UKBizDB.co.uk

ONE STOP BUILDERS MERCHANTS (ENFIELD) LTD

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

This company is commonly known as One Stop Builders Merchants (enfield) Ltd. The company was founded 11 years ago and was given the registration number 08356927. The firm's registered office is in ENFIELD. You can find them at 383 Hertford Road, , Enfield, Middlesex. This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.

Company Information

Name:ONE STOP BUILDERS MERCHANTS (ENFIELD) LTD
Company Number:08356927
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2013
End of financial year:31 July 2022
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:383 Hertford Road, Enfield, Middlesex, EN3 5PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
383, Hertford Road, Enfield, EN3 5PP

Director21 September 2021Active
383, Hertford Road, Enfield, United Kingdom, EN3 5PP

Director11 January 2013Active
383, Hertford Road, Enfield, EN3 5PP

Director12 May 2016Active
383, Hertford Road, Enfield, EN3 5PP

Director11 January 2013Active
383, Hertford Road, Enfield, EN3 5PP

Director12 May 2016Active

People with Significant Control

Rosa Ltd
Notified on:21 September 2021
Status:Active
Country of residence:Russia
Address:86, Office 202, Panfilovtsev Street, Tyumen, Russia,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Harwinder Sangha
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:United Kingdom
Address:383, Hertford Road, Enfield, United Kingdom, EN3 5PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jasbir Sangha
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:United Kingdom
Address:383, Hertford Road, Enfield, United Kingdom, EN3 5PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-09-25Confirmation statement

Confirmation statement with updates.

Download
2023-03-09Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-11-07Officers

Change person director company with change date.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-10-05Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Accounts

Change account reference date company previous extended.

Download
2021-09-23Persons with significant control

Change to a person with significant control.

Download
2021-09-22Confirmation statement

Confirmation statement with updates.

Download
2021-09-22Officers

Appoint person director company with name date.

Download
2021-09-22Persons with significant control

Notification of a person with significant control.

Download
2021-09-22Persons with significant control

Cessation of a person with significant control.

Download
2021-09-22Persons with significant control

Cessation of a person with significant control.

Download
2021-09-02Mortgage

Mortgage satisfy charge full.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2020-10-09Accounts

Accounts with accounts type total exemption full.

Download
2020-08-14Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Confirmation statement

Confirmation statement with updates.

Download
2018-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-15Confirmation statement

Confirmation statement with updates.

Download
2018-05-25Officers

Termination director company with name termination date.

Download
2018-05-25Officers

Termination director company with name termination date.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2017-08-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.