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.
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 | : |
|
Registered Address | : | Crs Building Supplies Limited, Southover, Wells, England, BA5 1UH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Mill End Road, High Wycombe, England, HP12 4AX | Secretary | 15 January 2021 | Active |
Unit 2, Mill End Road, High Wycombe, England, HP12 4AX | Director | 15 January 2021 | Active |
Unit 2, Mill End Road, High Wycombe, England, HP12 4AX | Director | 15 January 2021 | Active |
Unit 2, Mill End Road, High Wycombe, England, HP12 4AX | Director | 15 January 2021 | Active |
Unit J1, Franklin House, Chaucer Business Park, Dittons Road, Polegate, England, BN26 6JF | Director | 01 July 2022 | Active |
4 Southfield, Cheddar, BS27 3HT | Secretary | 05 August 2005 | Active |
Unit 2, Mill End Road, High Wycombe, England, HP12 4AX | Secretary | 17 December 2018 | Active |
3rd Floor, 82 King Street, Manchester, M2 4WQ | Secretary | 27 June 2005 | Active |
Unit 2, Mill End Road, High Wycombe, England, HP12 4AX | Secretary | 17 December 2018 | Active |
4 Southfield, Cheddar, BS27 3HT | Director | 05 August 2005 | Active |
@Bizeer.Com 3rd Floor, 82 King Street, Manchester, M2 4WQ | Director | 27 June 2005 | Active |
Crs Building Supplies Limited, Southover, Wells, England, BA5 1UH | Director | 05 August 2005 | Active |
Crs Building Supplies Limited, Southover, Wells, England, BA5 1UH | Director | 01 February 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-06 | Accounts | Legacy. | Download |
2024-01-06 | Other | Legacy. | Download |
2024-01-06 | Other | Legacy. | Download |
2023-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-10 | Accounts | Legacy. | Download |
2022-10-10 | Other | Legacy. | Download |
2022-10-10 | Other | Legacy. | Download |
2022-09-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-20 | Officers | Appoint person director company with name date. | Download |
2022-07-13 | Officers | Termination director company with name termination date. | Download |
2022-07-13 | Officers | Termination director company with name termination date. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-20 | Accounts | Accounts with accounts type full. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-01 | Incorporation | Memorandum articles. | Download |
2021-03-01 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.