This company is commonly known as Discount Builders Supplies (london) Ltd.. The company was founded 24 years ago and was given the registration number 03870938. The firm's registered office is in EASTCOTE. You can find them at 164 Field End Road, , Eastcote, . This company's SIC code is 43390 - Other building completion and finishing.
Name | : | DISCOUNT BUILDERS SUPPLIES (LONDON) LTD. |
---|---|---|
Company Number | : | 03870938 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 November 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 164 Field End Road, Eastcote, England, HA5 1RH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35, Blackwell Road, Kings Langley, England, WD4 8NE | Secretary | 10 December 1999 | Active |
90, Park Avenue North, London, NW10 1JY | Director | 10 December 1999 | Active |
35, Blackwell Road, Kings Langley, England, WD4 8NE | Director | 10 December 1999 | Active |
Temple Court, 107 Oxford Road, Oxford, OX4 2ER | Nominee Secretary | 03 November 1999 | Active |
67 Clitterhouse Road, London, NW2 1DL | Secretary | 09 December 1999 | Active |
22 Sanderstead Avenue, Cricklewood, NW2 1SG | Director | 30 November 2000 | Active |
67 Clitterhouse Road, Cricklewood, London, NW2 1DL | Director | 09 December 1999 | Active |
Temple Court, 107 Oxford Road, Oxford, OX4 2ER | Nominee Director | 03 November 1999 | Active |
Mr Leo Donnellan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1939 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | 22, Sanderstead Avenue, London, England, NW2 1SG |
Nature of control | : |
|
Mr Paul Carroll | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 90, Park Avenue North, London, England, NW10 1JY |
Nature of control | : |
|
Mr Malcolm Donnellan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35, Blackwell Road, Kings Langley, England, WD4 8NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Officers | Change person director company with change date. | Download |
2022-11-01 | Officers | Change person secretary company with change date. | Download |
2022-11-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-18 | Officers | Termination director company with name termination date. | Download |
2021-11-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-05 | Address | Change registered office address company with date old address new address. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-24 | Address | Change registered office address company with date old address new address. | Download |
2017-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-12 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-12 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-12 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.