This company is commonly known as The Builders Warehouse (north East) Limited. The company was founded 19 years ago and was given the registration number 05402133. The firm's registered office is in DURHAM. You can find them at Thornley Station Industrial Estate, Shotton Colliery, Durham, . This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.
Name | : | THE BUILDERS WAREHOUSE (NORTH EAST) LIMITED |
---|---|---|
Company Number | : | 05402133 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 March 2005 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Thornley Station Industrial Estate, Shotton Colliery, Durham, England, DH6 2QA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Riversdale Way, Newcastle Upon Tyne, United Kingdom, NE15 8SF | Secretary | 26 March 2021 | Active |
1, Riversdale Way, Newcastle Upon Tyne, United Kingdom, NE15 8SF | Director | 26 March 2021 | Active |
Rosemont, Sutherland Grove, Shotton Colliery, DH6 2YF | Secretary | 23 March 2005 | Active |
5 York Terrace, Coach Lane, North Shields, NE29 0EF | Secretary | 23 March 2005 | Active |
1, Riversdale Way, Newcastle Upon Tyne, United Kingdom, NE15 8SF | Director | 26 March 2021 | Active |
Rosemont, Sutherland Grove, Shotton Colliery, DH6 2YF | Director | 23 March 2005 | Active |
1, Riversdale Way, Newcastle Upon Tyne, England, NE15 8SF | Director | 04 January 2022 | Active |
14 Marcia Avenue, Shotton Colliery, DH6 2JN | Director | 23 March 2005 | Active |
1, Riversdale Way, Newcastle Upon Tyne, United Kingdom, NE15 8SF | Director | 26 March 2021 | Active |
1, Riversdale Way, Newcastle Upon Tyne, United Kingdom, NE15 8SF | Director | 26 March 2021 | Active |
5 York Terrace, North Shields, NE29 0EF | Corporate Director | 23 March 2005 | Active |
J.T. Dove Limited | ||
Notified on | : | 26 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, Riversdale Way, Newcastle Upon Tyne, United Kingdom, NE15 8SF |
Nature of control | : |
|
Colin Hardy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, Marcia Avenue, Durham, England, DH6 2JN |
Nature of control | : |
|
Kevin Paul Featonby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Rosemount, Sutherland Grove, Durham, England, DH6 2YF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-06 | Gazette | Gazette dissolved liquidation. | Download |
2023-06-06 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-06-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-03-29 | Address | Change registered office address company with date old address new address. | Download |
2022-06-21 | Address | Change sail address company with new address. | Download |
2022-04-09 | Address | Change registered office address company with date old address new address. | Download |
2022-04-09 | Resolution | Resolution. | Download |
2022-04-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-04-09 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-03-10 | Officers | Termination director company with name termination date. | Download |
2022-03-10 | Officers | Termination director company with name termination date. | Download |
2022-03-10 | Officers | Termination director company with name termination date. | Download |
2022-03-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-04 | Officers | Appoint person director company with name date. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2021-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-30 | Address | Change registered office address company with date old address new address. | Download |
2021-03-29 | Accounts | Change account reference date company previous shortened. | Download |
2021-03-26 | Officers | Appoint person secretary company with name date. | Download |
2021-03-26 | Officers | Termination director company with name termination date. | Download |
2021-03-26 | Officers | Appoint person director company with name date. | Download |
2021-03-26 | Officers | Termination director company with name termination date. | Download |
2021-03-26 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.