Warning: file_put_contents(c/8389b46e5069f1a5a0a13160a66a637e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Sb Building Supplies Limited, LE18 4QD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SB BUILDING SUPPLIES LIMITED

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

This company is commonly known as Sb Building Supplies Limited. The company was founded 11 years ago and was given the registration number 08119587. The firm's registered office is in WIGSTON. You can find them at 48-50 Park Road, , Wigston, Leicestershire. This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.

Company Information

Name:SB BUILDING SUPPLIES LIMITED
Company Number:08119587
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2012
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47520 - Retail sale of hardware, paints and glass in specialised stores

Office Address & Contact

Registered Address:48-50 Park Road, Wigston, Leicestershire, United Kingdom, LE18 4QD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52, Bradgate Close, Narborough, Leicester, England, LE19 3EG

Secretary26 June 2012Active
52, Bradgate Close, Narborough, Leicester, England, LE19 3EG

Director26 June 2012Active
48-50, Park Road, Wigston, United Kingdom, LE18 4QD

Director05 September 2018Active
48-50, Park Road, Wigston, United Kingdom, LE18 4QD

Director24 June 2016Active

People with Significant Control

Mrs Laura Beardsmore
Notified on:24 June 2016
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:United Kingdom
Address:48-50, Park Road, Wigston, United Kingdom, LE18 4QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Scott Beardsmore
Notified on:24 June 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:United Kingdom
Address:48-50, Park Road, Wigston, United Kingdom, LE18 4QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-10Officers

Change person director company with change date.

Download
2021-12-10Officers

Change person secretary company with change date.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Persons with significant control

Change to a person with significant control.

Download
2020-11-26Confirmation statement

Confirmation statement with updates.

Download
2020-11-26Persons with significant control

Cessation of a person with significant control.

Download
2020-11-26Officers

Termination director company with name termination date.

Download
2020-11-26Officers

Termination director company with name termination date.

Download
2020-06-06Confirmation statement

Confirmation statement with updates.

Download
2020-06-03Address

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

Download
2020-06-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-17Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2018-12-03Accounts

Accounts with accounts type total exemption full.

Download
2018-09-05Officers

Appoint person director company with name date.

Download
2018-09-05Capital

Capital allotment shares.

Download
2018-06-28Confirmation statement

Confirmation statement with no updates.

Download
2017-10-22Accounts

Accounts with accounts type total exemption full.

Download
2017-08-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.