UKBizDB.co.uk

CHARD BUILDING SUPPLIES LIMITED

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

This company is commonly known as Chard Building Supplies Limited. The company was founded 23 years ago and was given the registration number 04062280. The firm's registered office is in ILMINSTER. You can find them at Hillrise Pottery Road, Horton, Ilminster, . This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:CHARD BUILDING SUPPLIES LIMITED
Company Number:04062280
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2000
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:Hillrise Pottery Road, Horton, Ilminster, England, TA19 9QW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5a, Bath Place, Taunton, England, TA1 4ER

Director23 December 2021Active
Hillrise, Pottery Road, Horton, Ilminster, England, TA19 9QW

Secretary23 June 2017Active
7 Glynsmead, Tatworth, United Kingdom, TA20 2TQ

Secretary30 August 2000Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary30 August 2000Active
5a, Bath Place, Taunton, England, TA1 4ER

Director09 November 2020Active
Hillrise, Pottery Road, Horton, Ilminster, England, TA19 9QW

Director30 August 2000Active
Hillrise, Pottery Road, Horton, England, TA19 9QW

Director06 March 2018Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director30 August 2000Active

People with Significant Control

Mrs Suna Secil Bishop
Notified on:06 March 2018
Status:Active
Date of birth:February 1980
Nationality:Turkish
Country of residence:England
Address:Blue Valley View, Combe Raleigh, Honiton, England, EX14 4TW
Nature of control:
  • Right to appoint and remove directors
Mr Oliver Bishop
Notified on:23 June 2017
Status:Active
Date of birth:March 1989
Nationality:British
Country of residence:England
Address:Hillrise, Pottery Road, Ilminster, England, TA19 9QW
Nature of control:
  • Right to appoint and remove directors
Mrs Elizabeth Jane Ryder
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:United Kingdom
Address:Hillrise, Pottery Road, Ilminster, United Kingdom, TA19 9QW
Nature of control:
  • Right to appoint and remove directors
Mr Charles Edward Bishop
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:Blue Valley View, Combe Raleigh, Honiton, England, EX14 4TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Accounts

Accounts with accounts type total exemption full.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Persons with significant control

Change to a person with significant control.

Download
2022-06-27Change of name

Certificate change of name company.

Download
2022-06-27Officers

Change person director company with change date.

Download
2022-03-11Accounts

Accounts with accounts type micro entity.

Download
2021-12-23Officers

Appoint person director company with name date.

Download
2021-12-23Officers

Termination director company with name termination date.

Download
2021-12-23Address

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

Download
2021-09-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-03Persons with significant control

Change to a person with significant control.

Download
2021-03-10Persons with significant control

Change to a person with significant control.

Download
2021-03-10Accounts

Accounts with accounts type micro entity.

Download
2020-11-09Officers

Termination director company with name termination date.

Download
2020-11-09Officers

Appoint person director company with name date.

Download
2020-10-30Address

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

Download
2020-10-30Persons with significant control

Change to a person with significant control.

Download
2020-10-22Address

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

Download
2020-09-03Confirmation statement

Confirmation statement with updates.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-06Confirmation statement

Confirmation statement with updates.

Download
2019-05-24Accounts

Accounts with accounts type total exemption full.

Download
2018-08-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.