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.
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 | : |
|
Registered Address | : | Ground Floor, 10 Market Place, Devizes, Wiltshire, England, SN10 1HT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Melvyn, Marsh Lane, Rowde, Devizes, United Kingdom, SN10 1RF | Secretary | 24 February 1998 | Active |
Ground Floor, 10 Market Place, Devizes, England, SN10 1HT | Director | 01 September 2016 | Active |
Melvyn, Marsh Lane, Rowde, Devizes, United Kingdom, SN10 1RF | Director | 31 January 1993 | Active |
Ground Floor, 10 Market Place, Devizes, England, SN10 1HT | Director | 01 September 2016 | Active |
15 The Paddocks, Ramsbury, SN8 2QF | Secretary | 10 January 1994 | Active |
51 Southbroom Road, Devizes, SN10 5BN | Secretary | - | Active |
21, The Orchard, Semington, Trowbridge, United Kingdom, BA14 6NN | Director | 01 September 2008 | Active |
5 Rowde Court Road, Rowde, Devizes, SN10 2PF | Director | 31 March 1991 | Active |
5 Rowde Court Road, Rowde, Devizes, SN10 2PF | Director | - | Active |
15 The Paddocks, Ramsbury, SN8 2QF | Director | 10 January 1994 | Active |
51 Southbroom Road, Devizes, SN10 5BN | Director | 31 March 1992 | Active |
51 Southbroom Road, Devizes, SN10 5BN | Director | 31 March 1991 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-08 | Officers | Change person director company with change date. | Download |
2023-12-08 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-19 | Capital | Capital allotment shares. | Download |
2021-05-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-02 | Address | Change registered office address company with date old address new address. | Download |
2020-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-15 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.