UKBizDB.co.uk

BUILDING MATERIALS WHOLESALE LTD

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

This company is commonly known as Building Materials Wholesale Ltd. The company was founded 4 years ago and was given the registration number 12207049. The firm's registered office is in LONDON. You can find them at 60 St. Martin's Lane, , London, . This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:BUILDING MATERIALS WHOLESALE LTD
Company Number:12207049
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:60 St. Martin's Lane, London, England, WC2N 4JS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65, Faringdon Avenue, Romford, England, RM3 8ST

Director13 April 2021Active
Unit 7-8 Trading Estate, Woodford, Southend Road, Woodford Green, England, IG8 8HF

Director13 October 2021Active
Litho House, 65 Faringdon Avenue, Romford, England, RM3 8ST

Director13 October 2021Active
33 Level, 25 Canada Square, Canary Wharf, London, England, E14 5LB

Director13 September 2019Active

People with Significant Control

Mr Dmitrijs Sakelis
Notified on:23 November 2023
Status:Active
Date of birth:February 1991
Nationality:British
Country of residence:England
Address:Unit 7-8 Trading Estate, Woodford, Southend Road, Woodford Green, England, IG8 8HF
Nature of control:
  • Significant influence or control
Mr Vitalii Morgun
Notified on:23 November 2023
Status:Active
Date of birth:December 1985
Nationality:British
Country of residence:England
Address:Unit 7-8 Trading Estate, Woodford, Southend Road, Woodford Green, England, IG8 8HF
Nature of control:
  • Significant influence or control
Ms Aleksandra Jurkova Sakele
Notified on:08 July 2021
Status:Active
Date of birth:June 1989
Nationality:Latvian
Country of residence:England
Address:65, Faringdon Avenue, Romford, England, RM3 8ST
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Daniils Trosins
Notified on:13 September 2019
Status:Active
Date of birth:October 1997
Nationality:Latvian
Country of residence:England
Address:33 Level, 25 Canada Square, Canary Wharf, London, England, E14 5LB
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 (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
2023-11-24Persons with significant control

Notification of a person with significant control.

Download
2023-11-24Persons with significant control

Notification of a person with significant control.

Download
2023-11-23Persons with significant control

Cessation of a person with significant control.

Download
2023-11-23Officers

Appoint person director company with name date.

Download
2023-11-23Officers

Termination director company with name termination date.

Download
2023-11-23Confirmation statement

Confirmation statement with updates.

Download
2023-03-10Officers

Change person director company with change date.

Download
2023-03-09Officers

Change person director company with change date.

Download
2023-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-18Address

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

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-10-26Officers

Appoint person director company with name date.

Download
2021-10-25Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Address

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

Download
2021-09-07Confirmation statement

Confirmation statement with updates.

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-07-08Persons with significant control

Cessation of a person with significant control.

Download
2021-07-08Persons with significant control

Notification of a person with significant control.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2021-07-08Address

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

Download
2021-06-11Address

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

Download
2021-06-11Address

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

Download
2021-04-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.