EBUILDINGSUPPLIES LTD

Register to unlock more data on OkredoRegister

EBUILDINGSUPPLIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06814518

Incorporation date

10/02/2009

Size

Dormant

Contacts

Registered address

Registered address

12-15 Hanger Green, London W5 3ELCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2009)
dot icon19/01/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon19/01/2026
Director's details changed for Mr Shanker Bhupendrabhai Patel on 2025-06-17
dot icon09/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/06/2025
Change of details for Lords Builders Merchants Holdings Limited as a person with significant control on 2025-06-13
dot icon17/06/2025
Registered office address changed from Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA to 12-15 Hanger Green London W5 3EL on 2025-06-17
dot icon19/02/2025
Confirmation statement made on 2025-02-07 with updates
dot icon29/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon29/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon29/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon29/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon23/07/2024
Director's details changed for Mr Shanker Bhupendrabhai Patel on 2022-03-31
dot icon12/06/2024
Appointment of Mr Stuart Charles Kilpatrick as a director on 2024-06-04
dot icon29/05/2024
Termination of appointment of Christopher Michael Day as a director on 2024-05-17
dot icon19/02/2024
Confirmation statement made on 2024-02-07 with updates
dot icon19/12/2023
Cessation of Fastlane Investments Limited as a person with significant control on 2023-11-28
dot icon19/12/2023
Notification of Lords Builders Merchants Holdings Limited as a person with significant control on 2023-11-28
dot icon25/10/2023
Satisfaction of charge 068145180005 in full
dot icon25/10/2023
Satisfaction of charge 068145180006 in full
dot icon10/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon10/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon10/08/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon21/07/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon19/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon01/09/2022
Accounts for a small company made up to 2021-12-31
dot icon17/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon08/12/2021
Director's details changed for Mr Christopher Michael Day on 2021-11-26
dot icon25/11/2021
Termination of appointment of Rajen Bhupendrabhai Patel as a director on 2021-11-16
dot icon25/11/2021
Appointment of Mr Christopher Michael Day as a director on 2021-11-16
dot icon11/11/2021
Second filing for the notification of Fastlane Investments Limited as a person with significant control
dot icon05/08/2021
Satisfaction of charge 068145180004 in full
dot icon05/08/2021
Satisfaction of charge 068145180002 in full
dot icon05/08/2021
Satisfaction of charge 068145180001 in full
dot icon05/08/2021
Satisfaction of charge 068145180003 in full
dot icon23/07/2021
Termination of appointment of Rajen Patel as a secretary on 2021-06-24
dot icon23/07/2021
Registration of charge 068145180005, created on 2021-07-20
dot icon23/07/2021
Registration of charge 068145180006, created on 2021-07-20
dot icon14/06/2021
Full accounts made up to 2020-12-31
dot icon15/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon17/07/2020
Full accounts made up to 2019-12-31
dot icon30/06/2020
Registration of charge 068145180004, created on 2020-06-25
dot icon30/06/2020
Registration of charge 068145180003, created on 2020-06-25
dot icon10/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon18/12/2019
Resolutions
dot icon16/12/2019
Registration of charge 068145180001, created on 2019-12-06
dot icon16/12/2019
Registration of charge 068145180002, created on 2019-12-06
dot icon26/11/2019
Notification of Fastlane Investments Limited as a person with significant control on 2016-04-06
dot icon26/11/2019
Cessation of Shanker Bhupendrabhai Patel as a person with significant control on 2016-04-06
dot icon26/09/2019
Accounts for a small company made up to 2018-12-31
dot icon22/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon05/09/2018
Accounts for a small company made up to 2017-12-31
dot icon13/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon31/08/2017
Accounts for a small company made up to 2016-12-31
dot icon14/03/2017
Confirmation statement made on 2017-02-10 with updates
dot icon13/10/2016
Accounts for a small company made up to 2015-12-31
dot icon10/03/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon11/08/2015
Full accounts made up to 2014-12-31
dot icon10/03/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon09/09/2014
Full accounts made up to 2013-12-31
dot icon22/05/2014
Termination of appointment of Howard Grant as a director
dot icon03/03/2014
Previous accounting period shortened from 2014-02-28 to 2013-12-31
dot icon03/03/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon19/02/2014
Total exemption small company accounts made up to 2013-02-28
dot icon01/07/2013
Appointment of Mr Rajen Patel as a secretary
dot icon01/07/2013
Appointment of Mr Rajen Bhupendrabhai Patel as a director
dot icon01/07/2013
Appointment of Mr Shanker Bhupendrabhai Patel as a director
dot icon01/07/2013
Registered office address changed from North View, Trent Park Cockfosters Road Barnet Herts EN4 0PS United Kingdom on 2013-07-01
dot icon01/07/2013
Termination of appointment of David Turner as a secretary
dot icon01/07/2013
Termination of appointment of Andrew Cope as a director
dot icon01/07/2013
Termination of appointment of David Turner as a director
dot icon01/07/2013
Termination of appointment of James Wedge as a director
dot icon01/07/2013
Termination of appointment of Robin Somerville as a director
dot icon01/07/2013
Rectified TM01 was removed from the public register on 15/10/13 as it was invalid or ineffective.
dot icon14/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon27/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon16/06/2012
Termination of appointment of Linda Somerville as a director
dot icon16/06/2012
Appointment of Mr Robin John Somerville as a director
dot icon17/02/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon05/12/2011
Total exemption full accounts made up to 2011-02-28
dot icon17/02/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon10/11/2010
Total exemption full accounts made up to 2010-02-28
dot icon01/09/2010
Statement of capital following an allotment of shares on 2010-08-16
dot icon01/09/2010
Appointment of Mr Howard Grant as a director
dot icon02/08/2010
Appointment of Mr Andrew Cope as a director
dot icon02/08/2010
Appointment of Mr James Richard Wedge as a director
dot icon02/08/2010
Appointment of Mr David Howard Turner as a secretary
dot icon30/07/2010
Appointment of Mr David Howard Turner as a director
dot icon30/07/2010
Termination of appointment of Linda Somerville as a secretary
dot icon15/06/2010
Certificate of change of name
dot icon15/06/2010
Change of name notice
dot icon10/03/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon10/03/2010
Appointment of Mrs Linda Alexandra Somerville as a director
dot icon10/03/2010
Termination of appointment of Robin Somerville as a director
dot icon27/08/2009
Certificate of change of name
dot icon10/02/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Shanker Bhupendrabhai
Director
15/03/2013 - Present
59
Patel, Rajen Bhupendrabhai
Director
15/03/2013 - 16/11/2021
21
Kilpatrick, Stuart Charles
Director
04/06/2024 - Present
161
Day, Christopher Michael
Director
16/11/2021 - 17/05/2024
41

Persons with Significant Control

3
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 EBUILDINGSUPPLIES LTD

EBUILDINGSUPPLIES LTD is an(a) Active company incorporated on 10/02/2009 with the registered office located at 12-15 Hanger Green, London W5 3EL. There are currently 2 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 EBUILDINGSUPPLIES LTD?

toggle

EBUILDINGSUPPLIES LTD is currently Active. It was registered on 10/02/2009 .

Where is EBUILDINGSUPPLIES LTD located?

toggle

EBUILDINGSUPPLIES LTD is registered at 12-15 Hanger Green, London W5 3EL.

What does EBUILDINGSUPPLIES LTD do?

toggle

EBUILDINGSUPPLIES LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for EBUILDINGSUPPLIES LTD?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2026-01-12 with no updates.