Company Information for BUILDERSHOP (UK) LIMITED
21 Clare Road, Halifax, WEST YORKSHIRE, HX1 2HX,
|
Company Registration Number
06587941
Private Limited Company
Active |
Company Name | |
---|---|
BUILDERSHOP (UK) LIMITED | |
Legal Registered Office | |
21 Clare Road Halifax WEST YORKSHIRE HX1 2HX Other companies in HX1 | |
Company Number | 06587941 | |
---|---|---|
Company ID Number | 06587941 | |
Date formed | 2008-05-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-05-31 | |
Account next due | 2025-02-28 | |
Latest return | 2024-05-08 | |
Return next due | 2025-05-22 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB935276896 |
Last Datalog update: | 2024-05-22 03:24:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
AMANDA JAYNE MEARS |
||
AMANDA JAYNE MEARS |
||
MARK ANDREW MEARS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YORK PLACE COMPANY NOMINEES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 08/05/24, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | ||
CH01 | Director's details changed for Mrs Amanda Jayne Mears on 2022-05-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/22, WITH UPDATES | |
PSC04 | Change of details for Mr Mark Andrew Mears as a person with significant control on 2022-05-08 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS AMANDA JAYNE MEARS on 2022-05-10 | |
PSC04 | Change of details for Mr Mark Andrew Mears as a person with significant control on 2022-05-08 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/20 | |
CH01 | Director's details changed for Mr Mark Andrew Mears on 2020-09-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
LATEST SOC | 08/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/16 | |
LATEST SOC | 19/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/05/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/05/13 FROM Central House St. Paul's Street Leeds West Yorkshire LS1 2TE United Kingdom | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/05/12 ANNUAL RETURN FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AP01 | DIRECTOR APPOINTED MRS AMANDA JAYNE MEARS | |
RES12 | Resolution of varying share rights or name | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 31/03/2012 | |
SH08 | Change of share class name or designation | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Mark Andrew Mears on 2010-07-07 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS AMANDA JAYNE MEARS on 2010-07-09 | |
AR01 | 08/05/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW MEARS / 01/01/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/06/2010 FROM CENTRAL HOUSE ST PAUL`S STREET LEEDS WEST YORKSHIRE LS1 2TE ENGLAND | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/05/2008 FROM 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS ENGLAND | |
288a | SECRETARY APPOINTED MRS AMANDA JAYNE MEARS | |
288a | DIRECTOR APPOINTED MR MARK ANDREW MEARS | |
288b | APPOINTMENT TERMINATED DIRECTOR YORK PLACE COMPANY NOMINEES LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.72 | 9 |
MortgagesNumMortOutstanding | 1.04 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.68 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46130 - Agents involved in the sale of timber and building materials
Creditors Due Within One Year | 2012-06-01 | £ 109,899 |
---|---|---|
Provisions For Liabilities Charges | 2012-06-01 | £ 119 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BUILDERSHOP (UK) LIMITED
Called Up Share Capital | 2012-06-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-06-01 | £ 5,040 |
Current Assets | 2012-06-01 | £ 85,742 |
Debtors | 2012-06-01 | £ 80,702 |
Fixed Assets | 2012-06-01 | £ 24,595 |
Shareholder Funds | 2012-06-01 | £ 319 |
Tangible Fixed Assets | 2012-06-01 | £ 595 |
Debtors and other cash assets
BUILDERSHOP (UK) LIMITED owns 1 domain names.
buildershop-uk.co.uk
The top companies supplying to UK government with the same SIC code (46130 - Agents involved in the sale of timber and building materials) as BUILDERSHOP (UK) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |