UKBizDB.co.uk

BUILDER MERCHANT GROUP LLP

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

This company is commonly known as Builder Merchant Group Llp. The company was founded 10 years ago and was given the registration number OC388225. The firm's registered office is in LONDON. You can find them at 19 Birkbeck Hill, , London, . This company's SIC code is None Supplied.

Company Information

Name:BUILDER MERCHANT GROUP LLP
Company Number:OC388225
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:01 October 2013
End of financial year:31 October 2016
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:19 Birkbeck Hill, London, United Kingdom, SE21 8JS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Birkbeck Hill, London, United Kingdom, SE21 8JS

Llp Designated Member12 December 2018Active
46a Berth, Shed 46 D&E, Tilbury Docks, Tilbury, England, RM18 7HS

Llp Designated Member01 October 2013Active
46a Berth, Shed 46 D&E, Tilbury Docks, Tilbury, England, RM18 7HS

Llp Designated Member01 October 2013Active
19, Birkbeck Hill, London, United Kingdom, SE21 8JS

Llp Designated Member01 May 2018Active
41, Martin Road, Aveley, United Kingdom, RM15 4TR

Corporate Llp Designated Member10 August 2016Active

People with Significant Control

Mr Luke Allen Pfister
Notified on:12 December 2018
Status:Active
Date of birth:November 1984
Nationality:British
Country of residence:United Kingdom
Address:19, Birkbeck Hill, London, United Kingdom, SE21 8JS
Nature of control:
  • Significant influence or control limited liability partnership
Miss Sophie Laura Eastwood
Notified on:12 December 2018
Status:Active
Date of birth:November 1984
Nationality:British
Country of residence:United Kingdom
Address:19, Birkbeck Hill, London, United Kingdom, SE21 8JS
Nature of control:
  • Significant influence or control limited liability partnership
Mr Luke Allen Pfister
Notified on:01 May 2018
Status:Active
Date of birth:January 1989
Nationality:American
Country of residence:United Kingdom
Address:19, Birkbeck Hill, London, United Kingdom, SE21 8JS
Nature of control:
  • Significant influence or control limited liability partnership
Mr Cameron Oliver George Newbold
Notified on:01 May 2016
Status:Active
Date of birth:April 1991
Nationality:British
Address:46a Berth Shed 46 D&E, Tilbury Docks, Tilbury, RM18 7HS
Nature of control:
  • Significant influence or control limited liability partnership

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
2021-02-28Gazette

Gazette dissolved liquidation.

Download
2020-11-28Insolvency

Liquidation compulsory completion.

Download
2019-03-29Insolvency

Liquidation compulsory winding up order.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2019-01-29Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-01-29Officers

Appoint person member limited liability partnership with appointment date.

Download
2019-01-29Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2019-01-29Officers

Termination member limited liability partnership with name termination date.

Download
2019-01-29Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Address

Change registered office address limited liability partnership with date old address new address.

Download
2018-11-05Officers

Appoint person member limited liability partnership with appointment date.

Download
2018-11-05Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2018-11-05Officers

Termination member limited liability partnership with name termination date.

Download
2018-11-05Officers

Termination member limited liability partnership with name termination date.

Download
2018-11-05Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2017-10-05Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Accounts

Accounts with accounts type total exemption full.

Download
2016-11-24Change of name

Certificate change of name company.

Download
2016-10-20Confirmation statement

Confirmation statement with updates.

Download
2016-10-17Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2016-08-30Officers

Termination member limited liability partnership with name termination date.

Download
2016-08-05Accounts

Accounts with accounts type total exemption full.

Download
2015-10-14Annual return

Annual return limited liability partnership with made up date.

Download

Copyright © 2024. All rights reserved.