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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Huws Gray Head Office, Industrial Estate, Llangefni, Wales, LL77 7JA | Secretary | 29 April 2016 | Active |
C/O Huws Gray Head Office, Industrial Estate, Llangefni, Wales, LL77 7JA | Director | 29 April 2016 | Active |
Station Wharf, Leebotwood, Church Stretton, SY6 6NF | Secretary | 01 January 2008 | Active |
Station Wharf, Leebotwood, Church Stretton, SY6 6NF | Secretary | 30 April 2013 | Active |
Nordale, Longville, Much Wenlock, TF13 6DS | Secretary | - | Active |
Station Wharf, Leebotwood, Church Stretton, SY6 6NF | Director | 01 January 2001 | Active |
Station Wharf, Leebotwood, Church Stretton, SY6 6NF | Director | 01 January 2009 | Active |
Station Wharf, Leebotwood, Church Stretton, SY6 6NF | Director | 01 January 1999 | Active |
Station Wharf, Leebotwood, Church Stretton, SY6 6NF | Director | 01 January 1999 | Active |
Nordale, Longville, Much Wenlock, TF13 6DS | Director | - | Active |
Rochester House 55 Beechfields Way, Newport, TF10 8QA | Director | 01 January 1999 | Active |
C/O Huws Gray Head Office, Industrial Estate, Llangefni, Wales, LL77 7JA | Director | 29 April 2016 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-06 | Gazette | Gazette dissolved voluntary. | Download |
2022-08-23 | Officers | Termination director company with name termination date. | Download |
2022-08-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-06 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-10-05 | Gazette | Gazette notice voluntary. | Download |
2021-09-27 | Dissolution | Dissolution application strike off company. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-09 | Address | Change registered office address company with date old address new address. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-16 | Accounts | Accounts with accounts type small. | Download |
2018-03-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type full. | Download |
2017-02-07 | Address | Change registered office address company with date old address new address. | Download |
2017-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-16 | Capital | Capital cancellation shares. | Download |
2016-05-16 | Capital | Capital return purchase own shares. | Download |
2016-05-11 | Mortgage | Mortgage satisfy charge full. | Download |
2016-05-11 | Mortgage | Mortgage satisfy charge full. | Download |
2016-05-11 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.