UKBizDB.co.uk

SHROPSHIRE BUILDING SUPPLIES LIMITED

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

This company is commonly known as Shropshire Building Supplies Limited. The company was founded 36 years ago and was given the registration number 02137525. The firm's registered office is in LLANGEFNI. You can find them at C/o Huws Gray Head Office, Industrial Estate, Llangefni, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SHROPSHIRE BUILDING SUPPLIES LIMITED
Company Number:02137525
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 1987
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:C/o Huws Gray Head Office, Industrial Estate, Llangefni, Wales, LL77 7JA
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Huws Gray Head Office, Industrial Estate, Llangefni, Wales, LL77 7JA

Secretary29 April 2016Active
C/O Huws Gray Head Office, Industrial Estate, Llangefni, Wales, LL77 7JA

Director29 April 2016Active
Station Wharf, Leebotwood, Church Stretton, SY6 6NF

Secretary01 January 2008Active
Station Wharf, Leebotwood, Church Stretton, SY6 6NF

Secretary30 April 2013Active
Nordale, Longville, Much Wenlock, TF13 6DS

Secretary-Active
Station Wharf, Leebotwood, Church Stretton, SY6 6NF

Director01 January 2001Active
Station Wharf, Leebotwood, Church Stretton, SY6 6NF

Director01 January 2009Active
Station Wharf, Leebotwood, Church Stretton, SY6 6NF

Director01 January 1999Active
Station Wharf, Leebotwood, Church Stretton, SY6 6NF

Director01 January 1999Active
Nordale, Longville, Much Wenlock, TF13 6DS

Director-Active
Rochester House 55 Beechfields Way, Newport, TF10 8QA

Director01 January 1999Active
C/O Huws Gray Head Office, Industrial Estate, Llangefni, Wales, LL77 7JA

Director29 April 2016Active

People with Significant Control

Mr John Llewelyn Jones
Notified on:29 April 2016
Status:Active
Date of birth:December 1941
Nationality:Welsh
Country of residence:Wales
Address:C/O Huws Gray Head Office, Industrial Estate, Llangefni, Wales, LL77 7JA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Terence Owen
Notified on:29 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:Wales
Address:C/O Huws Gray Head Office, Industrial Estate, Llangefni, Wales, LL77 7JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-06-06Gazette

Gazette dissolved voluntary.

Download
2022-08-23Officers

Termination director company with name termination date.

Download
2022-08-23Persons with significant control

Cessation of a person with significant control.

Download
2021-11-06Dissolution

Dissolution voluntary strike off suspended.

Download
2021-10-05Gazette

Gazette notice voluntary.

Download
2021-09-27Dissolution

Dissolution application strike off company.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-09Address

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

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-07-16Accounts

Accounts with accounts type small.

Download
2018-03-17Mortgage

Mortgage satisfy charge full.

Download
2018-03-17Mortgage

Mortgage satisfy charge full.

Download
2018-03-17Mortgage

Mortgage satisfy charge full.

Download
2018-01-10Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type full.

Download
2017-02-07Address

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

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download
2016-05-16Capital

Capital cancellation shares.

Download
2016-05-16Capital

Capital return purchase own shares.

Download
2016-05-11Mortgage

Mortgage satisfy charge full.

Download
2016-05-11Mortgage

Mortgage satisfy charge full.

Download
2016-05-11Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.