia | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Villiers Court, 40 Upper Mulgrave Road, Cheam, England, SM2 7AJ |
Nature of control | : |
|
Mr Paul Salvage | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Villiers Court, 40 Upper Mulgrave Road, Cheam, England, SM2 7AJ |
Nature of control | : |
|
Mrs Wilma Hutton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Villiers Court, 40 Upper Mulgrave Road, Cheam, England, SM2 7AJ |
Nature of control | : |
|
Mrs Karen Maureen Marie Labbadia | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Villiers Court, 40 Upper Mulgrave Road, Cheam, England, SM2 7AJ |
Nature of control | : |
|
Mrs Amanda Salvage | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Villiers Court, 40 Upper Mulgrave Road, Cheam, England, SM2 7AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-24 | Officers | Change person director company with change date. | Download |
2018-05-24 | Officers | Change person director company with change date. | Download |
2018-05-24 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-24 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-24 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-24 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-24 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-24 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-06 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-06 | Officers | Change person director company with change date. | Download |
2017-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.