UKBizDB.co.uk

WEST PARK BUILDERS MERCHANTS LIMITED

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

This company is commonly known as West Park Builders Merchants Limited. The company was founded 17 years ago and was given the registration number 06025440. The firm's registered office is in BISHOP AUCKLAND. You can find them at West Park Farm, Tow Law, Bishop Auckland, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:WEST PARK BUILDERS MERCHANTS LIMITED
Company Number:06025440
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2006
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:West Park Farm, Tow Law, Bishop Auckland, United Kingdom, DL13 4NR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Foundry, North Road, Tow Law, Bishop Auckland, England, DL13 4JS

Director12 December 2006Active
West Park Farm, Tow Law, Bishop Auckland, DL13 4NR

Secretary12 December 2006Active
West Park Farm, Tow Law, Bishop Auckland, DL13 4NR

Director12 December 2006Active

People with Significant Control

Mrs Joanne Pinkney
Notified on:09 March 2018
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:United Kingdom
Address:West Park Farm, Tow Law, Bishop Auckland, United Kingdom, DL13 4NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Jorden Mae Pinkney
Notified on:06 April 2017
Status:Active
Date of birth:May 1999
Nationality:British
Country of residence:United Kingdom
Address:West Park Farm, Tow Law, Bishop Auckland, United Kingdom, DL13 4NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Cameron Joseph Pinkney
Notified on:06 April 2017
Status:Active
Date of birth:May 2003
Nationality:British
Country of residence:United Kingdom
Address:West Park Farm, Tow Law, Bishop Auckland, United Kingdom, DL13 4NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Joseph Pinkney
Notified on:07 April 2016
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:United Kingdom
Address:West Park Farm, Tow Law, Bishop Auckland, United Kingdom, DL13 4NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Judith Pinkney
Notified on:07 April 2016
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:United Kingdom
Address:West Park Farm, Tow Law, Bishop Auckland, United Kingdom, DL13 4NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Richard Pinkney
Notified on:07 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:United Kingdom
Address:West Park Farm, Tow Law, Bishop Auckland, United Kingdom, DL13 4NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Confirmation statement

Confirmation statement with updates.

Download
2023-10-31Accounts

Accounts with accounts type micro entity.

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-10-25Accounts

Accounts with accounts type micro entity.

Download
2022-03-10Change of name

Certificate change of name company.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-10-22Accounts

Accounts with accounts type micro entity.

Download
2021-02-24Officers

Change person director company with change date.

Download
2021-02-24Officers

Change person director company with change date.

Download
2021-02-24Address

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

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-10-23Accounts

Accounts with accounts type micro entity.

Download
2020-01-10Confirmation statement

Confirmation statement with updates.

Download
2019-10-28Accounts

Accounts with accounts type micro entity.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-01-11Persons with significant control

Notification of a person with significant control.

Download
2019-01-10Persons with significant control

Cessation of a person with significant control.

Download
2019-01-10Persons with significant control

Cessation of a person with significant control.

Download
2019-01-09Capital

Capital allotment shares.

Download
2018-10-31Accounts

Accounts with accounts type micro entity.

Download
2018-03-14Gazette

Gazette filings brought up to date.

Download
2018-03-13Confirmation statement

Confirmation statement with updates.

Download
2018-03-09Persons with significant control

Notification of a person with significant control.

Download
2018-03-09Persons with significant control

Notification of a person with significant control.

Download
2018-03-09Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.