UKBizDB.co.uk

CONTRACTORS BUYING GROUP LIMITED

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

This company is commonly known as Contractors Buying Group Limited. The company was founded 4 years ago and was given the registration number 12119095. The firm's registered office is in EXETER. You can find them at Marlow & Co, Unit 4 Woodbury Business Park, Woodbury, Exeter, Devon. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CONTRACTORS BUYING GROUP LIMITED
Company Number:12119095
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2019
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Marlow & Co, Unit 4 Woodbury Business Park, Woodbury, Exeter, Devon, United Kingdom, EX5 1AY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Marlow & Co, Unit 4, Woodbury Business Park, Woodbury, Exeter, United Kingdom, EX5 1AY

Director13 June 2022Active
Marlow & Co, Unit 4, Woodbury Business Park, Woodbury, Exeter, United Kingdom, EX5 1AY

Director24 July 2019Active
203, Exeter Road, Exmouth, Afghanistan, EX8 3DZ

Director14 May 2020Active

People with Significant Control

Mr David John Riley
Notified on:13 June 2022
Status:Active
Date of birth:April 1955
Nationality:Irish
Country of residence:United Kingdom
Address:Marlow & Co, Unit 4, Woodbury Business Park, Exeter, United Kingdom, EX5 1AY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Graham Alfred Price
Notified on:14 May 2020
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:Afghanistan
Address:203, Exeter Road, Exmouth, Afghanistan, EX8 3DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jake Huntley
Notified on:24 July 2019
Status:Active
Date of birth:November 1996
Nationality:British
Country of residence:United Kingdom
Address:Marlow & Co, Unit 4, Woodbury Business Park, Exeter, United Kingdom, EX5 1AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-06Confirmation statement

Confirmation statement with updates.

Download
2023-04-25Accounts

Accounts with accounts type dormant.

Download
2022-08-23Confirmation statement

Confirmation statement with updates.

Download
2022-07-14Confirmation statement

Confirmation statement with updates.

Download
2022-06-14Persons with significant control

Notification of a person with significant control.

Download
2022-06-14Persons with significant control

Cessation of a person with significant control.

Download
2022-06-14Persons with significant control

Cessation of a person with significant control.

Download
2022-06-14Officers

Appoint person director company with name date.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-06-14Change of name

Certificate change of name company.

Download
2022-03-22Accounts

Accounts with accounts type dormant.

Download
2021-07-28Confirmation statement

Confirmation statement with updates.

Download
2021-03-10Accounts

Accounts with accounts type dormant.

Download
2020-08-25Confirmation statement

Confirmation statement with updates.

Download
2020-05-29Officers

Change person director company with change date.

Download
2020-05-29Capital

Capital allotment shares.

Download
2020-05-20Persons with significant control

Notification of a person with significant control.

Download
2020-05-20Officers

Termination director company with name termination date.

Download
2020-05-20Officers

Appoint person director company with name date.

Download
2019-07-24Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.