UKBizDB.co.uk

PLASTERERS & BUILDERS MERCHANTS LIMITED

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

This company is commonly known as Plasterers & Builders Merchants Limited. The company was founded 46 years ago and was given the registration number 01340784. The firm's registered office is in BIRMINGHAM. You can find them at Plasterers &builders Merchants Limited, C/o Mazars 45, Birmingham, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:PLASTERERS & BUILDERS MERCHANTS LIMITED
Company Number:01340784
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 November 1977
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Plasterers &builders Merchants Limited, C/o Mazars 45, Birmingham, B3 2RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director11 July 2017Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Corporate Director19 September 2014Active
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Secretary15 July 2005Active
Southampton Cottage Madeley Road, Bell Heath Bell Broughton, Stourbridge, DY9 9XA

Secretary-Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director08 April 2013Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director31 December 2013Active
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director15 July 2005Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director21 October 2015Active
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director15 July 2005Active
Shenwood 97 Kent Road, Halesowen, B62 8PB

Director-Active
Southampton Cottage Madeley Road, Bell Heath Bell Broughton, Stourbridge, DY9 9XA

Director-Active
21 Landsbury Road, Halesowen, B64 7QL

Director-Active

People with Significant Control

Travis Perkins Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lodge Way House, Lodge Way, Northampton, England, NN5 7UG
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 (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
2021-10-05Gazette

Gazette dissolved liquidation.

Download
2021-07-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-04-20Address

Change registered office address company with date old address new address.

Download
2020-09-29Address

Change sail address company with new address.

Download
2020-09-25Address

Change registered office address company with date old address new address.

Download
2020-09-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-23Resolution

Resolution.

Download
2020-09-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-07-02Capital

Legacy.

Download
2020-07-02Capital

Capital statement capital company with date currency figure.

Download
2020-07-02Insolvency

Legacy.

Download
2020-07-02Resolution

Resolution.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type dormant.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type dormant.

Download
2018-06-05Confirmation statement

Confirmation statement with updates.

Download
2018-03-13Officers

Termination director company with name termination date.

Download
2017-09-19Accounts

Accounts with accounts type dormant.

Download
2017-07-11Officers

Appoint person director company with name date.

Download
2017-07-03Confirmation statement

Confirmation statement with updates.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-02-27Officers

Change person director company with change date.

Download
2016-09-22Accounts

Accounts with accounts type dormant.

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.