UKBizDB.co.uk

BUILDERS MERCHANTS (CHERTSEY) LIMITED

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

This company is commonly known as Builders Merchants (chertsey) Limited. The company was founded 23 years ago and was given the registration number 04061650. 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 99999 - Dormant Company.

Company Information

Name:BUILDERS MERCHANTS (CHERTSEY) LIMITED
Company Number:04061650
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant 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 Estates, Ireland,

Corporate Secretary31 August 2001Active
C/O Grafton Group Plc, Heron House, Corrig Road, Sandyford Industrial Estate, Ireland,

Director09 September 2013Active
Willow Springs, 75 Lower Radley, Abingdon, OX14 3AY

Secretary13 November 2000Active
Phobos Pyrford Basin, Lock Lane Pyrford, Woking, GU22 8XL

Secretary13 September 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary30 August 2000Active
PO BOX 1224, Pelham House, Canwick Road, Lincoln, LN5 5NH

Director13 November 2000Active
Willow Farm, Woodhill Send, Woking, GU23 7JW

Director13 September 2000Active
Peter Pans Lodge, Beasleys Ait, Fordbridge Road, Sunbury On Thames, TW16 6AS

Director13 September 2000Active
PO BOX 1224, Pelham House, Canwick Road, Lincoln, LN5 5NH

Director13 November 2000Active
Heron House, Corrig Road, Sandyford Industrial Estate, Dublin 18, Ireland,

Director29 May 2008Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director30 August 2000Active

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, Dorking, 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
  • 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 (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
2024-03-19Gazette

Gazette dissolved voluntary.

Download
2024-01-02Gazette

Gazette notice voluntary.

Download
2023-12-22Dissolution

Dissolution application strike off company.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-23Accounts

Accounts with accounts type dormant.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type dormant.

Download
2021-10-02Accounts

Accounts with accounts type dormant.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Persons with significant control

Cessation of a person with significant control.

Download
2021-03-08Officers

Change corporate secretary company with change date.

Download
2020-12-22Persons with significant control

Notification of a person with significant control.

Download
2020-10-06Accounts

Accounts with accounts type dormant.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2019-10-03Accounts

Accounts with accounts type dormant.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Confirmation 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
2017-09-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Accounts

Accounts with accounts type group.

Download
2016-09-20Confirmation statement

Confirmation statement with updates.

Download
2016-06-21Accounts

Accounts with accounts type dormant.

Download
2015-09-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-04Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.