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.
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 | : |
|
Registered Address | : | Unit 1 Ripley Road Business Park, Bradford, West Yorkshire, BD4 7EX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1 Ripley Road Business Park, Bradford, West Yorkshire, BD4 7EX | Director | 13 January 2020 | Active |
Cartref, Cordwell Lane, Holmesfield, Dronfield, England, S18 7WH | Director | 13 January 2020 | Active |
Unit 1 Ripley Road Business Park, Bradford, West Yorkshire, BD4 7EX | Director | 13 January 2020 | Active |
Unit 1 Ripley Road Business Park, Bradford, West Yorkshire, BD4 7EX | Director | 11 January 2000 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Secretary | 11 January 2000 | Active |
Unit 1 Ripley Road Business Park, Bradford, West Yorkshire, BD4 7EX | Secretary | 11 January 2000 | Active |
Unit 1 Ripley Road Business Park, Bradford, West Yorkshire, BD4 7EX | Director | 11 January 2000 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Director | 11 January 2000 | Active |
Westcrown Limited | ||
Notified on | : | 13 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, Rutland Park, Sheffield, England, S10 2PD |
Nature of control | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-12 | Address | Move registers to registered office company with new address. | Download |
2022-01-12 | Address | Change sail address company with old address new address. | Download |
2021-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-23 | Officers | Termination director company with name termination date. | Download |
2020-01-23 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-21 | Officers | Appoint person director company with name date. | Download |
2020-01-21 | Officers | Appoint person director company with name date. | Download |
2020-01-21 | Officers | Appoint person director company with name date. | Download |
2020-01-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-21 | Officers | Termination secretary company with name termination date. | Download |
2020-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-18 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-18 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.