UKBizDB.co.uk

DISCOUNT BUILDERS MERCHANTS (MIDLANDS) LIMITED

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

This company is commonly known as Discount Builders Merchants (midlands) Limited. The company was founded 21 years ago and was given the registration number 04482420. The firm's registered office is in BIRMINGHAM. You can find them at Gill House 140 Holyhead Road, Handsworth, Birmingham, West Midlands. This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:DISCOUNT BUILDERS MERCHANTS (MIDLANDS) LIMITED
Company Number:04482420
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:Gill House 140 Holyhead Road, Handsworth, Birmingham, West Midlands, B21 0AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Linger Longer, Chapmans Hill, Romsley, Halesowen, United Kingdom, B62 0HD

Director09 March 2005Active
Gill House, 140 Holyhead Road, Handsworth, Birmingham, B21 0AF

Director31 October 2022Active
150, Oxford Street, Bilston, England, WV14 7DP

Director31 October 2022Active
Gill House, 140 Holyhead Road, Handsworth, Birmingham, B21 0AF

Director12 November 2020Active
Fisherwood House, Sharnal Street High Halston, Rochester, ME3 8QW

Secretary01 November 2005Active
294 Chester Road North, Sutton Coldfield, B73 6RR

Secretary14 May 2007Active
294 Chester Road North, Sutton Coldfield, B73 6RR

Secretary09 March 2005Active
142 Napier Road, Gillingham, ME7 4HG

Secretary10 July 2002Active
142 Napier Road, Gillingham, ME7 4HG

Director10 July 2002Active
146 Sutton Road, Walsall, WS5 3AQ

Director20 November 2002Active

People with Significant Control

Gill Group Limited
Notified on:01 September 2023
Status:Active
Country of residence:England
Address:140, Holyhead Road, Birmingham, England, B21 0AF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Raj Gill
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:Linger Longer, Chapmans Hill, Halesowen, England, B62 0HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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
2024-01-08Accounts

Accounts with accounts type small.

Download
2023-09-06Persons with significant control

Notification of a person with significant control.

Download
2023-08-30Persons with significant control

Cessation of a person with significant control.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Accounts

Accounts with accounts type small.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type small.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Officers

Appoint person director company with name date.

Download
2020-11-06Accounts

Accounts with accounts type small.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type small.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-15Accounts

Accounts with accounts type small.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type full.

Download
2017-07-28Confirmation statement

Confirmation statement with no updates.

Download
2016-10-05Accounts

Accounts with accounts type small.

Download
2016-07-26Confirmation statement

Confirmation statement with updates.

Download
2015-09-10Accounts

Accounts with accounts type small.

Download
2015-07-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-28Auditors

Auditors resignation company.

Download
2015-05-08Auditors

Auditors resignation limited company.

Download

Copyright © 2024. All rights reserved.