UKBizDB.co.uk

DISCOUNT BUILDERS MERCHANTS (KENT) LIMITED

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

This company is commonly known as Discount Builders Merchants (kent) Limited. The company was founded 18 years ago and was given the registration number 05560047. The firm's registered office is in GRAVESEND. You can find them at Discount Builders Merchants (kent) Ltd Lower Road, Northfleet, Gravesend, Kent. This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.

Company Information

Name:DISCOUNT BUILDERS MERCHANTS (KENT) LIMITED
Company Number:05560047
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46730 - Wholesale of wood, construction materials and sanitary equipment
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:Discount Builders Merchants (kent) Ltd Lower Road, Northfleet, Gravesend, Kent, DA11 9BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Discount Builders Merchants (Kent) Ltd, Lower Road, Northfleet, Gravesend, DA11 9BB

Secretary12 September 2005Active
Discount Builders Merchants (Kent) Ltd, Lower Road, Northfleet, Gravesend, DA11 9BB

Director11 January 2010Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary09 September 2005Active
Discount Builders Merchants (Kent) Ltd, Lower Road, Northfleet, Gravesend, England, DA11 9BB

Director14 December 2012Active
Fisher Wood, Sharnal Street, High Halstow, Rochester, ME3 8QW

Director12 September 2005Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director09 September 2005Active

People with Significant Control

Luckam Holdings Ltd
Notified on:05 July 2019
Status:Active
Country of residence:England
Address:Botany Marsh, Lower Road, Northfleet, England, DA11 9BB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Lukhbir Singh
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Address:Discount Builders Merchants (Kent) Ltd, Lower Road, Gravesend, DA11 9BB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Kamaljit Kaur Gill
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Address:Discount Builders Merchants (Kent) Ltd, Lower Road, Gravesend, DA11 9BB
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
2023-12-11Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-25Officers

Change person director company with change date.

Download
2020-11-25Officers

Change person secretary company with change date.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-12Confirmation statement

Confirmation statement with updates.

Download
2019-07-12Persons with significant control

Notification of a person with significant control.

Download
2019-07-12Persons with significant control

Cessation of a person with significant control.

Download
2019-07-12Persons with significant control

Cessation of a person with significant control.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-12-22Accounts

Accounts with accounts type small.

Download
2018-04-19Confirmation statement

Confirmation statement with updates.

Download
2018-03-14Officers

Termination director company with name termination date.

Download
2017-12-22Accounts

Accounts with accounts type full.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Accounts

Accounts with accounts type medium.

Download
2016-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-04-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-29Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.