BUILDER DEPOT LIMITED

Register to unlock more data on OkredoRegister

BUILDER DEPOT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04287341

Incorporation date

13/09/2001

Size

Full

Contacts

Registered address

Registered address

C/O Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London EC4Y 8ENCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2001)
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon22/08/2025
Confirmation statement made on 2025-08-22 with updates
dot icon08/05/2025
Appointment of Mrs Sharon Jayne Napolitano as a director on 2025-05-08
dot icon20/01/2025
Cessation of Mansions Properties Limited as a person with significant control on 2024-09-19
dot icon20/01/2025
Notification of a person with significant control statement
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon22/08/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon18/06/2024
Registered office address changed from Citroen Wells Devonshire House 1 Devonshire Street London W1W 5DR to C/O Tc Citroen Wells Limited 5th Floor 3 Dorset Rise London EC4Y 8EN on 2024-06-18
dot icon18/06/2024
Change of details for Mansions Properties Limited as a person with significant control on 2024-06-18
dot icon08/09/2023
Full accounts made up to 2022-12-31
dot icon30/08/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon20/09/2022
Full accounts made up to 2021-12-31
dot icon26/08/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon20/09/2021
Full accounts made up to 2020-12-31
dot icon03/09/2021
Confirmation statement made on 2021-08-25 with no updates
dot icon02/09/2020
Confirmation statement made on 2020-08-25 with no updates
dot icon13/08/2020
Full accounts made up to 2019-12-31
dot icon27/08/2019
Confirmation statement made on 2019-08-25 with no updates
dot icon06/06/2019
Full accounts made up to 2018-12-31
dot icon14/11/2018
Notification of Mansions Properties Limited as a person with significant control on 2018-11-14
dot icon14/11/2018
Cessation of Edward Amir Aaronson as a person with significant control on 2018-11-14
dot icon14/11/2018
Cessation of Alexander Darius Aaronson as a person with significant control on 2018-11-14
dot icon29/08/2018
Confirmation statement made on 2018-08-25 with no updates
dot icon22/06/2018
Full accounts made up to 2017-12-31
dot icon09/11/2017
Registration of charge 042873410003, created on 2017-10-30
dot icon01/09/2017
Confirmation statement made on 2017-08-25 with no updates
dot icon31/08/2017
Notification of Edward Amir Aaronson as a person with significant control on 2016-09-02
dot icon31/08/2017
Notification of Alexander Darius Aaronson as a person with significant control on 2016-09-02
dot icon31/08/2017
Cessation of Michael Arnold Aaronson as a person with significant control on 2016-09-02
dot icon18/07/2017
Full accounts made up to 2016-12-31
dot icon01/09/2016
Confirmation statement made on 2016-08-25 with updates
dot icon26/08/2016
Full accounts made up to 2015-12-31
dot icon01/09/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon02/07/2015
Full accounts made up to 2014-12-31
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon04/09/2014
Annual return made up to 2014-08-25 with full list of shareholders
dot icon23/08/2014
Satisfaction of charge 1 in full
dot icon25/09/2013
Purchase of own shares.
dot icon02/09/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon15/07/2013
Full accounts made up to 2012-12-31
dot icon29/04/2013
Termination of appointment of Leslie Aaronson as a director
dot icon31/08/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon10/08/2012
Full accounts made up to 2011-12-31
dot icon01/09/2011
Annual return made up to 2011-08-25 with full list of shareholders
dot icon03/08/2011
Full accounts made up to 2010-12-31
dot icon14/09/2010
Annual return made up to 2010-08-25 with full list of shareholders
dot icon21/07/2010
Resolutions
dot icon14/07/2010
Accounts for a medium company made up to 2009-12-31
dot icon26/04/2010
Director's details changed for Mr Chee Choong Cheah on 2010-04-26
dot icon26/04/2010
Director's details changed for Mr Michael Arnold Aaronson on 2010-04-26
dot icon26/04/2010
Director's details changed for Mr Leslie Aaronson on 2010-04-26
dot icon26/04/2010
Director's details changed for Mrs Hilda Aaronson on 2010-04-26
dot icon26/04/2010
Director's details changed for Mr Chee Choong Cheah on 2010-04-26
dot icon26/04/2010
Director's details changed for Mr Michael Arnold Aaronson on 2010-04-26
dot icon26/04/2010
Director's details changed for Leslie Aaronson on 2010-04-26
dot icon26/04/2010
Director's details changed for Mrs Hilda Aaronson on 2010-04-26
dot icon26/04/2010
Secretary's details changed for Mr Chee Choong Cheah on 2010-04-26
