Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BUILDING SUPPLIES ONLINE LIMITED
Company Information for

BUILDING SUPPLIES ONLINE LIMITED

2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU,
Company Registration Number
07117640
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Building Supplies Online Ltd
BUILDING SUPPLIES ONLINE LIMITED was founded on 2010-01-06 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". Building Supplies Online Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BUILDING SUPPLIES ONLINE LIMITED
 
Legal Registered Office
2ND FLOOR
110 CANNON STREET
LONDON
EC4N 6EU
Other companies in OX16
 
Filing Information
Company Number 07117640
Company ID Number 07117640
Date formed 2010-01-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 06/01/2016
Return next due 03/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB284625283  
Last Datalog update: 2023-10-08 09:00:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUILDING SUPPLIES ONLINE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JON DODGE & CO LIMITED   ROEBUCK PELHAM LIMITED   WALTON DODGE FORENSIC LIMITED   WOODBRIDGE LIMITED
Is this data useful to you?
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.
Companies with same name BUILDING SUPPLIES ONLINE LIMITED
The following companies were found which have the same name as BUILDING SUPPLIES ONLINE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BUILDING SUPPLIES ONLINE PTY LIMITED Active Company formed on the 2018-07-05

Company Officers of BUILDING SUPPLIES ONLINE LIMITED

Current Directors
Officer Role Date Appointed
CRAIG JONATHAN BALDWIN
Director 2012-02-01
IAN ANTHONY BALDWIN
Director 2010-01-06
ALEXANDER FRANCIS TEMPLE BAYLISS
Director 2017-11-24
JEAN-CHRISTOPHE RONALD LOUIS DECLERCK
Director 2017-11-24
WARREN GEORGE GEE
Director 2017-11-24
JOHN MICHAEL NAYLOR-LEYLAND
Director 2017-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM BALDWIN
Director 2010-01-06 2017-11-24
GRAHAM MICHAEL COWAN
Director 2010-01-06 2010-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER FRANCIS TEMPLE BAYLISS DISTRIBUTION HOLDINGS LIMITED Director 2017-11-07 CURRENT 2017-10-12 Active
JEAN-CHRISTOPHE RONALD LOUIS DECLERCK PARKER BUILDING SUPPLIES LIMITED Director 2018-03-13 CURRENT 1986-08-08 Active
JEAN-CHRISTOPHE RONALD LOUIS DECLERCK NATIONAL TIMBER GROUP TOPCO LIMITED Director 2017-11-07 CURRENT 2017-07-27 Active
WARREN GEORGE GEE IKAIZEN CONSULTING LIMITED Director 2017-07-05 CURRENT 2017-07-05 Liquidation
WARREN GEORGE GEE TRENDZER LIMITED Director 2016-10-28 CURRENT 2014-12-01 Liquidation
JOHN MICHAEL NAYLOR-LEYLAND CUSTOMADE (UK) LIMITED Director 2018-04-13 CURRENT 2005-12-21 Active - Proposal to Strike off
JOHN MICHAEL NAYLOR-LEYLAND FAL 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2007-06-13 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND CUSTOMADE GROUP LIMITED Director 2018-04-13 CURRENT 2011-06-27 Active - Proposal to Strike off
JOHN MICHAEL NAYLOR-LEYLAND ATLAS GLAZED ROOF SOLUTIONS LIMITED Director 2018-04-13 CURRENT 2012-05-23 Active - Proposal to Strike off
JOHN MICHAEL NAYLOR-LEYLAND SAMEDAY TRADE FRAMES LIMITED Director 2018-04-13 CURRENT 2006-02-17 Active
JOHN MICHAEL NAYLOR-LEYLAND TRADE COUNTERS LIMITED Director 2018-04-13 CURRENT 2011-06-28 Active
JOHN MICHAEL NAYLOR-LEYLAND TRUEMANS (HOLDINGS) LTD Director 2018-04-13 CURRENT 2012-03-14 Active
JOHN MICHAEL NAYLOR-LEYLAND POLYFRAME COMPOSITE DOORS LTD Director 2018-04-13 CURRENT 2012-06-28 Active - Proposal to Strike off
JOHN MICHAEL NAYLOR-LEYLAND STC 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2015-02-05 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND STEVENSWOOD MIDCO LIMITED Director 2018-04-13 CURRENT 2016-06-15 Liquidation
JOHN MICHAEL NAYLOR-LEYLAND ST 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2016-06-20 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND POLYFRAME HALIFAX LIMITED Director 2018-04-13 CURRENT 2016-06-20 Active
JOHN MICHAEL NAYLOR-LEYLAND SAMEDAY HOLDINGS LIMITED Director 2018-04-13 CURRENT 2016-11-18 Active
JOHN MICHAEL NAYLOR-LEYLAND PDL 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 1993-04-30 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND HOURGLASS SEAL LIMITED Director 2018-04-13 CURRENT 1991-10-03 Active
JOHN MICHAEL NAYLOR-LEYLAND PNL 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2014-04-23 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND POLYFRAME ALUMINIUM LTD Director 2018-04-13 CURRENT 2014-11-20 Active
JOHN MICHAEL NAYLOR-LEYLAND CGM 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2016-06-21 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND LIVINGSTON KITCHENS LIMITED Director 2018-04-13 CURRENT 2005-06-20 Active - Proposal to Strike off
JOHN MICHAEL NAYLOR-LEYLAND POLYFRAME LIVINGSTON LIMITED Director 2018-04-13 CURRENT 2014-12-05 Active
JOHN MICHAEL NAYLOR-LEYLAND CUSTOMADE HOLDINGS LIMITED Director 2018-04-13 CURRENT 1982-09-16 Active - Proposal to Strike off
JOHN MICHAEL NAYLOR-LEYLAND MYSON SERVICES LIMITED Director 2018-04-13 CURRENT 1983-10-27 Active - Proposal to Strike off
JOHN MICHAEL NAYLOR-LEYLAND CGH 2020 REALISATIONS LIMITED Director 2018-04-10 CURRENT 2017-10-24 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND MRO PLUS SOLUTIONS GROUP LTD Director 2017-12-11 CURRENT 2017-12-11 Active
JOHN MICHAEL NAYLOR-LEYLAND MRO PLUS SOLUTIONS MIDCO LTD Director 2017-12-11 CURRENT 2017-12-11 Active
JOHN MICHAEL NAYLOR-LEYLAND MRO+ SOLUTIONS LTD Director 2017-12-11 CURRENT 2017-12-11 Active
JOHN MICHAEL NAYLOR-LEYLAND DISTRIBUTION HOLDINGS LIMITED Director 2017-11-07 CURRENT 2017-10-12 Active
JOHN MICHAEL NAYLOR-LEYLAND DUALSEAL DOORS LIMITED Director 2017-02-15 CURRENT 2016-07-21 Dissolved 2018-02-13
