This company is commonly known as Crompton Building Supplies Limited. The company was founded 28 years ago and was given the registration number 03087066. The firm's registered office is in LEICESTERSHIRE. You can find them at Saint-gobain House East Leake, Loughborough, Leicestershire, . This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.
Name | : | CROMPTON BUILDING SUPPLIES LIMITED |
---|---|---|
Company Number | : | 03087066 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 August 1995 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom, LE12 6JU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Herald Way, Binley Industrial Estate, Coventry, United Kingdom, CV3 2ZG | Secretary | 01 May 2020 | Active |
Saint-Gobain House, East Leake, Loughborough, Leicestershire, United Kingdom, LE12 6JU | Director | 31 December 2018 | Active |
1, Herald Way, Binley Industrial Estate, Coventry, United Kingdom, CV3 2ZG | Director | 01 May 2020 | Active |
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN | Nominee Secretary | 03 August 1995 | Active |
8 Friars Close, Wilmslow, Stockport, SK9 5PP | Secretary | 03 August 1995 | Active |
Saint-Gobain House, Binley Business Park, Coventry, England, CV3 2TT | Secretary | 30 November 2016 | Active |
Saint-Gobain House, Binley Business Park, Coventry, England, CV3 2TT | Secretary | 19 October 1999 | Active |
Saint-Gobain House, Binley Business Park, Coventry, England, CV3 2TT | Director | 19 October 1999 | Active |
Saint-Gobain House, Binley Business Park, Coventry, England, CV3 2TT | Director | 30 November 2016 | Active |
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT | Director | 02 July 2018 | Active |
8 Friars Close, Wilmslow, Stockport, SK9 5PP | Director | 03 August 1995 | Active |
Les Miroirs, 18 Avenue D'Alsace, La Defense, France, FRANCE | Director | 30 September 2017 | Active |
52 Buckstones Road, Shaw, Oldham, OL2 8DN | Director | 30 July 1996 | Active |
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT | Director | 01 November 2017 | Active |
29 Alveston Drive, Wilmslow, SK9 2GA | Director | 03 August 1995 | Active |
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT | Director | 01 November 2017 | Active |
Saint-Gobain House, Binley Business Park, Coventry, England, CV3 2TT | Director | 30 November 2016 | Active |
Saint-Gobain House, Binley Business Park, Coventry, England, CV3 2TT | Director | 19 October 1999 | Active |
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN | Corporate Nominee Director | 03 August 1995 | Active |
Benchmark Building Supplies Limited | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Saint-Gobain House, East Leake, Loughborough, United Kingdom, LE12 6JU |
Nature of control | : |
|
Mr Peter Smith | ||
Notified on | : | 03 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 200, 200 Guide Lane, Audenshaw, United Kingdom, M34 5EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Gazette | Gazette dissolved liquidation. | Download |
2023-09-12 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-07-18 | Address | Change registered office address company with date old address new address. | Download |
2022-07-18 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-07-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-07-18 | Resolution | Resolution. | Download |
2022-07-14 | Address | Change sail address company with new address. | Download |
2022-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-08 | Officers | Change person director company with change date. | Download |
2021-01-08 | Officers | Change person director company with change date. | Download |
2021-01-08 | Officers | Change person secretary company with change date. | Download |
2020-11-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-15 | Address | Change registered office address company with date old address new address. | Download |
2020-05-14 | Officers | Appoint person director company with name date. | Download |
2020-05-14 | Officers | Termination director company with name termination date. | Download |
2020-05-10 | Officers | Termination secretary company with name termination date. | Download |
2020-05-10 | Officers | Appoint person secretary company with name date. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-31 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.