Active
Company Information for INDEPENDENT BUILDERS MERCHANT GROUP LIMITED
Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, BN26 6JF,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
INDEPENDENT BUILDERS MERCHANT GROUP LIMITED | ||||
Legal Registered Office | ||||
Unit J1 Franklin House Chaucer Business Park Dittons Road Polegate BN26 6JF | ||||
Previous Names | ||||
|
Company Number | 11212351 | |
---|---|---|
Company ID Number | 11212351 | |
Date formed | 2018-02-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2025-02-18 | |
Return next due | 2026-03-04 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2025-02-24 14:44:49 |
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 |
---|---|---|
STEWART HARRIES |
||
ALEXANDER FRANCIS TEMPLE BAYLISS |
||
ANDREW DAVID STEEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AMIT THAPER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PARKER BUILDING SUPPLIES LIMITED | Director | 2018-04-13 | CURRENT | 1986-08-08 | Active | |
IBMG TOPCO LIMITED | Director | 2018-03-09 | CURRENT | 2018-02-14 | Active | |
IBMG MIDCO LIMITED | Director | 2018-02-16 | CURRENT | 2018-02-16 | Active | |
IBMG MIDCO LIMITED | Director | 2018-02-16 | CURRENT | 2018-02-16 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 18/02/25, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 112123510007 | ||
DIRECTOR APPOINTED MR MARTIN WAYNE STABLES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/22, WITH UPDATES | |
RES01 | ADOPT ARTICLES 28/10/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID STEEL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 112123510006 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL BARRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FRANCIS TEMPLE BAYLISS | |
AP01 | DIRECTOR APPOINTED NICK HOUSE | |
PSC02 | Notification of Turbo Acquisitions 10 Bidco Limited as a person with significant control on 2021-09-17 | |
PSC07 | CESSATION OF CAIRNGORM ACQUISITIONS 6 MIDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112123510005 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
AP01 | DIRECTOR APPOINTED ALLUN PITTINGALE | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN BELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 13/02/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAREN HAROON PERMAUL | |
AP01 | DIRECTOR APPOINTED MR PAUL BARRY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 112123510005 | |
AP01 | DIRECTOR APPOINTED MR ANDREW ROBERT COPE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MISS PANITA VONGKUSOLKIT | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 112123510004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112123510002 | |
AP01 | DIRECTOR APPOINTED MR IAIN BELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR DAREN HAROON PERMAUL | |
AA01 | Current accounting period shortened from 28/02/19 TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN MAITYARD | |
TM02 | Termination of appointment of Stewart Harries on 2018-08-20 | |
RES15 | CHANGE OF COMPANY NAME 17/05/18 | |
CERTNM | COMPANY NAME CHANGED CAIRNGORM ACQUISITIONS 6 BIDCO LIMITED CERTIFICATE ISSUED ON 17/05/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/18 FROM 3rd Floor 22 Cross Keys Close London England W1U 2DW England | |
AP03 | Appointment of Mr Stewart Harries as company secretary on 2018-04-01 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 112123510002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 112123510001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMIT THAPER | |
LATEST SOC | 19/02/18 STATEMENT OF CAPITAL;GBP 2 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
The top companies supplying to UK government with the same SIC code (46130 - Agents involved in the sale of timber and building materials) as INDEPENDENT BUILDERS MERCHANT GROUP 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. |