UKBizDB.co.uk

WANTAGE BUILDERS MERCHANTS LIMITED

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

This company is commonly known as Wantage Builders Merchants Limited. The company was founded 20 years ago and was given the registration number 04995619. The firm's registered office is in WANTAGE. You can find them at Unit 2d, Elm Farm Business Park, Grove, Wantage, . This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:WANTAGE BUILDERS MERCHANTS LIMITED
Company Number:04995619
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:Unit 2d, Elm Farm Business Park, Grove, Wantage, OX12 7PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Mill End Road, High Wycombe, England, HP12 4AX

Director31 May 2022Active
Unit 2, Mill End Road, High Wycombe, England, HP12 4AX

Director13 June 2022Active
Unit 2, Mill End Road, High Wycombe, England, HP12 4AX

Director31 May 2022Active
Unit 2, Mill End Road, High Wycombe, England, HP12 4AX

Director13 June 2022Active
Silver Barn, Silver Lane,, West Challow, Wantage, United Kingdom, OX12 9TN

Secretary15 December 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 December 2003Active
Silver Barn, Silver Lane, West Challow, Wantage, United Kingdom, OX12 9TN

Director15 December 2003Active
Unit 2, Mill End Road, High Wycombe, England, HP12 4AX

Director31 May 2022Active
Unit 2, Mill End Road, High Wycombe, England, HP12 4AX

Director31 May 2022Active
14 West Brook, Grove, Wantage, OX12 0AP

Director15 December 2003Active
Fairways, Oxford Road, Frilford Heath, Abingdon, OX13 5NN

Director15 December 2003Active
Long Barn, Bow, Crediton, England, EX17 6LB

Director15 December 2003Active

People with Significant Control

Grant & Stone Limited
Notified on:31 May 2022
Status:Active
Country of residence:United Kingdom
Address:Unit 2, Mill End Road, High Wycombe, United Kingdom, HP12 4AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Officers

Termination director company with name termination date.

Download
2024-01-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-06Accounts

Legacy.

Download
2024-01-06Other

Legacy.

Download
2024-01-06Other

Legacy.

Download
2023-12-19Confirmation statement

Confirmation statement with updates.

Download
2023-12-05Persons with significant control

Change to a person with significant control.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Incorporation

Memorandum articles.

Download
2022-09-15Resolution

Resolution.

Download
2022-07-13Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Persons with significant control

Notification of a person with significant control.

Download
2022-06-16Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-06-16Officers

Appoint person director company with name date.

Download
2022-06-15Officers

Appoint person director company with name date.

Download
2022-06-15Officers

Appoint person director company with name date.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-06-15Accounts

Change account reference date company current shortened.

Download
2022-06-15Officers

Termination secretary company with name termination date.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-06-15Address

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

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-06-15Officers

Appoint person director company with name date.

Download
2022-06-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.