UKBizDB.co.uk

BUILDERS MARKETPLACE LTD

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

This company is commonly known as Builders Marketplace Ltd. The company was founded 5 years ago and was given the registration number 11513927. The firm's registered office is in TILBURY. You can find them at Merchant House, 44 Berth, Tilbury Docks, Tilbury, Essex. This company's SIC code is 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials.

Company Information

Name:BUILDERS MARKETPLACE LTD
Company Number:11513927
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2018
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Office Address & Contact

Registered Address:Merchant House, 44 Berth, Tilbury Docks, Tilbury, Essex, United Kingdom, RM18 7HP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20-22, Wenlock Road, London, England, N1 7GU

Director12 May 2023Active
Unit B6, J31 Park, Motherwell Way, Grays, England, RM20 3XD

Director13 August 2018Active
Unit B6, J31 Park, Motherwell Way, Grays, England, RM20 3XD

Director13 August 2018Active

People with Significant Control

Dune Enterprise Limited Dune Enterprise Limited
Notified on:14 May 2023
Status:Active
Date of birth:November 2005
Nationality:English
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Amy Ceesay
Notified on:13 August 2018
Status:Active
Date of birth:February 1991
Nationality:British
Country of residence:England
Address:Unit B6, J31 Park, Motherwell Way, Grays, England, RM20 3XD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Cameron Oliver George Newbold
Notified on:13 August 2018
Status:Active
Date of birth:April 1991
Nationality:British
Country of residence:England
Address:Unit B6, J31 Park, Motherwell Way, Grays, England, RM20 3XD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Insolvency

Liquidation disclaimer notice.

Download
2023-06-26Address

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

Download
2023-06-26Insolvency

Liquidation voluntary statement of affairs.

Download
2023-06-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-26Resolution

Resolution.

Download
2023-05-25Confirmation statement

Confirmation statement with updates.

Download
2023-05-25Persons with significant control

Cessation of a person with significant control.

Download
2023-05-25Persons with significant control

Notification of a person with significant control.

Download
2023-05-25Persons with significant control

Cessation of a person with significant control.

Download
2023-05-25Officers

Termination director company with name termination date.

Download
2023-05-25Officers

Appoint person director company with name date.

Download
2023-05-11Officers

Termination director company with name termination date.

Download
2023-03-29Change of name

Certificate change of name company.

Download
2023-02-03Address

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

Download
2022-12-14Persons with significant control

Change to a person with significant control.

Download
2022-12-14Officers

Change person director company with change date.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-02-18Accounts

Accounts with accounts type micro entity.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Accounts

Accounts with accounts type micro entity.

Download
2019-10-28Confirmation statement

Confirmation statement with updates.

Download
2019-08-26Confirmation statement

Confirmation statement with no updates.

Download
2018-08-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.