UKBizDB.co.uk

WANTAGE BUILDING SUPPLIES LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Heron House, Heron House Corrig Road, Sandyford Industrial Estate, Dublin 18, Ireland,

Corporate Secretary30 May 2003Active
C/O Grafton Group Plc, Heron House, Corrig Road, Sandyford Industrial Estate, Ireland,

Director25 September 2015Active
Ground Floor, Boundary House, Wythall Green Way, Wythall, Birmingham, England, B47 6LW

Director27 June 2023Active
Box Cottage, West Challow, Wantage, OX12 9TJ

Secretary16 September 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary23 August 1999Active
150 Shrivenham Road, Swindon, SN1 2NT

Director16 September 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director23 August 1999Active
Rowan House, High Street,, Stanford In The Vale, SN7 8NQ

Director16 September 1999Active
PO BOX 1224 Pelham House, Canwick Road, Lincoln, LN5 5NH

Director30 May 2003Active
29, Seacrest, Skerries, Ireland,

Director21 May 2004Active
C/O Grafton Group Plc, Heron House, Corrig Road, Sandyford Industrial Estate, Ireland,

Director30 May 2003Active
Holly Tree, Littlenewtown, Enniskerry, Republic Of Ireland,

Director26 May 2004Active
15 Bosleys Orchard, Grove, Wantage, OX12 7JR

Director16 September 1999Active
Oak Green House, 250-256 High Street, Dorking, United Kingdom, RH4 1QT

Director21 May 2004Active
Wellbottom Cottage, The Downs, Leatherhead, KT22 8JZ

Director30 May 2003Active
Box Cottage, West Challow, Wantage, OX12 9TJ

Director16 September 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director23 August 1999Active

People with Significant Control

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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Officers

Termination director company with name termination date.

Download
2023-07-10Officers

Appoint person director company with name date.

Download
2023-06-28Accounts

Accounts with accounts type dormant.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type dormant.

Download
2021-10-02Accounts

Accounts with accounts type dormant.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Officers

Change corporate secretary company with change date.

Download
2020-10-06Accounts

Accounts with accounts type dormant.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type dormant.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type dormant.

Download
2018-05-15Address

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

Download
2017-09-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Accounts

Accounts with accounts type dormant.

Download
2016-09-20Confirmation statement

Confirmation statement with updates.

Download
2016-06-21Accounts

Accounts with accounts type dormant.

Download
2015-10-02Accounts

Accounts with accounts type full.

Download
2015-09-28Officers

Appoint person director company with name date.

Download
2015-09-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-10Officers

Change person director company with change date.

Download
2014-10-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.