UKBizDB.co.uk

BUILDERS SUPPLY CO (KENDAL) LIMITED(THE)

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

This company is commonly known as Builders Supply Co (kendal) Limited(the). The company was founded 91 years ago and was given the registration number 00272637. The firm's registered office is in MIDDLESBROUGH. You can find them at Thornton House, Cargo Fleet Lane, Middlesbrough, Cleveland. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BUILDERS SUPPLY CO (KENDAL) LIMITED(THE)
Company Number:00272637
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 1933
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Thornton House, Cargo Fleet Lane, Middlesbrough, Cleveland, England, TS3 8DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thornton House, Cargo Fleet Lane, Middlesbrough, England, TS3 8DE

Secretary18 December 2015Active
Thornton House, Cargo Fleet Lane, Middlesbrough, England, TS3 8DE

Director18 December 2015Active
Thornton House, Cargo Fleet Lane, Middlesbrough, England, TS3 8DE

Director18 December 2015Active
Higher Fencegate Barn, Fence, Burnley, BB12 9LY

Secretary25 November 1999Active
68 Oakthwaite Road, Windermere, LA23 2BD

Secretary21 March 2000Active
18 Ruskin Close, Kendal, LA9 7LA

Secretary-Active
Sunny Bank, Underbarrow, Kendal, LA8 8HG

Director-Active
Sunny Bank, Underbarrow, Kendal, LA8 8HG

Director-Active
168 Burneside Road, Kendal, LA9 6EB

Director04 January 2000Active
Burnsall, Oxenholme Lane Natland, Kendal, LA9 7QH

Director27 April 2004Active
68 Oakthwaite Road, Windermere, LA23 2BD

Director21 March 2000Active
Burnsall, Oxenholme Lane, Natland, Kendal, LA9 7QH

Director04 January 2000Active
2-8, Balcombe St, Mornington, Australia,

Director21 March 2000Active
23 Stonecross Road, Kendal, LA9 5HR

Director-Active
23 Stonecross Road, Kendal, LA9 5HR

Director-Active
Fellfoot Cottages, Ings Staveley, Kendal, LA8 9JQ

Director-Active
18 Ruskin Close, Kendal, LA9 7LA

Director-Active

People with Significant Control

Atkinson Northern Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Thornton House, Cargo Fleet Lane, Middlesbrough, United Kingdom, TS3 8DE
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 (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
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Accounts

Accounts with accounts type dormant.

Download
2022-04-30Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Accounts

Accounts with accounts type dormant.

Download
2021-05-14Accounts

Accounts with accounts type dormant.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-05-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Accounts

Accounts with accounts type dormant.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-02-14Accounts

Accounts with accounts type dormant.

Download
2018-06-04Accounts

Accounts with accounts type dormant.

Download
2018-05-10Persons with significant control

Notification of a person with significant control.

Download
2018-05-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-05-10Persons with significant control

Notification of a person with significant control.

Download
2018-05-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2017-05-10Accounts

Accounts with accounts type full.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2017-01-23Officers

Termination director company with name termination date.

Download
2016-12-07Mortgage

Mortgage satisfy charge full.

Download
2016-12-07Mortgage

Mortgage satisfy charge full.

Download
2016-09-14Accounts

Accounts with accounts type full.

Download
2016-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-08Mortgage

Mortgage satisfy charge full.

Download
2016-03-08Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.