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.
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 | : |
|
Registered Address | : | Charles Street, Buxton, Derbyshire, SK17 7BD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23, Harris Road, Harpur Hill, Buxton, United Kingdom, SK17 9JS | Secretary | 02 September 2005 | Active |
23, Harris Road, Harpur Hill, Buxton, United Kingdom, SK17 9JS | Director | 30 September 2003 | Active |
Charles Street, Buxton, Derbyshire, SK17 7BD | Director | 02 September 2005 | Active |
39, Kings Road, Buxton, United Kingdom, SK17 7NE | Director | 07 September 2017 | Active |
20 Green Lane, Buxton, SK17 9DP | Secretary | 30 September 2003 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 24 April 1998 | Active |
30 St Peters Road, Buxton, SK17 7DX | Secretary | 24 April 1998 | Active |
56 Corbar Road, Buxton, SK17 6RJ | Secretary | 31 March 2005 | Active |
20 Green Lane, Buxton, SK17 9DP | Director | 31 July 1998 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 24 April 1998 | Active |
18, Solomons View, Buxton, England, SK17 6PF | Director | 01 April 2015 | Active |
30 St Peters Road, Buxton, SK17 7DX | Director | 24 April 1998 | Active |
14 Princes Road, Fairfield, Buxton, SK17 7LB | Director | 02 September 2005 | Active |
Town End Cottage, 43 Town End, Buxton, SK17 7EN | Director | 15 May 2000 | Active |
56 Corbar Road, Buxton, SK17 6RJ | Director | 24 April 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-04 | Officers | Change person director company with change date. | Download |
2021-11-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-07 | Officers | Appoint person director company with name date. | Download |
2017-09-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-07 | Officers | Termination director company with name termination date. | Download |
2017-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.