dot icon07/10/2009
Annual return made up to 2009-08-25 with full list of shareholders
dot icon15/05/2009
Accounts for a medium company made up to 2008-12-31
dot icon15/09/2008
Accounts for a medium company made up to 2007-12-31
dot icon08/09/2008
Return made up to 25/08/08; full list of members
dot icon21/05/2008
Director appointed chee choong cheah
dot icon11/04/2008
Director appointed leslie aaronson
dot icon24/01/2008
Particulars of mortgage/charge
dot icon07/09/2007
Return made up to 25/08/07; full list of members
dot icon23/05/2007
Accounts for a medium company made up to 2006-12-31
dot icon19/09/2006
Accounting reference date shortened from 28/02/07 to 31/12/06
dot icon07/09/2006
Return made up to 25/08/06; full list of members
dot icon03/07/2006
Accounts for a medium company made up to 2006-02-28
dot icon15/09/2005
Return made up to 25/08/05; full list of members
dot icon31/05/2005
Accounts for a small company made up to 2005-02-28
dot icon01/03/2005
Ad 21/02/05--------- £ si 300000@1=300000 £ ic 2700000/3000000
dot icon08/02/2005
Accounts for a small company made up to 2004-02-29
dot icon15/09/2004
Return made up to 25/08/04; full list of members
dot icon22/04/2004
Ad 15/04/04--------- £ si 300000@1=300000 £ ic 2400000/2700000
dot icon23/10/2003
Return made up to 25/08/03; full list of members
dot icon24/09/2003
Particulars of mortgage/charge
dot icon05/08/2003
Accounts for a small company made up to 2003-02-28
dot icon21/07/2003
Resolutions
dot icon21/07/2003
Resolutions
dot icon21/07/2003
Resolutions
dot icon01/03/2003
Ad 17/01/03--------- £ si 700000@1=700000 £ ic 1700000/2400000
dot icon01/03/2003
Resolutions
dot icon01/03/2003
£ nc 2000000/5000000 17/01/03
dot icon11/11/2002
Ad 05/11/02--------- £ si 500000@1=500000 £ ic 1200000/1700000
dot icon10/09/2002
Return made up to 25/08/02; full list of members
dot icon08/09/2002
New director appointed
dot icon01/08/2002
Ad 16/07/02--------- £ si 499998@1=499998 £ ic 700002/1200000
dot icon01/08/2002
Ad 26/06/02--------- £ si 200000@1=200000 £ ic 500002/700002
dot icon01/08/2002
Nc inc already adjusted 16/07/02
dot icon01/08/2002
Resolutions
dot icon16/07/2002
Miscellaneous
dot icon21/06/2002
Certificate of change of name
dot icon11/06/2002
Ad 31/01/02--------- £ si 300000@1=300000 £ ic 500002/800002
dot icon24/05/2002
Ad 08/05/02--------- £ si 200000@1=200000 £ ic 300002/500002
dot icon22/05/2002
Director resigned
dot icon24/04/2002
Certificate of change of name
dot icon12/03/2002
Accounting reference date extended from 30/09/02 to 28/02/03
dot icon26/02/2002
Ad 31/01/02--------- £ si 300000@1=300000 £ ic 2/300002
dot icon18/02/2002
Nc inc already adjusted 31/01/02
dot icon18/02/2002
Resolutions
dot icon18/02/2002
Resolutions
dot icon18/02/2002
Resolutions
dot icon06/02/2002
Resolutions
dot icon06/02/2002
Resolutions
dot icon06/02/2002
Resolutions
dot icon06/12/2001
Director resigned
dot icon06/12/2001
Secretary resigned
dot icon06/12/2001
New director appointed
dot icon06/12/2001
New director appointed
dot icon06/12/2001
New secretary appointed
dot icon06/12/2001
Registered office changed on 06/12/01 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN
dot icon13/09/2001
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
22/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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
312
19.70M
-
0.00
4.63M
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aaronson, Hilda
Director
29/08/2002 - Present
33
MC FORMATIONS LIMITED
Nominee Director
13/09/2001 - 20/11/2001
625
Crs Legal Services Limited
Nominee Secretary
13/09/2001 - 20/11/2001
600
Cheah, Chee Choong
Director
16/05/2008 - Present
3
Aaronson, Michael Arnold
Director
20/11/2001 - Present
129

Persons with Significant Control

6
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 BUILDER DEPOT LIMITED

BUILDER DEPOT LIMITED is an(a) Active company incorporated on 13/09/2001 with the registered office located at C/O Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London EC4Y 8EN. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUILDER DEPOT LIMITED?

toggle

BUILDER DEPOT LIMITED is currently Active. It was registered on 13/09/2001 .

Where is BUILDER DEPOT LIMITED located?

toggle

BUILDER DEPOT LIMITED is registered at C/O Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London EC4Y 8EN.

What does BUILDER DEPOT LIMITED do?

toggle

BUILDER DEPOT LIMITED operates in the Wholesale of wood construction materials and sanitary equipment (46.73 - SIC 2007) sector.

What is the latest filing for BUILDER DEPOT LIMITED?

toggle

The latest filing was on 30/09/2025: Full accounts made up to 2024-12-31.