A 2 Z BUILDING SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

A 2 Z BUILDING SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06453767

Incorporation date

14/12/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

480-482 Ley Street, Ilford IG2 7BZCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2007)
dot icon22/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/11/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon07/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon16/10/2022
Director's details changed for Mr Murat Yurtseven on 2022-10-14
dot icon16/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/10/2021
Amended total exemption full accounts made up to 2020-12-31
dot icon20/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon20/10/2021
Cessation of Bulent Yurtseven as a person with significant control on 2018-09-25
dot icon20/10/2021
Change of details for Mr Murat Yurtseven as a person with significant control on 2018-09-25
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/03/2021
Registration of charge 064537670001, created on 2021-02-26
dot icon01/03/2021
Registration of charge 064537670002, created on 2021-02-26
dot icon20/01/2021
Director's details changed for Mr Murat Yurtseven on 2021-01-01
dot icon09/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon14/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon14/10/2019
Registered office address changed from Unit 7 228 Old London Road Marks Tey Colchester Essex CO6 1EQ England to 480-482 Ley Street Ilford IG2 7BZ on 2019-10-14
dot icon04/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/04/2019
Registered office address changed from Unit 6 Cranford Industrial Estate Cranford Way London N8 9DG to Unit 7 228 Old London Road Marks Tey Colchester Essex CO6 1EQ on 2019-04-03
dot icon01/10/2018
Confirmation statement made on 2018-10-01 with updates
dot icon28/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon11/01/2018
Confirmation statement made on 2017-12-14 with no updates
dot icon16/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon07/02/2017
Confirmation statement made on 2016-12-14 with updates
dot icon17/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/03/2016
Annual return made up to 2015-12-14 with full list of shareholders
dot icon03/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/02/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon25/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/03/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon16/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/01/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon16/01/2012
Director's details changed for Mr Murat Yurtseven on 2011-12-01
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/03/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon24/09/2010
Termination of appointment of Nazife Yurtseven as a secretary
dot icon15/07/2010
Certificate of change of name
dot icon15/07/2010
Change of name notice
dot icon16/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon16/03/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon16/03/2010
Director's details changed for Murat Yurtseven on 2009-10-01
dot icon06/07/2009
Return made up to 14/12/08; full list of members
dot icon13/03/2009
Accounts for a dormant company made up to 2008-12-31
dot icon14/12/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
58.34K
-
0.00
520.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yurtseven, Murat
Director
14/12/2007 - Present
34
Yurtseven, Nazife
Secretary
14/12/2007 - 08/09/2010
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A 2 Z BUILDING SUPPLIES LIMITED

A 2 Z BUILDING SUPPLIES LIMITED is an(a) Active company incorporated on 14/12/2007 with the registered office located at 480-482 Ley Street, Ilford IG2 7BZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A 2 Z BUILDING SUPPLIES LIMITED?

toggle

A 2 Z BUILDING SUPPLIES LIMITED is currently Active. It was registered on 14/12/2007 .

Where is A 2 Z BUILDING SUPPLIES LIMITED located?

toggle

A 2 Z BUILDING SUPPLIES LIMITED is registered at 480-482 Ley Street, Ilford IG2 7BZ.

What does A 2 Z BUILDING SUPPLIES LIMITED do?

toggle

A 2 Z BUILDING SUPPLIES LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

What is the latest filing for A 2 Z BUILDING SUPPLIES LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2024-12-31.