BUILDERS' SUPPLY STORES (COVENTRY) LIMITED

Register to unlock more data on OkredoRegister

BUILDERS' SUPPLY STORES (COVENTRY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00464604

Incorporation date

15/02/1949

Size

Total Exemption Full

Contacts

Registered address

Registered address

Westhaven House Arleston Way, Shirley, Solihull, West Midlands B90 4LHCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/1949)
dot icon02/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon16/04/2024
First Gazette notice for voluntary strike-off
dot icon04/04/2024
Application to strike the company off the register
dot icon01/09/2023
Confirmation statement made on 2023-08-26 with no updates
dot icon26/08/2022
Confirmation statement made on 2022-08-26 with updates
dot icon08/08/2022
Memorandum and Articles of Association
dot icon08/08/2022
Resolutions
dot icon03/08/2022
Statement of company's objects
dot icon03/08/2022
Appointment of Mrs Tricia Keenan as a secretary on 2022-08-03
dot icon22/07/2022
Current accounting period extended from 2022-06-30 to 2023-06-30
dot icon24/06/2022
Appointment of Mr David Philip Ensell as a director on 2022-06-21
dot icon23/06/2022
Current accounting period shortened from 2022-12-31 to 2022-06-30
dot icon23/06/2022
Cessation of Michael Arthur Ballinger as a person with significant control on 2022-06-21
dot icon23/06/2022
Cessation of Julian Aubrey Ballinger as a person with significant control on 2022-06-21
dot icon23/06/2022
Cessation of Graham Neil Ballinger as a person with significant control on 2022-06-21
dot icon23/06/2022
Notification of E H Smith Holdings Ltd as a person with significant control on 2022-06-21
dot icon23/06/2022
Termination of appointment of Michael Arthur Ballinger as a director on 2022-06-21
dot icon23/06/2022
Termination of appointment of Julian Aubrey Ballinger as a secretary on 2022-06-21
dot icon23/06/2022
Termination of appointment of Graham Neil Ballinger as a director on 2022-06-21
dot icon23/06/2022
Termination of appointment of Julian Aubrey Ballinger as a director on 2022-06-21
dot icon23/06/2022
Appointment of Mr Andrew John Parker as a director on 2022-06-21
dot icon23/06/2022
Registered office address changed from 45 Spon End Coventry West Midlands CV1 3HG to Westhaven House Arleston Way Shirley Solihull West Midlands B90 4LH on 2022-06-23
dot icon10/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/05/2022
Satisfaction of charge 7 in full
dot icon18/01/2022
Satisfaction of charge 4 in full
dot icon18/01/2022
Satisfaction of charge 2 in part
dot icon18/01/2022
Satisfaction of charge 5 in full
dot icon18/01/2022
Satisfaction of charge 6 in full
dot icon18/01/2022
Satisfaction of charge 2 in full
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/09/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon23/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon19/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/09/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon10/09/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon21/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/09/2017
Confirmation statement made on 2017-09-10 with no updates
dot icon21/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon22/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon14/09/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon18/09/2014
Amended total exemption full accounts made up to 2013-12-31
dot icon16/09/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon12/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon16/09/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon14/09/2012
Full accounts made up to 2011-12-31
dot icon10/09/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon25/10/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon25/10/2011
Director's details changed for Mr Julian Aubrey Ballinger on 2011-02-28
dot icon25/10/2011
Secretary's details changed for Mr Julian Aubrey Ballinger on 2011-02-28
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon30/09/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon30/09/2010
Director's details changed for Michael Arthur Ballinger on 2010-09-01
dot icon30/09/2010
Director's details changed for Graham Neil Ballinger on 2010-06-28
dot icon03/08/2010
Full accounts made up to 2009-12-31
dot icon21/10/2009
Annual return made up to 2009-09-10 with full list of shareholders
dot icon07/10/2009
Full accounts made up to 2008-12-31
dot icon24/10/2008
Full accounts made up to 2007-12-31
dot icon18/09/2008
Return made up to 10/09/08; full list of members
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon17/10/2007
Return made up to 10/09/07; no change of members
