This company is commonly known as Sandysike Builders Merchants Limited. The company was founded 24 years ago and was given the registration number 03930488. The firm's registered office is in CARLISLE. You can find them at Shed 51, Sandysike, Longtown, Carlisle, Cumbria. This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.
Name | : | SANDYSIKE BUILDERS MERCHANTS LIMITED |
---|---|---|
Company Number | : | 03930488 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 February 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Shed 51, Sandysike, Longtown, Carlisle, Cumbria, CA6 5SR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Huws Gray Limited, Head Office, Industrial Estate, Llangefni, Wales, LL77 7JA | Secretary | 30 July 2021 | Active |
C/O Huws Gray Limited, Head Office, Industrial Estate, Llangefni, Wales, LL77 7JA | Director | 30 July 2021 | Active |
C/O Huws Gray Limited, Head Office, Industrial Estate, Llangefni, Wales, LL77 7JA | Director | 30 July 2021 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Secretary | 22 February 2000 | Active |
Fell View, Houghton, Carlisle, CA6 4HZ | Secretary | 09 August 2002 | Active |
15 Moorville Drive, Carlisle, CA3 0AN | Secretary | 22 February 2000 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Director | 22 February 2000 | Active |
C/O Huws Gray Limited, Head Office, Industrial Estate, Llangefni, Wales, LL77 7JA | Director | 30 July 2021 | Active |
Fell View, Houghton, Carlisle, United Kingdom, CA6 4HZ | Director | 22 February 2000 | Active |
C/O Huws Gray Limited, Head Office, Industrial Estate, Llangefni, Wales, LL77 7JA | Director | 14 June 2011 | Active |
Shed 51, Sandysike, Longtown, Carlisle, CA6 5SR | Director | 14 June 2011 | Active |
Fell View, Houghton, Carlisle, CA6 4HZ | Director | 09 February 2005 | Active |
Huws Gray Limited | ||
Notified on | : | 30 July 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Head Office, Industrial Estate, Llangefni, Wales, LL77 7JA |
Nature of control | : |
|
Mrs Susan Elizabeth Forster | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Fell View, Houghton, Carlisle, United Kingdom, CA6 4HZ |
Nature of control | : |
|
Mr John Graham Forster | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Fell View, Houghton, Carlisle, United Kingdom, CA6 4HZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-14 | Officers | Termination director company with name termination date. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Accounts | Change account reference date company current extended. | Download |
2022-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-17 | Accounts | Change account reference date company previous shortened. | Download |
2021-08-26 | Officers | Change person director company with change date. | Download |
2021-08-08 | Resolution | Resolution. | Download |
2021-08-08 | Incorporation | Memorandum articles. | Download |
2021-08-02 | Officers | Appoint person director company with name date. | Download |
2021-08-02 | Officers | Appoint person secretary company with name date. | Download |
2021-08-02 | Officers | Appoint person director company with name date. | Download |
2021-08-02 | Officers | Termination director company with name termination date. | Download |
2021-08-02 | Officers | Termination director company with name termination date. | Download |
2021-08-02 | Officers | Termination director company with name termination date. | Download |
2021-08-02 | Officers | Termination secretary company with name termination date. | Download |
2021-08-02 | Officers | Termination director company with name termination date. | Download |
2021-08-02 | Officers | Appoint person director company with name date. | Download |
2021-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-02 | Address | Change registered office address company with date old address new address. | Download |
2021-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.