UKBizDB.co.uk

BUXTON BUILDING SUPPLIES LIMITED

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

This company is commonly known as Buxton Building Supplies Limited. The company was founded 26 years ago and was given the registration number 03552538. The firm's registered office is in DERBYSHIRE. You can find them at Charles Street, Buxton, Derbyshire, . This company's SIC code is 16230 - Manufacture of other builders' carpentry and joinery.

Company Information

Name:BUXTON BUILDING SUPPLIES LIMITED
Company Number:03552538
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 16230 - Manufacture of other builders' carpentry and joinery
  • 43342 - Glazing
  • 47520 - Retail sale of hardware, paints and glass in specialised stores

Office Address & Contact

Registered Address:Charles Street, Buxton, Derbyshire, SK17 7BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Harris Road, Harpur Hill, Buxton, United Kingdom, SK17 9JS

Secretary02 September 2005Active
23, Harris Road, Harpur Hill, Buxton, United Kingdom, SK17 9JS

Director30 September 2003Active
Charles Street, Buxton, Derbyshire, SK17 7BD

Director02 September 2005Active
39, Kings Road, Buxton, United Kingdom, SK17 7NE

Director07 September 2017Active
20 Green Lane, Buxton, SK17 9DP

Secretary30 September 2003Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary24 April 1998Active
30 St Peters Road, Buxton, SK17 7DX

Secretary24 April 1998Active
56 Corbar Road, Buxton, SK17 6RJ

Secretary31 March 2005Active
20 Green Lane, Buxton, SK17 9DP

Director31 July 1998Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director24 April 1998Active
18, Solomons View, Buxton, England, SK17 6PF

Director01 April 2015Active
30 St Peters Road, Buxton, SK17 7DX

Director24 April 1998Active
14 Princes Road, Fairfield, Buxton, SK17 7LB

Director02 September 2005Active
Town End Cottage, 43 Town End, Buxton, SK17 7EN

Director15 May 2000Active
56 Corbar Road, Buxton, SK17 6RJ

Director24 April 1998Active

People with Significant Control

Mr Glynn David Twigge
Notified on:07 September 2017
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:39, Kings Road, Buxton, England, SK17 7NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Stuart Greenhalgh
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:18, Solomons View, Buxton, England, SK17 6PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark George Phillips
Notified on:06 April 2016
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:England
Address:23, Harris Road, Buxton, England, SK17 9JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Christopher Snook
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:British
Address:Charles Street, Derbyshire, SK17 7BD
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 (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
2024-04-01Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Officers

Change person director company with change date.

Download
2021-11-04Persons with significant control

Change to a person with significant control.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Accounts

Accounts with accounts type total exemption full.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-04-06Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-12Confirmation statement

Confirmation statement with updates.

Download
2017-09-13Accounts

Accounts with accounts type total exemption full.

Download
2017-09-07Persons with significant control

Notification of a person with significant control.

Download
2017-09-07Officers

Appoint person director company with name date.

Download
2017-09-07Persons with significant control

Cessation of a person with significant control.

Download
2017-09-07Officers

Termination director company with name termination date.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Accounts

Accounts with accounts type total exemption small.

Download
2016-04-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-21Accounts

Accounts with accounts type total exemption small.

Download
2015-04-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.