M'S BUILDING SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

M'S BUILDING SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08034833

Incorporation date

18/04/2012

Size

Dormant

Contacts

Registered address

Registered address

45-47 Ashley Road, Boscombe, Bournemouth, Dorset BH1 4LGCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2012)
dot icon21/04/2026
Accounts for a dormant company made up to 2026-03-31
dot icon17/04/2026
Termination of appointment of Jeremy Russell Clark as a director on 2026-04-10
dot icon17/04/2026
Appointment of Mr Brandon James Carr as a director on 2026-04-10
dot icon08/04/2026
Confirmation statement made on 2026-04-08 with no updates
dot icon01/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon28/04/2025
Confirmation statement made on 2025-04-18 with no updates
dot icon26/09/2024
Accounts for a small company made up to 2024-03-31
dot icon19/04/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon31/01/2024
Director's details changed for Mr James Richard Sherborne on 2024-01-26
dot icon19/12/2023
Accounts for a small company made up to 2023-03-31
dot icon08/12/2023
Previous accounting period shortened from 2023-04-24 to 2023-03-31
dot icon03/05/2023
Confirmation statement made on 2023-04-18 with updates
dot icon22/09/2022
Total exemption full accounts made up to 2022-04-24
dot icon22/09/2022
Previous accounting period shortened from 2022-06-30 to 2022-04-24
dot icon28/04/2022
Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL to 45-47 Ashley Road Boscombe Bournemouth Dorset BH1 4LG on 2022-04-28
dot icon28/04/2022
Appointment of James Richard Sherborne as a director on 2022-04-25
dot icon28/04/2022
Appointment of Mr Charles John Sherborne as a director on 2022-04-25
dot icon28/04/2022
Appointment of Mr Lee Michael Wright as a director on 2022-04-25
dot icon28/04/2022
Appointment of Jeremy Russell Clark as a director on 2022-04-25
dot icon28/04/2022
Termination of appointment of Valerie Meakin as a director on 2022-04-25
dot icon28/04/2022
Termination of appointment of David Meakin as a director on 2022-04-25
dot icon28/04/2022
Notification of Sydenhams Ltd as a person with significant control on 2022-04-25
dot icon28/04/2022
Cessation of Valerie Meakin as a person with significant control on 2022-04-25
dot icon28/04/2022
Cessation of David Meakin as a person with significant control on 2022-04-25
dot icon21/04/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon07/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon06/05/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon28/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon04/05/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon09/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon23/04/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon24/04/2018
Confirmation statement made on 2018-04-18 with updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon24/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon03/05/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon05/05/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon30/04/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon05/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon09/05/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon25/06/2012
Current accounting period extended from 2013-04-30 to 2013-06-30
dot icon18/04/2012
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
31/03/2025
dot iconNext confirmation date
18/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
971.38K
-
0.00
769.95K
-
2022
7
968.42K
-
0.00
698.55K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sherborne, Charles John
Director
25/04/2022 - Present
19
Sherborne, James Richard
Director
25/04/2022 - Present
21
Clark, Jeremy Russell
Director
25/04/2022 - 10/04/2026
8
Wright, Lee Michael
Director
25/04/2022 - Present
6
Carr, Brandon James
Director
10/04/2026 - Present
8

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 M'S BUILDING SUPPLIES LIMITED

M'S BUILDING SUPPLIES LIMITED is an(a) Active company incorporated on 18/04/2012 with the registered office located at 45-47 Ashley Road, Boscombe, Bournemouth, Dorset BH1 4LG. There are currently 4 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 M'S BUILDING SUPPLIES LIMITED?

toggle

M'S BUILDING SUPPLIES LIMITED is currently Active. It was registered on 18/04/2012 .

Where is M'S BUILDING SUPPLIES LIMITED located?

toggle

M'S BUILDING SUPPLIES LIMITED is registered at 45-47 Ashley Road, Boscombe, Bournemouth, Dorset BH1 4LG.

What does M'S BUILDING SUPPLIES LIMITED do?

toggle

M'S BUILDING SUPPLIES LIMITED operates in the Wholesale of wood construction materials and sanitary equipment (46.73 - SIC 2007) sector.

What is the latest filing for M'S BUILDING SUPPLIES LIMITED?

toggle

The latest filing was on 21/04/2026: Accounts for a dormant company made up to 2026-03-31.