Warning: file_put_contents(c/662cf6dcb19bf04b6e53e682da5e6719.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
County Building Supplies (droitwich) Limited, WR14 3PP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COUNTY BUILDING SUPPLIES (DROITWICH) LIMITED

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

This company is commonly known as County Building Supplies (droitwich) Limited. The company was founded 28 years ago and was given the registration number 03112360. The firm's registered office is in MALVERN. You can find them at 52a St Andrews Road, , Malvern, Worcestershire. This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:COUNTY BUILDING SUPPLIES (DROITWICH) LIMITED
Company Number:03112360
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 1995
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:52a St Andrews Road, Malvern, Worcestershire, WR14 3PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52a St. Andrews Road, Malvern, United Kingdom, WR14 3PP

Secretary17 September 1999Active
52a St Andrews Road, Malvern, United Kingdom, WR14 3PP

Director20 January 1999Active
52a St. Andrews Road, Malvern, United Kingdom, WR14 3PP

Director10 October 1995Active
299 Pickersleigh Road, Malvern, WR14 2QS

Secretary01 July 1999Active
Applewood, Aston Cross, Tewkesbury, GL20

Secretary10 October 1995Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary10 October 1995Active
Wild Winds, Nettleton, Chippenham, SN14 7NU

Director10 October 1995Active
52a, St Andrews Road, Malvern, England, WR14 3PP

Director01 July 2008Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director10 October 1995Active
119 Meadow Road, Malvern, WR14 2SA

Director20 January 1999Active
16 Layton Avenue, Malvern, WR14 2ND

Director20 January 1999Active

People with Significant Control

County Building Supplies Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5, Pullman Court, Great Western Road, Gloucester, England, GL1 3ND
Nature of control:
  • Ownership of shares 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 (6 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
2024-02-28Accounts

Accounts with accounts type small.

Download
2023-10-09Officers

Change person director company with change date.

Download
2023-10-09Confirmation statement

Confirmation statement with updates.

Download
2023-10-09Officers

Change person director company with change date.

Download
2023-01-12Accounts

Accounts with accounts type small.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-03-16Accounts

Accounts with accounts type small.

Download
2021-10-20Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Accounts

Accounts with accounts type small.

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2020-03-12Accounts

Accounts with accounts type small.

Download
2019-10-16Confirmation statement

Confirmation statement with updates.

Download
2019-01-02Accounts

Accounts with accounts type small.

Download
2018-10-16Confirmation statement

Confirmation statement with updates.

Download
2018-08-07Officers

Change person secretary company with change date.

Download
2018-08-07Officers

Change person director company with change date.

Download
2018-08-07Officers

Change person director company with change date.

Download
2018-08-07Officers

Change person director company with change date.

Download
2018-06-14Address

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

Download
2018-01-29Officers

Change person director company with change date.

Download
2018-01-17Accounts

Accounts with accounts type small.

Download
2017-11-01Confirmation statement

Confirmation statement with no updates.

Download
2016-12-30Accounts

Accounts with accounts type small.

Download
2016-11-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.