UKBizDB.co.uk

UK ALL BUILDING SUPPLIERS LTD.

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

This company is commonly known as Uk All Building Suppliers Ltd.. The company was founded 7 years ago and was given the registration number 10341843. The firm's registered office is in LONDON. You can find them at Dept 2583 601 International House, 223 Regent Street, London, . This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.

Company Information

Name:UK ALL BUILDING SUPPLIERS LTD.
Company Number:10341843
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 2016
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46730 - Wholesale of wood, construction materials and sanitary equipment
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:Dept 2583 601 International House, 223 Regent Street, London, United Kingdom, W1B 2QD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dept 2583, 601 International House, 223 Regent Street, London, United Kingdom, W1B 2QD

Director07 October 2019Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA

Director09 September 2019Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director23 August 2016Active

People with Significant Control

Mr Piotr Krzemien
Notified on:07 October 2019
Status:Active
Date of birth:September 1980
Nationality:Polish
Country of residence:United Kingdom
Address:Dept 2583, 601 International House, London, United Kingdom, W1B 2QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Thornton
Notified on:09 September 2019
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Significant influence or control
Cfs Secretaries Limited
Notified on:09 September 2019
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Peter Valaitis
Notified on:23 August 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:Dept 2 43, Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-07-06Gazette

Gazette dissolved compulsory.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2019-10-23Confirmation statement

Confirmation statement with updates.

Download
2019-10-21Resolution

Resolution.

Download
2019-10-17Persons with significant control

Notification of a person with significant control.

Download
2019-10-17Officers

Termination director company with name termination date.

Download
2019-10-17Address

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

Download
2019-10-17Officers

Appoint person director company with name date.

Download
2019-10-17Persons with significant control

Cessation of a person with significant control.

Download
2019-10-17Persons with significant control

Cessation of a person with significant control.

Download
2019-09-19Persons with significant control

Notification of a person with significant control.

Download
2019-09-19Confirmation statement

Confirmation statement with updates.

Download
2019-09-19Officers

Appoint person director company with name date.

Download
2019-09-19Accounts

Accounts with accounts type dormant.

Download
2019-09-19Persons with significant control

Notification of a person with significant control.

Download
2019-09-09Persons with significant control

Cessation of a person with significant control.

Download
2019-09-09Address

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

Download
2019-08-27Officers

Termination director company with name termination date.

Download
2019-08-27Address

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

Download
2018-09-06Accounts

Accounts with accounts type dormant.

Download
2018-08-24Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-08-24Confirmation statement

Confirmation statement with no updates.

Download
2017-09-06Accounts

Accounts with accounts type dormant.

Download
2017-09-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-04Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.