UKBizDB.co.uk

CRESCENT BUILDING SUPPLIES (RUISLIP) LIMITED

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

This company is commonly known as Crescent Building Supplies (ruislip) Limited. The company was founded 20 years ago and was given the registration number 04850331. The firm's registered office is in BIRMINGHAM. You can find them at Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, . This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:CRESCENT BUILDING SUPPLIES (RUISLIP) LIMITED
Company Number:04850331
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom, B47 6LW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Huws Gray Head Office, Industrial Estate, Llangefni, Wales, LL77 7JA

Director01 January 2022Active
Huws Gray Head Office, Industrial Estate, Llangefni, Wales, LL77 7JA

Director31 March 2023Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary30 July 2003Active
Saffron Cottage, St Huberts Lane, Gerrards Cross, SL9 7BW

Secretary30 July 2003Active
Heron House, Corrig Road, Sandyford Industrial Estate, Dublin, Ireland,

Corporate Secretary01 December 2014Active
Huws Gray Head Office, Industrial Estate, Llangefni, Wales, LL77 7JA

Director01 January 2022Active
111 Gore Road, Burham, SC1 7DF

Director01 February 2007Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director30 July 2003Active
PO BOX 1586 Gemini One, John Smith Drive, Oxford Business Park South, Oxford, United Kingdom, OX4 9JF

Director01 December 2014Active
1st Floor West, Unipart House, Garsington Road, Cowley, Oxford, England, OX4 2PG

Director02 April 2019Active
Oak Green House, 250-256 High Street, Dorking, United Kingdom, RH4 1QT

Director01 December 2014Active
Ground Floor, Boundary House, 2 Wythall Green Way, Wythall, Birmingham, United Kingdom, B47 6LW

Director24 March 2016Active
Saffron House, St Huberts Lane, Gerrards Cross, SL9 7BW

Director30 July 2003Active
Saffron Cottage, St Huberts Lane, Gerrards Cross, SL9 7BW

Director30 July 2003Active

People with Significant Control

Patagonia Bidco Limited
Notified on:31 December 2021
Status:Active
Country of residence:England
Address:1, Bartholomew Lane, London, England, EC2N 2AX
Nature of control:
  • Significant influence or control
Grafton Group (Uk) Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Oak Green House, 250-256 High Street, Dorking, England, RH4 1QT
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-02Accounts

Accounts with accounts type full.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Officers

Termination director company with name termination date.

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2022-07-29Confirmation statement

Confirmation statement with updates.

Download
2022-06-10Accounts

Accounts with accounts type full.

Download
2022-03-29Officers

Change person director company with change date.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2022-03-29Address

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

Download
2022-02-01Persons with significant control

Notification of a person with significant control.

Download
2022-02-01Persons with significant control

Cessation of a person with significant control.

Download
2022-01-14Address

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

Download
2022-01-07Officers

Termination secretary company with name termination date.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2021-09-22Accounts

Accounts with accounts type full.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Accounts

Accounts with accounts type full.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type full.

Download
2019-04-08Officers

Appoint person director company with name date.

Download
2019-04-08Officers

Termination director company with name termination date.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.