UKBizDB.co.uk

BUILDERS CENTRE (SHEFFIELD) LIMITED(THE)

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

This company is commonly known as Builders Centre (sheffield) Limited(the). The company was founded 65 years ago and was given the registration number 00624494. The firm's registered office is in NOTTINGHAM. You can find them at 22a Portland Street, Daybrook, Nottingham, Nottinghamshiare. This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:BUILDERS CENTRE (SHEFFIELD) LIMITED(THE)
Company Number:00624494
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1959
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:22a Portland Street, Daybrook, Nottingham, Nottinghamshiare, NG5 6BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22a, Portland Street, Daybrook, Nottingham, England, NG5 6BL

Secretary14 March 2013Active
22a, Portland Street, Daybrook, Nottingham, England, NG5 6BL

Director14 March 2013Active
112 Blackburn Crescent, Chapeltown, Sheffield, S35 2EF

Secretary-Active
Totley Works, Baslow Road, Sheffield, S17 3BL

Secretary31 May 2012Active
Tibthorpe Grange, Tibthorpe, Driffield, YO25 9LG

Director26 April 1999Active
17b, Sheridan Road, London, England, SW19 3HW

Director02 November 2009Active
22a, Portland Street, Daybrook, Nottingham, England, NG5 6BL

Director01 April 2013Active
41 Cardwell Drive, Stradbroke, Sheffield, S13 7XD

Director-Active
Scawton Croft, Rievaulx, York, England, YO62 5LE

Director02 November 2009Active
23, Favart Road, Fulham, London, England, SW16 4AX

Director01 September 2008Active
The Marlborough Plot 2, Orchard Close, Garden Rd, Walton On Thames, United Kingdom, KT12 2HJ

Director01 December 2007Active
7 Den Bank Avenue, Sheffield, S10 5NZ

Director-Active
10 Woodvale Road, Sheffield, S10 3EX

Director22 May 2006Active
Totley Works, Baslow Road, Sheffield, S17 3BL

Director23 November 2010Active
22a, Portland Street, Daybrook, Nottingham, England, NG5 6BL

Director14 March 2013Active
22a, Portland Street, Daybrook, Nottingham, England, NG5 6BL

Director14 March 2013Active
381, Fulwood Road, Sheffield, England, S10 3GA

Director01 April 2008Active

People with Significant Control

Frank Key Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:22a, Portland Street, Nottingham, England, NG5 6BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Accounts

Accounts with accounts type small.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type small.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type small.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type small.

Download
2018-08-15Confirmation statement

Confirmation statement with no updates.

Download
2018-07-21Officers

Termination director company with name termination date.

Download
2017-10-03Accounts

Accounts with accounts type small.

Download
2017-08-08Confirmation statement

Confirmation statement with no updates.

Download
2016-10-24Accounts

Accounts with accounts type full.

Download
2016-08-22Confirmation statement

Confirmation statement with updates.

Download
2015-09-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-11Accounts

Accounts with accounts type small.

Download
2014-09-29Accounts

Accounts with accounts type small.

Download
2014-09-04Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.