UKBizDB.co.uk

PUTNEY BUILDERS MERCHANTS LIMITED

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

This company is commonly known as Putney Builders Merchants Limited. The company was founded 21 years ago and was given the registration number 04589342. The firm's registered office is in LONDON. You can find them at 4 Prince Albert Road, , London, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:PUTNEY BUILDERS MERCHANTS LIMITED
Company Number:04589342
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:4 Prince Albert Road, London, NW1 7SN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Radford Industrial Estate, Goodhall Street, London, United Kingdom, NW10 6UA

Director01 September 2023Active
Unit 1, Radford Industrial Estate, Goodhall Street, London, United Kingdom, NW10 6UA

Director01 September 2023Active
Unit 1, Radford Industrial Estate, Goodhall Street, London, United Kingdom, NW10 6UA

Director01 September 2023Active
55 Loudoun Road, London, United Kingdom, NW8 0DL

Secretary05 March 2003Active
United House, 23 Dorset Street, London, W1H 4EL

Nominee Secretary13 November 2002Active
4, Prince Albert Road, London, NW1 7SN

Director29 October 2018Active
55 Loudoun Road, London, United Kingdom, NW8 0DL

Director05 March 2003Active
Unit 1, Radford Industrial Estate, Goodhall Street, London, United Kingdom, NW10 6UA

Director16 March 2021Active
4, Prince Albert Road, London, United Kingdom, NW1 7SN

Director05 March 2003Active
4, Prince Albert Road, London, NW1 7SN

Director06 August 2018Active
United House, 23 Dorset Street, London, W1H 4EL

Nominee Director13 November 2002Active
6 Weldon Drive, Bishop Fox Way, West Molesey, KT8 2NT

Director05 March 2003Active

People with Significant Control

Carboclass Limited
Notified on:13 December 2023
Status:Active
Country of residence:United Kingdom
Address:Unit 1, Radford Industrial Estate, London, United Kingdom, NW10 6UA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Alloway Holdings Limited
Notified on:01 January 2023
Status:Active
Country of residence:United Kingdom
Address:Unit 1 Radford Industrial Estate, Goodhall Street, London, United Kingdom, NW10 6UA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Joseph Mark Alloway
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:United Kingdom
Address:55 Loudoun Road, London, United Kingdom, NW8 0DL
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Capital

Capital statement capital company with date currency figure.

Download
2024-02-15Capital

Legacy.

Download
2024-02-15Insolvency

Legacy.

Download
2024-02-15Resolution

Resolution.

Download
2023-12-19Persons with significant control

Notification of a person with significant control.

Download
2023-12-19Persons with significant control

Cessation of a person with significant control.

Download
2023-11-28Persons with significant control

Second filing notification of a person with significant control.

Download
2023-11-23Confirmation statement

Confirmation statement with updates.

Download
2023-11-16Persons with significant control

Change to a person with significant control.

Download
2023-09-19Resolution

Resolution.

Download
2023-09-19Incorporation

Memorandum articles.

Download
2023-09-12Officers

Appoint person director company with name date.

Download
2023-09-12Officers

Appoint person director company with name date.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-09-12Officers

Appoint person director company with name date.

Download
2023-09-12Address

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

Download
2023-09-12Officers

Termination secretary company with name termination date.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-09-11Mortgage

Mortgage satisfy charge full.

Download
2023-09-11Mortgage

Mortgage satisfy charge full.

Download
2023-09-11Mortgage

Mortgage satisfy charge full.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-26Persons with significant control

Notification of a person with significant control.

Download
2023-05-26Persons with significant control

Cessation of a person with significant control.

Download
2023-04-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.