UKBizDB.co.uk

SAINT-GOBAIN BUILDING DISTRIBUTION LIMITED

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

This company is commonly known as Saint-gobain Building Distribution Limited. The company was founded 41 years ago and was given the registration number 01647362. The firm's registered office is in LEICESTERSHIRE. You can find them at Saint-gobain House East Leake, Loughborough, Leicestershire, . This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.

Company Information

Name:SAINT-GOBAIN BUILDING DISTRIBUTION LIMITED
Company Number:01647362
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom, LE12 6JU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Merchant House,, Binley Business Park, Harry Weston Road, Coventry, England, CV3 2TT

Secretary17 November 2023Active
Merchant House,, Binley Business Park, Harry Weston Road, Coventry, England, CV3 2TT

Director01 March 2023Active
Merchant House,, Binley Business Park, Harry Weston Road, Coventry, England, CV3 2TT

Director07 March 2023Active
Merchant House,, Binley Business Park, Harry Weston Road, Coventry, England, CV3 2TT

Director28 February 2023Active
C. F. Richs Vej 115, 2000 Frederiksberg, Frederiksberg, Denmark,

Director28 February 2023Active
C. F. Richs Vej 115, 2000 Frederiksberg, Frederiksberg, Denmark,

Director28 February 2023Active
Merchant House,, Binley Business Park, Harry Weston Road, Coventry, England, CV3 2TT

Secretary28 February 2023Active
25 Ravensdon Street, London, SE11 4AQ

Secretary03 February 1992Active
Wandle Cottage 284 London Road, Wallington, SM6 7DJ

Secretary06 April 2000Active
1, Herald Way, Binley Industrial Estate, Coventry, United Kingdom, CV3 2ZG

Secretary01 May 2020Active
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT

Secretary29 September 2000Active
6 Holbrook Park, Horsham, RH12 4TW

Secretary-Active
Newlyn Cottage, The Rowans, Chalfont St Peter, SL9 8SE

Director07 August 1997Active
91, Rue De Monceau, 75008 Paris, France,

Director31 March 2009Active
White Lodge, Peasemore, Newbury, RG20 7JH

Director-Active
49 Stevenage Road, St Ippolyts, Hitchin, SG4 7PE

Director01 May 1995Active
25 Ravensdon Street, London, SE11 4AQ

Director01 May 1997Active
Saint-Gobain House, East Leake, Loughborough, Leicestershire, United Kingdom, LE12 6JU

Director07 December 2017Active
Saint-Gobain House, East Leake, Loughborough, Leicestershire, United Kingdom, LE12 6JU

Director01 January 2016Active
115 Avenue Victor Hugo, Paris, France,

Director20 July 2005Active
46 Quai Henry Iv, Paris 750004, France, FOREIGN

Director04 July 2000Active
15 Avenue Robert-Schumann, Paris, France, FOREIGN

Director06 April 2000Active
Bexton Cottage, 18 Pound Lane, Sonning-On-Thames,

Director-Active
Hill Rise High Street, Meonstoke, Southampton, SO32 3NH

Director-Active
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT

Director01 October 2011Active
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT

Director02 September 2013Active
Saint-Gobain Limited, Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT

Director01 January 2019Active
32 High Street, Warwick, CV34 4AX

Director01 May 1997Active
4 Rue Maurice Berteaux, Sevres, France,

Director04 July 2000Active
Little Bracken, 632 Abbey Lane, Sheffield, S11 9NA

Director-Active
11 Avenue Hoche, Les Vesinet 78110, France,

Director04 July 2000Active
Merchant House, Binley Business Park, Coventry, United Kingdom, CV3 2TT

Director01 February 2003Active
Dades Farm, Barnham Broom, Norwich, NR9 4BT

Director-Active
41 Albion Street, London, W2 2AU

Director01 April 1994Active
Merchant House, Binley Business Park, Coventry, United Kingdom, CV3 2TT

Director01 February 2003Active

People with Significant Control

Saint-Gobain Limited
Notified on:01 June 2017
Status:Active
Country of residence:United Kingdom
Address:Saint-Gobain House, East Leake, Leicestershire, United Kingdom, LE12 6JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Compagnie De Saint-Gobain
Notified on:01 June 2017
Status:Active
Country of residence:France
Address:Les Miroirs, 18 Avenue D'Alsace, Courbevoie, France, 92400
Nature of control:
  • Significant influence or control as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-17Officers

Appoint person secretary company with name date.

Download
2023-11-17Officers

Termination secretary company with name termination date.

Download
2023-09-12Confirmation statement

Confirmation statement with updates.

Download
2023-07-18Accounts

Accounts with accounts type full.

Download
2023-07-12Accounts

Change account reference date company current shortened.

Download
2023-04-12Officers

Change person director company with change date.

Download
2023-04-12Persons with significant control

Notification of a person with significant control statement.

Download
2023-03-09Officers

Appoint person director company with name date.

Download
2023-03-09Address

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

Download
2023-03-08Address

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

Download
2023-03-02Address

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

Download
2023-03-02Address

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

Download
2023-03-02Persons with significant control

Cessation of a person with significant control.

Download
2023-03-02Officers

Appoint person director company with name date.

Download
2023-03-02Officers

Termination director company with name termination date.

Download
2023-03-02Officers

Appoint person secretary company with name date.

Download
2023-03-02Officers

Appoint person director company with name date.

Download
2023-03-02Officers

Appoint person director company with name date.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-03-01Officers

Termination secretary company with name termination date.

Download
2023-03-01Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.