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.
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 | : |
|
Registered Address | : | 94 Broadfield Road, Sheffield, South Yorkshire, S8 0XL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
94 Broadfield Road, Sheffield, South Yorkshire, S8 0XL | Secretary | 11 July 2005 | Active |
94 Broadfield Road, Sheffield, South Yorkshire, S8 0XL | Director | 05 October 2006 | Active |
94 Broadfield Road, Sheffield, South Yorkshire, S8 0XL | Director | 25 March 2020 | Active |
94 Broadfield Road, Sheffield, South Yorkshire, S8 0XL | Director | 22 September 2015 | Active |
94 Broadfield Road, Sheffield, South Yorkshire, S8 0XL | Director | 30 October 2023 | Active |
7 Farm View Close, Hackenthorpe, Sheffield, S12 4JF | Secretary | 15 May 2001 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 13 April 2001 | Active |
59 Dore Road, Sheffield, S17 3ND | Director | 15 May 2001 | Active |
Broadstorth Old Hay Lane, Sheffield, S17 3AT | Director | 02 July 2001 | Active |
94 Broadfield Road, Sheffield, South Yorkshire, S8 0XL | Director | 06 March 2007 | Active |
94 Broadfield Road, Sheffield, South Yorkshire, S8 0XL | Director | 28 July 2011 | Active |
94 Broadfield Road, Sheffield, South Yorkshire, S8 0XL | Director | 30 October 2023 | Active |
94 Broadfield Road, Sheffield, South Yorkshire, S8 0XL | Director | 20 January 2020 | Active |
57 Renishaw Avenue, Rotherham, S60 3LF | Director | 21 May 2001 | Active |
12 Old Sneed Park, Bristol, BS9 1RF | Director | 02 September 2002 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 13 April 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-30 | Officers | Termination director company with name termination date. | Download |
2023-11-06 | Officers | Appoint person director company with name date. | Download |
2023-11-06 | Officers | Appoint person director company with name date. | Download |
2023-09-18 | Accounts | Accounts with accounts type full. | Download |
2023-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-16 | Officers | Termination director company with name termination date. | Download |
2022-09-21 | Accounts | Accounts with accounts type small. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Accounts | Accounts with accounts type small. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-23 | Accounts | Accounts with accounts type small. | Download |
2020-10-08 | Officers | Termination director company with name termination date. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-07 | Officers | Appoint person director company with name date. | Download |
2020-01-29 | Officers | Appoint person director company with name date. | Download |
2019-08-09 | Accounts | Accounts with accounts type small. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-19 | Accounts | Accounts with accounts type small. | Download |
2018-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-26 | Officers | Change person director company with change date. | Download |
2017-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-23 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.