UKBizDB.co.uk

B.S.G. BUILDERS MERCHANTS LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Heron House, Corrig Road, Sandyford Industrial Estate, Dublin, Ireland,

Corporate Secretary01 June 2001Active
Heron House, Corrig Road, Sandyford Industrial Estate, Ireland,

Director02 March 2011Active
C/O Grafton Group Plc, Heron House, Corrig Road, Sandyford Industrial Estate, Ireland,

Director02 May 2014Active
100 Broughton Road, South Woodham Ferrers, Chelmsford, CM3 5FY

Secretary26 March 1993Active
14 Friern Walk, Wickford, SS12 0HZ

Secretary01 February 1999Active
Oak Lodge, 33 Riverside Walk, Wickford, SS12 0DU

Secretary02 March 1993Active
31 East Field Close, Headington, Oxford, OX3 7SH

Secretary30 April 2001Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary09 February 1993Active
100 Broughton Road, South Woodham Ferrers, Chelmsford, CM3 5FY

Director26 March 1993Active
14 Friern Walk, Wickford, SS12 0HZ

Director02 March 1993Active
PO BOX 1224, Pelham House, Canwick Road, Lincoln, LN5 5NH

Director30 April 2001Active
Devon House Fane Road, Benfleet, SS7 3NH

Director26 March 1993Active
39 Serpentine Avenue, Ballsbridge, Dublin 4, Ireland, IRISH

Director31 May 2001Active
16 Maltings Road, Battlesbridge, Wickford, SS11 7RF

Director26 March 1993Active
High Trees 9 School Road, Downham, Billericay, CM11 1QU

Director02 March 1993Active
Heron House, Corrig Road, Sandyford Industrial Estate, Dublin 18, Ireland,

Director30 May 2008Active
PO BOX 1224, Pelham House, Canwick Road, Lincoln, LN5 5NH

Director30 April 2001Active
PO BOX 1224, Pelham House, Canwick Road, Lincoln, LN5 5NH

Director31 May 2001Active
C/O Grafton Group Plc, Heron House, Corrig Road, Sandyford Industrial Estate, Ireland,

Director28 May 2013Active
Heron House, Corrig Road, Sandyford Industrial Estate, Dublin 18, Ireland,

Director12 December 2008Active
29, Seacrest, Skerries, Ireland,

Director28 November 2004Active
29, Seacrest, Skerries, Ireland,

Director26 May 2004Active
Heron House, Corrig Road, Sandyford Industrial Estate, Dublin 18, Ireland,

Director31 May 2001Active
1 Ashcroft, Pinner, HA5 4DB

Director21 May 2004Active
Holly Tree, Littlenewtown, Enniskerry, Republic Of Ireland,

Director28 May 2004Active
Wellbottom Cottage, The Downs, Leatherhead, KT22 8JZ

Director21 June 2005Active
Wellbottom Cottage, The Downs, Leatherhead, KT22 8JZ

Director21 May 2004Active
413 Rayleigh Road, Benfleet, SS7 3ST

Director03 February 1999Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director09 February 1993Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type dormant.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type dormant.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-02Accounts

Accounts with accounts type dormant.

Download
2021-03-12Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-03-04Officers

Change corporate secretary company with change date.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Persons with significant control

Cessation of a person with significant control.

Download
2020-12-22Persons with significant control

Notification of a person with significant control.

Download
2020-10-06Accounts

Accounts with accounts type dormant.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type dormant.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type dormant.

Download
2018-05-15Address

Change registered office address company with date old address new address.

Download
2018-02-09Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Accounts

Accounts with accounts type dormant.

Download
2017-02-09Confirmation statement

Confirmation statement with updates.

Download
2016-07-18Accounts

Accounts with accounts type dormant.

Download
2016-02-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-02Accounts

Accounts with accounts type full.

Download
2015-02-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.