UKBizDB.co.uk

CORNELLS BUILDING SUPPLIES LIMITED

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

This company is commonly known as Cornells Building Supplies Limited. The company was founded 36 years ago and was given the registration number 02236371. The firm's registered office is in BURY ST EDMUNDS. You can find them at Unit 6 Rougham Industrial Estate, Rougham, Bury St Edmunds, Suffolk. This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:CORNELLS BUILDING SUPPLIES LIMITED
Company Number:02236371
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 1988
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:Unit 6 Rougham Industrial Estate, Rougham, Bury St Edmunds, Suffolk, IP30 9ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Reeves Lodge, School Road, Great Barton, Bury St. Edmunds, England, IP31 2RJ

Secretary11 September 2006Active
Unit 6 Rougham Industrial Estate, Rougham, Bury St Edmunds, IP30 9ND

Director17 February 2022Active
Unit 6, Rougham Industrial Estate, Rougham, Bury St. Edmunds, England, IP30 9ND

Director-Active
Unit 81, Centaur Court, Claydon Business Park Gt. Blakenham, Ipswich, United Kingdom, IP6 0NL

Director01 November 2012Active
Walches, The Row Lawshall, Bury St Edmunds, IP29 4PM

Secretary23 January 2005Active
White Clouds, Livermere Road Great Barton, Bury St Edmunds, IP31 2QB

Secretary-Active
White Clouds, Livermere Road Great Barton, Bury St Edmunds, IP31 2QB

Director-Active
Unit 81 Centaur Court, Claydon Business Park, Gt. Blakenham, Ipswich, United Kingdom, IP6 0NL

Director01 September 2016Active
26 Bristol Road, Bury St Edmunds, IP33 2DL

Director-Active
7, Mustow Street, Bury St Edmunds, England, IP33 1XU

Director23 January 2014Active

People with Significant Control

Cornell Interiors Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 6a, Rougham Industrial Estate, Bury St Edmunds, England, IP30 9ND
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 (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
2024-03-20Capital

Capital return purchase own shares.

Download
2024-03-13Capital

Capital cancellation shares.

Download
2023-11-01Confirmation statement

Confirmation statement with updates.

Download
2023-10-16Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Officers

Change person director company with change date.

Download
2022-08-31Officers

Change person director company with change date.

Download
2022-08-31Officers

Change person secretary company with change date.

Download
2022-03-14Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Confirmation statement

Confirmation statement with updates.

Download
2020-10-29Officers

Change person director company with change date.

Download
2020-01-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Confirmation statement

Confirmation statement with updates.

Download
2019-01-11Accounts

Accounts with accounts type total exemption full.

Download
2018-11-27Confirmation statement

Confirmation statement with updates.

Download
2018-11-22Officers

Termination director company with name termination date.

Download
2018-01-22Confirmation statement

Confirmation statement with updates.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download
2017-03-08Accounts

Accounts with accounts type total exemption small.

Download
2017-01-26Confirmation statement

Confirmation statement with updates.

Download
2016-09-21Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.