JOHN MICHAEL NAYLOR-LEYLAND CUSTOMADE GROUP TOPCO LIMITED Director 2016-07-07 CURRENT 2016-06-20 Active - Proposal to Strike off
JOHN MICHAEL NAYLOR-LEYLAND CGTR 2020 REALISATIONS LIMITED Director 2016-07-07 CURRENT 2016-04-15 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND NEW MANOR CLINIC LIMITED Director 2014-06-16 CURRENT 2014-06-16 Dissolved 2015-12-01
JOHN MICHAEL NAYLOR-LEYLAND KOSMOS RECRUITMENT LIMITED Director 2014-04-24 CURRENT 2014-04-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-22Final Gazette dissolved via compulsory strike-off
2023-06-22Liquidation. Administration move to dissolve company
2023-01-17Administrator's progress report
2023-01-17AM10Administrator's progress report
2022-09-18AM03Statement of administrator's proposal
2022-08-31Notice of deemed approval of proposals
2022-08-31AM06Notice of deemed approval of proposals
2022-08-12AM03Statement of administrator's proposal
2022-07-27AM02Liquidation statement of affairs AM02SOA/AM02SOC
2022-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/22 FROM Unit 1H and 1J Vantage Business Park Bloxham Road Banbury OX16 9UX England
2022-06-24AM01Appointment of an administrator
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 27/08/21, WITH NO UPDATES
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES
2020-12-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-22CH01Director's details changed for Rishabh Narayan Mulchandani on 2020-07-22
2020-07-22AP01DIRECTOR APPOINTED RISHABH NARAYAN MULCHANDANI
2020-07-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL NAYLOR-LEYLAND
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-30RES01ADOPT ARTICLES 30/11/19
2019-11-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-11-21PSC05Change of details for Caingorm Acquisitions 4 Limited as a person with significant control on 2019-11-15
2019-11-21SH0115/11/19 STATEMENT OF CAPITAL GBP 2052294.374
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES
2019-04-02RES10Resolutions passed:
  • Resolution of allotment of securities
2019-03-25SH0122/03/19 STATEMENT OF CAPITAL GBP 108.37425
2019-01-07RES10Resolutions passed:
  • Resolution of allotment of securities
2018-12-21SH0128/11/18 STATEMENT OF CAPITAL GBP 106.020775
2018-12-21AP01DIRECTOR APPOINTED MR ANTHONY STOCKIL
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES
2018-01-09LATEST SOC09/01/18 STATEMENT OF CAPITAL;GBP 106.02
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES
2017-12-13AP01DIRECTOR APPOINTED MR JEAN-CHRISTOPHE RONALD LOUIS DECLERCK
2017-12-13AP01DIRECTOR APPOINTED MR JOHN MICHAEL NAYLOR-LEYLAND
2017-12-11SH0124/11/17 STATEMENT OF CAPITAL GBP 106.019
2017-12-11AP01DIRECTOR APPOINTED MR ALEXANDER FRANCIS TEMPLE BAYLISS
2017-12-11AP01DIRECTOR APPOINTED MR WARREN GEORGE GEE
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BALDWIN
2017-12-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANTHONY BALDWIN / 01/10/2015
2017-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG JONATHAN BALDWIN / 01/02/2014
2017-12-06PSC07CESSATION OF IAN BALDWIN AS A PSC
2017-12-06PSC07CESSATION OF CRAIG BALDWIN AS A PSC
2017-12-06PSC02Notification of Caingorm Acquisitions 4 Limited as a person with significant control on 2017-11-24
2017-12-05RES13RE-CLASSIFIED 24/11/2017
2017-12-05RES01ADOPT ARTICLES 24/11/2017
2017-12-05LATEST SOC05/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-05SH02Sub-division of shares on 2017-11-24
2017-12-05SH08Change of share class name or designation
2017-12-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Re-classified 24/11/2017
  • Resolution of adoption of Articles of Association
2017-12-04RES13Resolutions passed:That the 100 shares of £1.00 (one pound sterling) each in the capital of the company which at the time of the passing of this resolution are registered in the name of graham baldwin (10 ordinary shares of £1.00 each), ian baldwin (...
2017-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/17 FROM Unit 5 Penhill Industrial Park Beaumont Road Banbury Oxfordshire OX16 1RW
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2017-01-25AA01Current accounting period extended from 31/01/17 TO 31/03/17
2016-08-05AA31/01/16 TOTAL EXEMPTION SMALL
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-07AR0106/01/16 FULL LIST
2015-06-23AA31/01/15 TOTAL EXEMPTION SMALL
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-23AR0106/01/15 FULL LIST
2014-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2014 FROM UNIT 8 PENHILL INDUSTRIAL PARK, BEAUMONT ROAD BANBURY OXFORDSHIRE OX16 1RW
2014-10-20AA31/01/14 TOTAL EXEMPTION SMALL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-14AR0106/01/14 FULL LIST
2014-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BALDWIN / 31/12/2013
2013-04-22AA31/01/13 TOTAL EXEMPTION SMALL
2013-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2013 FROM 4A CHESTER ROAD GRESFORD WREXHAM CLWYD LL12 8TN
2013-02-08AR0106/01/13 FULL LIST
2012-04-30AA31/01/12 TOTAL EXEMPTION SMALL
2012-04-03AP01DIRECTOR APPOINTED MR CRAIG JONATHAN BALDWIN
2012-04-03SH0101/02/12 STATEMENT OF CAPITAL GBP 100
2012-02-21AR0106/01/12 FULL LIST
2011-04-27AA31/01/11 TOTAL EXEMPTION SMALL
2011-01-17AR0106/01/11 FULL LIST
2011-01-17AP01DIRECTOR APPOINTED MR IAN BALDWIN
2010-12-21SH0106/01/10 STATEMENT OF CAPITAL GBP 2
2010-02-10AP01DIRECTOR APPOINTED GRAHAM BALDWIN
2010-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2010 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM
2010-01-07TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN
2010-01-06MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-01-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46130 - Agents involved in the sale of timber and building materials