dot icon08/11/2006
Full accounts made up to 2005-12-31
dot icon28/09/2006
Return made up to 10/09/06; full list of members
dot icon26/10/2005
Full accounts made up to 2004-12-31
dot icon23/09/2005
Return made up to 10/09/05; full list of members
dot icon22/10/2004
Full accounts made up to 2003-12-31
dot icon20/09/2004
Return made up to 10/09/04; full list of members
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon30/09/2003
Return made up to 10/09/03; full list of members
dot icon30/11/2002
Return made up to 10/09/02; full list of members
dot icon10/10/2002
Full accounts made up to 2001-12-31
dot icon18/10/2001
Full accounts made up to 2000-12-31
dot icon05/10/2001
Return made up to 10/09/01; full list of members
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon19/09/2000
Return made up to 10/09/00; full list of members
dot icon19/10/1999
Full accounts made up to 1998-12-31
dot icon30/09/1999
Return made up to 10/09/99; full list of members
dot icon12/10/1998
Full accounts made up to 1997-12-31
dot icon12/10/1998
Return made up to 10/09/98; no change of members
dot icon09/10/1997
Return made up to 10/09/97; full list of members
dot icon08/10/1997
Full accounts made up to 1996-12-31
dot icon04/10/1996
Full accounts made up to 1995-12-31
dot icon04/10/1996
Return made up to 10/09/96; no change of members
dot icon28/09/1995
Full accounts made up to 1994-12-31
dot icon28/09/1995
Return made up to 10/09/95; no change of members
dot icon01/06/1995
Registered office changed on 01/06/95 from: broomfield place hearsall lane coventry CV5 6LF
dot icon13/04/1995
Declaration of satisfaction of mortgage/charge
dot icon13/04/1995
Declaration of satisfaction of mortgage/charge
dot icon05/04/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/09/1994
Accounts for a small company made up to 1993-12-31
dot icon15/09/1994
Return made up to 10/09/94; full list of members
dot icon20/10/1993
Accounts for a small company made up to 1992-12-31
dot icon20/10/1993
Return made up to 10/09/93; full list of members
dot icon27/10/1992
Accounts for a small company made up to 1991-12-31
dot icon27/10/1992
Return made up to 10/09/92; full list of members
dot icon09/12/1991
Accounts for a small company made up to 1990-12-31
dot icon25/09/1991
Return made up to 10/09/91; full list of members
dot icon28/11/1990
New director appointed
dot icon28/11/1990
Director resigned
dot icon20/11/1990
Accounts for a small company made up to 1989-12-31
dot icon20/11/1990
Return made up to 28/09/90; no change of members
dot icon20/11/1990
Secretary's particulars changed;director's particulars changed
dot icon20/11/1990
Director's particulars changed
dot icon15/03/1990
Particulars of mortgage/charge
dot icon14/11/1989
Accounts for a small company made up to 1988-12-31
dot icon14/11/1989
Return made up to 30/06/89; no change of members
dot icon31/10/1988
Particulars of mortgage/charge
dot icon13/09/1988
Return made up to 30/06/88; full list of members
dot icon13/09/1988
Full accounts made up to 1987-12-31
dot icon07/08/1987
Full accounts made up to 1986-12-31
dot icon07/08/1987
Return made up to 11/04/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/05/1986
Accounts for a small company made up to 1985-12-31
dot icon08/05/1986
Return made up to 30/04/86; full list of members
dot icon15/02/1949
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ensell, David Philip
Director
21/06/2022 - Present
14
Parker, Andrew John
Director
21/06/2022 - Present
15
Keenan, Tricia
Secretary
03/08/2022 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUILDERS' SUPPLY STORES (COVENTRY) LIMITED

BUILDERS' SUPPLY STORES (COVENTRY) LIMITED is an(a) Dissolved company incorporated on 15/02/1949 with the registered office located at Westhaven House Arleston Way, Shirley, Solihull, West Midlands B90 4LH. There are currently 3 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 BUILDERS' SUPPLY STORES (COVENTRY) LIMITED?

toggle

BUILDERS' SUPPLY STORES (COVENTRY) LIMITED is currently Dissolved. It was registered on 15/02/1949 and dissolved on 02/07/2024.

Where is BUILDERS' SUPPLY STORES (COVENTRY) LIMITED located?

toggle

BUILDERS' SUPPLY STORES (COVENTRY) LIMITED is registered at Westhaven House Arleston Way, Shirley, Solihull, West Midlands B90 4LH.

What does BUILDERS' SUPPLY STORES (COVENTRY) LIMITED do?

toggle

BUILDERS' SUPPLY STORES (COVENTRY) LIMITED operates in the Wholesale of wood construction materials and sanitary equipment (46.73 - SIC 2007) sector.

What is the latest filing for BUILDERS' SUPPLY STORES (COVENTRY) LIMITED?

toggle

The latest filing was on 02/07/2024: Final Gazette dissolved via voluntary strike-off.