UKBizDB.co.uk

CROMPTON BUILDING SUPPLIES LIMITED

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

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.

Company Information

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:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1, Herald Way, Binley Industrial Estate, Coventry, United Kingdom, CV3 2ZG

Secretary01 May 2020Active
Saint-Gobain House, East Leake, Loughborough, Leicestershire, United Kingdom, LE12 6JU

Director31 December 2018Active
1, Herald Way, Binley Industrial Estate, Coventry, United Kingdom, CV3 2ZG

Director01 May 2020Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Nominee Secretary03 August 1995Active
8 Friars Close, Wilmslow, Stockport, SK9 5PP

Secretary03 August 1995Active
Saint-Gobain House, Binley Business Park, Coventry, England, CV3 2TT

Secretary30 November 2016Active
Saint-Gobain House, Binley Business Park, Coventry, England, CV3 2TT

Secretary19 October 1999Active
Saint-Gobain House, Binley Business Park, Coventry, England, CV3 2TT

Director19 October 1999Active
Saint-Gobain House, Binley Business Park, Coventry, England, CV3 2TT

Director30 November 2016Active
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT

Director02 July 2018Active
8 Friars Close, Wilmslow, Stockport, SK9 5PP

Director03 August 1995Active
Les Miroirs, 18 Avenue D'Alsace, La Defense, France, FRANCE

Director30 September 2017Active
52 Buckstones Road, Shaw, Oldham, OL2 8DN

Director30 July 1996Active
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT

Director01 November 2017Active
29 Alveston Drive, Wilmslow, SK9 2GA

Director03 August 1995Active
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT

Director01 November 2017Active
Saint-Gobain House, Binley Business Park, Coventry, England, CV3 2TT

Director30 November 2016Active
Saint-Gobain House, Binley Business Park, Coventry, England, CV3 2TT

Director19 October 1999Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Corporate Nominee Director03 August 1995Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Gazette

Gazette dissolved liquidation.

Download
2023-09-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-07-18Address

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

Download
2022-07-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-07-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-18Resolution

Resolution.

Download
2022-07-14Address

Change sail address company with new address.

Download
2022-06-28Accounts

Accounts with accounts type dormant.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type dormant.

Download
2021-06-10Persons with significant control

Cessation of a person with significant control.

Download
2021-06-10Persons with significant control

Notification of a person with significant control.

Download
2021-01-08Officers

Change person director company with change date.

Download
2021-01-08Officers

Change person director company with change date.

Download
2021-01-08Officers

Change person secretary company with change date.

Download
2020-11-24Accounts

Accounts with accounts type dormant.

Download
2020-11-19Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Address

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

Download
2020-05-14Officers

Appoint person director company with name date.

Download
2020-05-14Officers

Termination director company with name termination date.

Download
2020-05-10Officers

Termination secretary company with name termination date.

Download
2020-05-10Officers

Appoint person secretary company with name date.

Download
2019-10-16Confirmation statement

Confirmation statement with updates.

Download
2019-09-13Accounts

Accounts with accounts type dormant.

Download
2019-01-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.