UKBizDB.co.uk

BUILDING SUPPLIES ONLINE LIMITED

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

This company is commonly known as Building Supplies Online Limited. The company was founded 14 years ago and was given the registration number 07117640. The firm's registered office is in BANBURY. You can find them at Unit 1h And 1j Vantage Business Park, Bloxham Road, Banbury, . This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:BUILDING SUPPLIES ONLINE LIMITED
Company Number:07117640
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 2010
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:Unit 1h And 1j Vantage Business Park, Bloxham Road, Banbury, England, OX16 9UX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 110 Cannon Street, London, EC4N 6EU

Director01 February 2012Active
2nd Floor, 110 Cannon Street, London, EC4N 6EU

Director06 January 2010Active
22 Cross Keys Close, Marylebone, London, England, W1U 2DW

Director24 November 2017Active
22 Cross Keys Close, Marylebone, London, England, W1U 2DW

Director24 November 2017Active
22 Cross Keys Close, Marylebone, London, England, W1U 2DW

Director24 November 2017Active
22, Cross Keys Close, London, England, W1U 2DW

Director22 July 2020Active
2nd Floor, 110 Cannon Street, London, EC4N 6EU

Director28 November 2018Active
Unit 1h And 1j, Vantage Business Park, Bloxham Road, Banbury, England, OX16 9UX

Director06 January 2010Active
The Studio, St Nicholas Close, Elstree, United Kingdom, WD6 3EW

Director06 January 2010Active
22 Cross Keys Close, Marylebone, London, England, W1U 2DW

Director24 November 2017Active

People with Significant Control

Distribution Holdings Limited
Notified on:24 November 2017
Status:Active
Country of residence:England
Address:22, Cross Keys Close, London, England, W1U 2DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Baldwin
Notified on:06 April 2016
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:England
Address:Unit 1h And 1j, Vantage Business Park, Banbury, England, OX16 9UX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Craig Baldwin
Notified on:06 April 2016
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:England
Address:Unit 1h And 1j, Vantage Business Park, Banbury, England, OX16 9UX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-22Gazette

Gazette dissolved liquidation.

Download
2023-06-22Insolvency

Liquidation in administration move to dissolution.

Download
2023-01-17Insolvency

Liquidation in administration progress report.

Download
2022-09-18Insolvency

Liquidation in administration proposals.

Download
2022-08-31Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-08-12Insolvency

Liquidation in administration proposals.

Download
2022-07-27Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-06-27Address

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

Download
2022-06-24Insolvency

Liquidation in administration appointment of administrator.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-07-22Officers

Change person director company with change date.

Download
2020-07-22Officers

Appoint person director company with name date.

Download
2020-07-22Officers

Termination director company with name termination date.

Download
2020-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-30Resolution

Resolution.

Download
2019-11-30Resolution

Resolution.

Download
2019-11-21Persons with significant control

Change to a person with significant control.

Download
2019-11-21Capital

Capital allotment shares.

Download
2019-06-14Confirmation statement

Confirmation statement with updates.

Download
2019-04-02Resolution

Resolution.

Download
2019-03-25Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.