Licences & Regulatory approval
We could not find any licences issued to BUILDING SUPPLIES ONLINE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-06-27
Fines / Sanctions
No fines or sanctions have been issued against BUILDING SUPPLIES ONLINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BUILDING SUPPLIES ONLINE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.359
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.119

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
Creditors Due Within One Year 2013-01-31 £ 163,584
Creditors Due Within One Year 2012-01-31 £ 138,690

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2016-01-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BUILDING SUPPLIES ONLINE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-31 £ 124,622
Cash Bank In Hand 2012-01-31 £ 104,437
Current Assets 2013-01-31 £ 168,128
Current Assets 2012-01-31 £ 135,685
Debtors 2013-01-31 £ 28,506
Debtors 2012-01-31 £ 31,248
Shareholder Funds 2013-01-31 £ 4,876
Stocks Inventory 2013-01-31 £ 15,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BUILDING SUPPLIES ONLINE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUILDING SUPPLIES ONLINE LIMITED
Trademarks
We have not found any records of BUILDING SUPPLIES ONLINE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUILDING SUPPLIES ONLINE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46130 - Agents involved in the sale of timber and building materials) as BUILDING SUPPLIES ONLINE LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where BUILDING SUPPLIES ONLINE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyBUILDING SUPPLIES ONLINE LIMITEDEvent Date2022-06-27
In the The High Court of Justice, Business and Property Courts in Birmingham Insolvency and Companies List (ChD) Court Number: CR-2022-000278 BUILDING SUPPLIES ONLINE LIMITED (Company Number 07117640…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUILDING SUPPLIES ONLINE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BUILDING SUPPLIES ONLINE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.