This company is commonly known as Wantage Building Supplies Limited. The company was founded 24 years ago and was given the registration number 03829583. The firm's registered office is in BIRMINGHAM. You can find them at Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, . This company's SIC code is 99999 - Dormant Company.
Name | : | WANTAGE BUILDING SUPPLIES LIMITED |
---|---|---|
Company Number | : | 03829583 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 August 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom, B47 6LW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Heron House, Heron House Corrig Road, Sandyford Industrial Estate, Dublin 18, Ireland, | Corporate Secretary | 30 May 2003 | Active |
C/O Grafton Group Plc, Heron House, Corrig Road, Sandyford Industrial Estate, Ireland, | Director | 25 September 2015 | Active |
Ground Floor, Boundary House, Wythall Green Way, Wythall, Birmingham, England, B47 6LW | Director | 27 June 2023 | Active |
Box Cottage, West Challow, Wantage, OX12 9TJ | Secretary | 16 September 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 23 August 1999 | Active |
150 Shrivenham Road, Swindon, SN1 2NT | Director | 16 September 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 23 August 1999 | Active |
Rowan House, High Street,, Stanford In The Vale, SN7 8NQ | Director | 16 September 1999 | Active |
PO BOX 1224 Pelham House, Canwick Road, Lincoln, LN5 5NH | Director | 30 May 2003 | Active |
29, Seacrest, Skerries, Ireland, | Director | 21 May 2004 | Active |
C/O Grafton Group Plc, Heron House, Corrig Road, Sandyford Industrial Estate, Ireland, | Director | 30 May 2003 | Active |
Holly Tree, Littlenewtown, Enniskerry, Republic Of Ireland, | Director | 26 May 2004 | Active |
15 Bosleys Orchard, Grove, Wantage, OX12 7JR | Director | 16 September 1999 | Active |
Oak Green House, 250-256 High Street, Dorking, United Kingdom, RH4 1QT | Director | 21 May 2004 | Active |
Wellbottom Cottage, The Downs, Leatherhead, KT22 8JZ | Director | 30 May 2003 | Active |
Box Cottage, West Challow, Wantage, OX12 9TJ | Director | 16 September 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 23 August 1999 | Active |
Grafton Group (Uk) Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Oak Green House, 250-256 High Street, Dorking, England, RH4 1QT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-10 | Officers | Termination director company with name termination date. | Download |
2023-07-10 | Officers | Appoint person director company with name date. | Download |
2023-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-08 | Officers | Change corporate secretary company with change date. | Download |
2020-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-15 | Address | Change registered office address company with date old address new address. | Download |
2017-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-21 | Accounts | Accounts with accounts type dormant. | Download |
2015-10-02 | Accounts | Accounts with accounts type full. | Download |
2015-09-28 | Officers | Appoint person director company with name date. | Download |
2015-09-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-10 | Officers | Change person director company with change date. | Download |
2014-10-06 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.