UKBizDB.co.uk

BUILDERS' SUPPLY STORES (COVENTRY) LIMITED

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

This company is commonly known as Builders' Supply Stores (coventry) Limited. The company was founded 75 years ago and was given the registration number 00464604. The firm's registered office is in WEST MIDLANDS. You can find them at 45 Spon End, Coventry, West Midlands, . This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.

Company Information

Name:BUILDERS' SUPPLY STORES (COVENTRY) LIMITED
Company Number:00464604
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 1949
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:45 Spon End, Coventry, West Midlands, CV1 3HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westhaven House, Arleston Way, Shirley, Solihull, England, B90 4LH

Secretary03 August 2022Active
Westhaven House, Arleston Way, Shirley, Solihull, England, B90 4LH

Director21 June 2022Active
Westhaven House, Arleston Way, Shirley, Solihull, England, B90 4LH

Director21 June 2022Active
24, Adare Drive, Coventry, CV3 6AD

Secretary-Active
Ashlea 20 Heyville Croft, Kenilworth, CV8 2SR

Director-Active
20, Heyville Croft, Kenilworth, United Kingdom, CV8 2SR

Director-Active
24, Adare Drive, Coventry, CV3 6AD

Director-Active
66 Stoneleigh Avenue, Coventry, CV5 6BZ

Director-Active

People with Significant Control

E H Smith Holdings Ltd
Notified on:21 June 2022
Status:Active
Country of residence:England
Address:Westhaven House, Arleston Way, Solihull, England, B90 4LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Arthur Ballinger
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:England
Address:Westhaven House, Arleston Way, Solihull, England, B90 4LH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Graham Neil Ballinger
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:Westhaven House, Arleston Way, Solihull, England, B90 4LH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Julian Aubrey Ballinger
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:Westhaven House, Arleston Way, Solihull, England, B90 4LH
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Gazette

Gazette notice voluntary.

Download
2024-04-04Dissolution

Dissolution application strike off company.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Confirmation statement

Confirmation statement with updates.

Download
2022-08-08Incorporation

Memorandum articles.

Download
2022-08-08Resolution

Resolution.

Download
2022-08-03Change of constitution

Statement of companys objects.

Download
2022-08-03Officers

Appoint person secretary company with name date.

Download
2022-07-22Accounts

Change account reference date company current extended.

Download
2022-06-24Officers

Appoint person director company with name date.

Download
2022-06-23Accounts

Change account reference date company current shortened.

Download
2022-06-23Persons with significant control

Cessation of a person with significant control.

Download
2022-06-23Persons with significant control

Cessation of a person with significant control.

Download
2022-06-23Persons with significant control

Cessation of a person with significant control.

Download
2022-06-23Persons with significant control

Notification of a person with significant control.

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2022-06-23Officers

Termination secretary company with name termination date.

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2022-06-23Officers

Appoint person director company with name date.

Download
2022-06-23Address

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

Download
2022-06-10Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Mortgage

Mortgage satisfy charge full.

Download
2022-01-18Mortgage

Mortgage satisfy charge full.

Download
2022-01-18Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.