UKBizDB.co.uk

COMBINED MASONRY SUPPLIES LIMITED

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

This company is commonly known as Combined Masonry Supplies Limited. The company was founded 24 years ago and was given the registration number 03904226. The firm's registered office is in WEST YORKSHIRE. You can find them at Unit 1 Ripley Road Business Park, Bradford, West Yorkshire, . This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:COMBINED MASONRY SUPPLIES LIMITED
Company Number:03904226
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:Unit 1 Ripley Road Business Park, Bradford, West Yorkshire, BD4 7EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Ripley Road Business Park, Bradford, West Yorkshire, BD4 7EX

Director13 January 2020Active
Cartref, Cordwell Lane, Holmesfield, Dronfield, England, S18 7WH

Director13 January 2020Active
Unit 1 Ripley Road Business Park, Bradford, West Yorkshire, BD4 7EX

Director13 January 2020Active
Unit 1 Ripley Road Business Park, Bradford, West Yorkshire, BD4 7EX

Director11 January 2000Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary11 January 2000Active
Unit 1 Ripley Road Business Park, Bradford, West Yorkshire, BD4 7EX

Secretary11 January 2000Active
Unit 1 Ripley Road Business Park, Bradford, West Yorkshire, BD4 7EX

Director11 January 2000Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director11 January 2000Active

People with Significant Control

Westcrown Limited
Notified on:13 January 2020
Status:Active
Country of residence:England
Address:2, Rutland Park, Sheffield, England, S10 2PD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Richard Andrew Neal
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Address:Unit 1 Ripley Road Business Park, West Yorkshire, BD4 7EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Neville Chandler
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Address:Unit 1 Ripley Road Business Park, West Yorkshire, BD4 7EX
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-23Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Address

Move registers to registered office company with new address.

Download
2022-01-12Address

Change sail address company with old address new address.

Download
2021-10-04Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Accounts

Accounts with accounts type total exemption full.

Download
2020-01-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-23Officers

Termination director company with name termination date.

Download
2020-01-23Mortgage

Mortgage satisfy charge full.

Download
2020-01-22Confirmation statement

Confirmation statement with updates.

Download
2020-01-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2020-01-21Persons with significant control

Notification of a person with significant control.

Download
2020-01-21Persons with significant control

Cessation of a person with significant control.

Download
2020-01-21Officers

Termination secretary company with name termination date.

Download
2020-01-21Persons with significant control

Cessation of a person with significant control.

Download
2020-01-18Mortgage

Mortgage satisfy charge full.

Download
2020-01-18Mortgage

Mortgage satisfy charge full.

Download
2020-01-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.