UKBizDB.co.uk

SEHMI BUILDERS MERCHANTS LIMITED

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

This company is commonly known as Sehmi Builders Merchants Limited. The company was founded 27 years ago and was given the registration number 03362456. The firm's registered office is in MARLOW. You can find them at 81 Station Road, , Marlow, . This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.

Company Information

Name:SEHMI BUILDERS MERCHANTS LIMITED
Company Number:03362456
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:30 April 1997
End of financial year:30 June 2016
Jurisdiction:England - Wales
Industry Codes:
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:81 Station Road, Marlow, SL7 1NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
123, Jersey Road, Isleworth, England, TW7 4QP

Director23 November 2015Active
3a, Havelock Road, Southall, England, UB2 4NY

Director23 November 2015Active
333, Jersey Road, Isleworth, England, TW7 5PJ

Director04 December 2015Active
55 Minterne Avenue, Southall, UB2 4HP

Director19 May 1997Active
14, Kingswood Avenue, Hampton, England, TW12 3AU

Director23 November 2015Active
14 Kingswood Avenue, Hampton, TW12 3AU

Secretary19 May 1997Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary30 April 1997Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director30 April 1997Active

People with Significant Control

Mr Darshan Singh Sehmi
Notified on:06 April 2016
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:England
Address:123, Jersey Road, Isleworth, England, TW7 4QP
Nature of control:
  • Significant influence or control
Mr. Kulwant Singh Sehmi
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:England
Address:333, Jersey Road, Isleworth, England, TW7 5PJ
Nature of control:
  • Significant influence or control
Mr. Kalwinder Singh Sehmi
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:England
Address:3a, Havelock Road, Southall, England, UB2 4NY
Nature of control:
  • Significant influence or control
Mr Narinder Singh Sehmi
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:14, Kingswood Avenue, Hampton, England, TW12 3AU
Nature of control:
  • Significant influence or control

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
2021-06-15Gazette

Gazette dissolved compulsory.

Download
2020-11-19Dissolution

Dissolved compulsory strike off suspended.

Download
2020-10-27Gazette

Gazette notice compulsory.

Download
2020-01-28Insolvency

Liquidation in administration end of administration.

Download
2019-09-12Insolvency

Liquidation in administration progress report.

Download
2019-07-24Insolvency

Liquidation in administration progress report.

Download
2019-07-16Insolvency

Liquidation in administration progress report.

Download
2019-07-16Insolvency

Liquidation in administration extension of period.

Download
2019-02-14Insolvency

Liquidation in administration extension of period.

Download
2018-05-03Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2018-04-24Insolvency

Liquidation in administration proposals.

Download
2018-04-24Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2018-02-28Address

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

Download
2018-02-26Insolvency

Liquidation in administration appointment of administrator.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Confirmation statement

Confirmation statement with updates.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download
2017-03-21Accounts

Accounts with accounts type total exemption small.

Download
2016-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-30Officers

Appoint person director company with name date.

Download
2015-11-23Officers

Appoint person director company with name date.

Download
2015-11-23Officers

Appoint person director company with name date.

Download
2015-11-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.