Background WavePink WaveYellow Wave

BUILDING SUPPLIES UK LTD (08944443)

BUILDING SUPPLIES UK LTD (08944443) is an active UK company. incorporated on 18 March 2014. with registered office in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BUILDING SUPPLIES UK LTD has been registered for 12 years. Current directors include CARTER, John.

Company Number
08944443
Status
active
Type
ltd
Incorporated
18 March 2014
Age
12 years
Address
Beighton Business Centre 52a High Street, Sheffield, S20 1ED
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CARTER, John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUILDING SUPPLIES UK LTD

BUILDING SUPPLIES UK LTD is an active company incorporated on 18 March 2014 with the registered office located in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BUILDING SUPPLIES UK LTD was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08944443

LTD Company

Age

12 Years

Incorporated 18 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

19 days overdue

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 27 April 2025 (1 year ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026
Contact
Address

Beighton Business Centre 52a High Street Beighton Sheffield, S20 1ED,

Timeline

1 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Mar 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

CARTER, John

Active
19 Forest Court, ChesterfieldS43 4UW
Born July 1953
Director
Appointed 18 Mar 2014

Persons with significant control

1

Mr John Carter

Active
19 Forest Court, ChesterfieldS43 4UW
Born July 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Jul 2016
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Dormant
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Gazette Notice Compulsory
4 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
29 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 June 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
15 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2019
CS01Confirmation Statement
Gazette Notice Compulsory
11 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
13 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
19 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2016
AR01AR01
Gazette Notice Compulsory
14 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
19 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Incorporation Company
18 March 2014
NEWINCIncorporation