UKBizDB.co.uk

CRS BUILDING SUPPLIES LIMITED

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

This company is commonly known as Crs Building Supplies Limited. The company was founded 18 years ago and was given the registration number 05491527. The firm's registered office is in WELLS. You can find them at Crs Building Supplies Limited, Southover, Wells, . This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:CRS BUILDING SUPPLIES LIMITED
Company Number:05491527
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2005
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:Crs Building Supplies Limited, Southover, Wells, England, BA5 1UH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Mill End Road, High Wycombe, England, HP12 4AX

Secretary15 January 2021Active
Unit 2, Mill End Road, High Wycombe, England, HP12 4AX

Director15 January 2021Active
Unit 2, Mill End Road, High Wycombe, England, HP12 4AX

Director15 January 2021Active
Unit 2, Mill End Road, High Wycombe, England, HP12 4AX

Director15 January 2021Active
Unit J1, Franklin House, Chaucer Business Park, Dittons Road, Polegate, England, BN26 6JF

Director01 July 2022Active
4 Southfield, Cheddar, BS27 3HT

Secretary05 August 2005Active
Unit 2, Mill End Road, High Wycombe, England, HP12 4AX

Secretary17 December 2018Active
3rd Floor, 82 King Street, Manchester, M2 4WQ

Secretary27 June 2005Active
Unit 2, Mill End Road, High Wycombe, England, HP12 4AX

Secretary17 December 2018Active
4 Southfield, Cheddar, BS27 3HT

Director05 August 2005Active
@Bizeer.Com 3rd Floor, 82 King Street, Manchester, M2 4WQ

Director27 June 2005Active
Crs Building Supplies Limited, Southover, Wells, England, BA5 1UH

Director05 August 2005Active
Crs Building Supplies Limited, Southover, Wells, England, BA5 1UH

Director01 February 2006Active

People with Significant Control

Grant & Stone Limited
Notified on:15 January 2021
Status:Active
Country of residence:England
Address:Unit 2, Mill End Road, High Wycombe, England, HP12 4AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard John Liddle
Notified on:27 June 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:Unit 2, Mill End Road, High Wycombe, England, HP12 4AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Waelchli
Notified on:27 June 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:Unit 2, Mill End Road, High Wycombe, England, HP12 4AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-06Accounts

Legacy.

Download
2024-01-06Other

Legacy.

Download
2024-01-06Other

Legacy.

Download
2023-12-21Mortgage

Mortgage satisfy charge full.

Download
2023-12-21Mortgage

Mortgage satisfy charge full.

Download
2023-12-21Mortgage

Mortgage satisfy charge full.

Download
2023-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-10Accounts

Legacy.

Download
2022-10-10Other

Legacy.

Download
2022-10-10Other

Legacy.

Download
2022-09-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-20Officers

Appoint person director company with name date.

Download
2022-07-13Officers

Termination director company with name termination date.

Download
2022-07-13Officers

Termination director company with name termination date.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-20Accounts

Accounts with accounts type full.

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-03-02Mortgage

Mortgage satisfy charge full.

Download
2021-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-01Incorporation

Memorandum articles.

Download
2021-03-01Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.