Warning: file_put_contents(c/73b9943fcde7acc89bc4f9b0c8ddf05e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Darlaston Builders Merchants Limited, B73 5DA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DARLASTON BUILDERS MERCHANTS LIMITED

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

This company is commonly known as Darlaston Builders Merchants Limited. The company was founded 9 years ago and was given the registration number 09236979. The firm's registered office is in SUTTON COLDFIELD. You can find them at Ace House, 22 Chester Road, Sutton Coldfield, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DARLASTON BUILDERS MERCHANTS LIMITED
Company Number:09236979
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Ace House, 22 Chester Road, Sutton Coldfield, England, B73 5DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Avas Ltd, 32a Hampton Lane, Solihull, England, B91 2PY

Director26 September 2014Active
Ace House, 22 Chester Road, Sutton Coldfield, England, B73 5DA

Director23 December 2015Active
Ace House, 22 Chester Road, Sutton Coldfield, England, B73 5DA

Director19 August 2019Active

People with Significant Control

Mr Gurmit Singh Jutla
Notified on:22 August 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:Pinfold, Street, Wednesbury, England, WS10 7TN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Gurmit Singh Jutla
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:Buildland, Oxleasow Road, Redditch, England, B98 0RE
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
2024-03-21Accounts

Accounts with accounts type full.

Download
2023-12-26Accounts

Change account reference date company current shortened.

Download
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type full.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type full.

Download
2020-12-21Accounts

Accounts with accounts type full.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Mortgage

Mortgage satisfy charge full.

Download
2020-10-16Mortgage

Mortgage satisfy charge full.

Download
2020-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-24Address

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

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-28Accounts

Change account reference date company previous shortened.

Download
2019-08-20Officers

Appoint person director company with name date.

Download
2019-06-10Address

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

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Change account reference date company previous shortened.

Download
2018-05-18Accounts

Accounts amended with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.