UKBizDB.co.uk

PAGETS BUILDERS MERCHANTS LIMITED

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

This company is commonly known as Pagets Builders Merchants Limited. The company was founded 23 years ago and was given the registration number 04199893. The firm's registered office is in SOUTH YORKSHIRE. You can find them at 94 Broadfield Road, Sheffield, South Yorkshire, . This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:PAGETS BUILDERS MERCHANTS LIMITED
Company Number:04199893
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:94 Broadfield Road, Sheffield, South Yorkshire, S8 0XL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
94 Broadfield Road, Sheffield, South Yorkshire, S8 0XL

Secretary11 July 2005Active
94 Broadfield Road, Sheffield, South Yorkshire, S8 0XL

Director05 October 2006Active
94 Broadfield Road, Sheffield, South Yorkshire, S8 0XL

Director25 March 2020Active
94 Broadfield Road, Sheffield, South Yorkshire, S8 0XL

Director22 September 2015Active
94 Broadfield Road, Sheffield, South Yorkshire, S8 0XL

Director30 October 2023Active
7 Farm View Close, Hackenthorpe, Sheffield, S12 4JF

Secretary15 May 2001Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary13 April 2001Active
59 Dore Road, Sheffield, S17 3ND

Director15 May 2001Active
Broadstorth Old Hay Lane, Sheffield, S17 3AT

Director02 July 2001Active
94 Broadfield Road, Sheffield, South Yorkshire, S8 0XL

Director06 March 2007Active
94 Broadfield Road, Sheffield, South Yorkshire, S8 0XL

Director28 July 2011Active
94 Broadfield Road, Sheffield, South Yorkshire, S8 0XL

Director30 October 2023Active
94 Broadfield Road, Sheffield, South Yorkshire, S8 0XL

Director20 January 2020Active
57 Renishaw Avenue, Rotherham, S60 3LF

Director21 May 2001Active
12 Old Sneed Park, Bristol, BS9 1RF

Director02 September 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director13 April 2001Active

People with Significant Control

Mrs Belinda Jane Anglin
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Address:94 Broadfield Road, South Yorkshire, S8 0XL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-09-18Accounts

Accounts with accounts type full.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2022-09-21Accounts

Accounts with accounts type small.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type small.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type small.

Download
2020-10-08Officers

Termination director company with name termination date.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Officers

Appoint person director company with name date.

Download
2020-01-29Officers

Appoint person director company with name date.

Download
2019-08-09Accounts

Accounts with accounts type small.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type small.

Download
2018-04-19Confirmation statement

Confirmation statement with no updates.

Download
2018-03-26Officers

Change person director company with change date.

Download
2017-07-25Accounts

Accounts with accounts type total exemption full.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2016-11-23Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.