UKBizDB.co.uk

SJS BUILDING SUPPLIES LIMITED

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

This company is commonly known as Sjs Building Supplies Limited. The company was founded 24 years ago and was given the registration number 03846832. The firm's registered office is in STOKE-ON-TRENT. You can find them at Unit 1-3 Home Farm, West Avenue, Talke, Stoke-on-trent, . This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.

Company Information

Name:SJS BUILDING SUPPLIES LIMITED
Company Number:03846832
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 1999
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47520 - Retail sale of hardware, paints and glass in specialised stores
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Unit 1-3 Home Farm, West Avenue, Talke, Stoke-on-trent, England, ST7 1NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1-3, Home Farm, West Avenue, Talke, Stoke-On-Trent, England, ST7 1NT

Director01 March 2003Active
Unit 1-3, Home Farm, West Avenue, Talke, Stoke-On-Trent, England, ST7 1NT

Director04 May 2010Active
38 Abbey Park Way, Weston, Crewe, CW2 5NR

Secretary01 September 2003Active
53 Millstone Avenue Butt Lane, Talke, Stoke On Trent, ST7 1LG

Secretary23 September 1999Active
9 Apple Croft, Madeley, Crewe, CW3 9EW

Secretary24 April 2000Active
48 Lyndhurst Street, Burslem, Stoke On Trent, ST6 4BP

Secretary01 March 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 September 1999Active
38 Abbey Park Way, Weston, Crewe, CW2 5NR

Director01 April 2006Active
141 King William Street, Tunstall, ST6 6EQ

Director01 July 2003Active
32 Pickwick Place, Butt Lane, Stoke On Trent, ST7 1LF

Director01 March 2004Active
32 Pickwick Place, Butt Lane, Stoke On Trent, ST7 1LF

Director30 October 2002Active
1 Lark Avenue, Kidsgrove, Stoke On Trent, ST7 4YJ

Director23 September 1999Active
53 Millstone Avenue, Butt Lane, Stoke On Trent, ST7 1LG

Director23 September 1999Active
74 Queens Road, Calf Heath, Wolverhampton, WV10 7DT

Director05 April 2004Active
73 Stonebank Road, Kidsgrove, Stoke On Trent, ST7 4HQ

Director01 July 2003Active

People with Significant Control

Mrs Carol Lesley Shaw
Notified on:11 March 2024
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:Unit 1-3, Home Farm, West Avenue, Stoke-On-Trent, England, ST7 1NT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Davies
Notified on:23 September 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:Unit 1-3, Home Farm, West Avenue, Stoke-On-Trent, England, ST7 1NT
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2024-03-12Persons with significant control

Notification of a person with significant control statement.

Download
2024-03-12Persons with significant control

Notification of a person with significant control.

Download
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-09-25Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Address

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

Download
2018-02-01Accounts

Accounts with accounts type total exemption full.

Download
2017-10-16Confirmation statement

Confirmation statement with updates.

Download
2017-01-16Accounts

Accounts with accounts type total exemption small.

Download
2016-09-28Confirmation statement

Confirmation statement with updates.

Download
2016-01-21Accounts

Accounts with accounts type total exemption small.

Download
2015-09-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-22Accounts

Accounts with accounts type total exemption small.

Download
2014-10-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.