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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Discount Builders Merchants (Kent) Ltd, Lower Road, Northfleet, Gravesend, DA11 9BB | Secretary | 12 September 2005 | Active |
Discount Builders Merchants (Kent) Ltd, Lower Road, Northfleet, Gravesend, DA11 9BB | Director | 11 January 2010 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 09 September 2005 | Active |
Discount Builders Merchants (Kent) Ltd, Lower Road, Northfleet, Gravesend, England, DA11 9BB | Director | 14 December 2012 | Active |
Fisher Wood, Sharnal Street, High Halstow, Rochester, ME3 8QW | Director | 12 September 2005 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 09 September 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-25 | Officers | Change person director company with change date. | Download |
2020-11-25 | Officers | Change person secretary company with change date. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-22 | Accounts | Accounts with accounts type small. | Download |
2018-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-14 | Officers | Termination director company with name termination date. | Download |
2017-12-22 | Accounts | Accounts with accounts type full. | Download |
2017-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-04 | Accounts | Accounts with accounts type medium. | Download |
2016-12-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-04-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-29 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.