UKBizDB.co.uk

DEVIZES BUILDING SUPPLIES LIMITED

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

This company is commonly known as Devizes Building Supplies Limited. The company was founded 34 years ago and was given the registration number 02488037. The firm's registered office is in DEVIZES. You can find them at Ground Floor, 10 Market Place, Devizes, Wiltshire. This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:DEVIZES BUILDING SUPPLIES LIMITED
Company Number:02488037
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 1990
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:Ground Floor, 10 Market Place, Devizes, Wiltshire, England, SN10 1HT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Melvyn, Marsh Lane, Rowde, Devizes, United Kingdom, SN10 1RF

Secretary24 February 1998Active
Ground Floor, 10 Market Place, Devizes, England, SN10 1HT

Director01 September 2016Active
Melvyn, Marsh Lane, Rowde, Devizes, United Kingdom, SN10 1RF

Director31 January 1993Active
Ground Floor, 10 Market Place, Devizes, England, SN10 1HT

Director01 September 2016Active
15 The Paddocks, Ramsbury, SN8 2QF

Secretary10 January 1994Active
51 Southbroom Road, Devizes, SN10 5BN

Secretary-Active
21, The Orchard, Semington, Trowbridge, United Kingdom, BA14 6NN

Director01 September 2008Active
5 Rowde Court Road, Rowde, Devizes, SN10 2PF

Director31 March 1991Active
5 Rowde Court Road, Rowde, Devizes, SN10 2PF

Director-Active
15 The Paddocks, Ramsbury, SN8 2QF

Director10 January 1994Active
51 Southbroom Road, Devizes, SN10 5BN

Director31 March 1992Active
51 Southbroom Road, Devizes, SN10 5BN

Director31 March 1991Active

People with Significant Control

Mr Barclay Stanley Matthews
Notified on:01 September 2016
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:England
Address:Ground Floor, 10 Market Place, Devizes, England, SN10 1HT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew William Dowell
Notified on:01 September 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:Ground Floor, 10 Market Place, Devizes, England, SN10 1HT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Estelle Tracey Dowell
Notified on:15 August 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:41, St. Johns Street, Devizes, England, SN10 1BL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Leslie Alwyn Dowell
Notified on:06 April 2016
Status:Active
Date of birth:January 1949
Nationality:British
Country of residence:England
Address:41, St. Johns Street, Devizes, England, SN10 1BL
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Accounts

Accounts with accounts type total exemption full.

Download
2023-12-08Officers

Change person director company with change date.

Download
2023-12-08Persons with significant control

Change to a person with significant control.

Download
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-11-19Confirmation statement

Confirmation statement with updates.

Download
2021-11-19Capital

Capital allotment shares.

Download
2021-05-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2020-04-02Address

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

Download
2020-01-03Accounts

Accounts with accounts type total exemption full.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-11-09Accounts

Accounts with accounts type total exemption full.

Download
2018-11-09Confirmation statement

Confirmation statement with updates.

Download
2018-11-09Persons with significant control

Notification of a person with significant control.

Download
2018-11-09Persons with significant control

Notification of a person with significant control.

Download
2018-11-09Persons with significant control

Cessation of a person with significant control.

Download
2018-11-09Persons with significant control

Cessation of a person with significant control.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download
2017-10-30Accounts

Accounts with accounts type total exemption full.

Download
2017-09-04Confirmation statement

Confirmation statement with no updates.

Download
2016-12-15Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.