This company is commonly known as B.s.g. Builders Merchants Limited. The company was founded 31 years ago and was given the registration number 02788059. 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 | : | B.S.G. BUILDERS MERCHANTS LIMITED |
---|---|---|
Company Number | : | 02788059 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 February 1993 |
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 | 01 June 2001 | Active |
Heron House, Corrig Road, Sandyford Industrial Estate, Ireland, | Director | 02 March 2011 | Active |
C/O Grafton Group Plc, Heron House, Corrig Road, Sandyford Industrial Estate, Ireland, | Director | 02 May 2014 | Active |
100 Broughton Road, South Woodham Ferrers, Chelmsford, CM3 5FY | Secretary | 26 March 1993 | Active |
14 Friern Walk, Wickford, SS12 0HZ | Secretary | 01 February 1999 | Active |
Oak Lodge, 33 Riverside Walk, Wickford, SS12 0DU | Secretary | 02 March 1993 | Active |
31 East Field Close, Headington, Oxford, OX3 7SH | Secretary | 30 April 2001 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 09 February 1993 | Active |
100 Broughton Road, South Woodham Ferrers, Chelmsford, CM3 5FY | Director | 26 March 1993 | Active |
14 Friern Walk, Wickford, SS12 0HZ | Director | 02 March 1993 | Active |
PO BOX 1224, Pelham House, Canwick Road, Lincoln, LN5 5NH | Director | 30 April 2001 | Active |
Devon House Fane Road, Benfleet, SS7 3NH | Director | 26 March 1993 | Active |
39 Serpentine Avenue, Ballsbridge, Dublin 4, Ireland, IRISH | Director | 31 May 2001 | Active |
16 Maltings Road, Battlesbridge, Wickford, SS11 7RF | Director | 26 March 1993 | Active |
High Trees 9 School Road, Downham, Billericay, CM11 1QU | Director | 02 March 1993 | Active |
Heron House, Corrig Road, Sandyford Industrial Estate, Dublin 18, Ireland, | Director | 30 May 2008 | Active |
PO BOX 1224, Pelham House, Canwick Road, Lincoln, LN5 5NH | Director | 30 April 2001 | Active |
PO BOX 1224, Pelham House, Canwick Road, Lincoln, LN5 5NH | Director | 31 May 2001 | Active |
C/O Grafton Group Plc, Heron House, Corrig Road, Sandyford Industrial Estate, Ireland, | Director | 28 May 2013 | Active |
Heron House, Corrig Road, Sandyford Industrial Estate, Dublin 18, Ireland, | Director | 12 December 2008 | Active |
29, Seacrest, Skerries, Ireland, | Director | 28 November 2004 | Active |
29, Seacrest, Skerries, Ireland, | Director | 26 May 2004 | Active |
Heron House, Corrig Road, Sandyford Industrial Estate, Dublin 18, Ireland, | Director | 31 May 2001 | Active |
1 Ashcroft, Pinner, HA5 4DB | Director | 21 May 2004 | Active |
Holly Tree, Littlenewtown, Enniskerry, Republic Of Ireland, | Director | 28 May 2004 | Active |
Wellbottom Cottage, The Downs, Leatherhead, KT22 8JZ | Director | 21 June 2005 | Active |
Wellbottom Cottage, The Downs, Leatherhead, KT22 8JZ | Director | 21 May 2004 | Active |
413 Rayleigh Road, Benfleet, SS7 3ST | Director | 03 February 1999 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 09 February 1993 | Active |
Grafton Group (Uk) Plc | ||
Notified on | : | 11 September 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Oak Green House, 250-256 High Street, Surrey, England, RH4 1QT |
Nature of control | : |
|
Grafton Merchanting Gb 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 | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-12 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-03-04 | Officers | Change corporate secretary company with change date. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with no 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 |
2018-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-19 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-18 | Accounts | Accounts with accounts type dormant. | Download |
2016-02-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-02 | Accounts | Accounts with accounts type full. | Download |
2015-02-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-15 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.