DISCOUNT BUILDERS MERCHANTS (MIDLANDS) LIMITED
BIRMINGHAM MIDLAND CONCRETE LIMITED MIDLANDS CONCRETE PRODUCTS LIMITED FONENET LIMITED

Hellopages » West Midlands » Birmingham » B21 0AF
Company number 04482420
Status Active
Incorporation Date 10 July 2002
Company Type Private Limited Company
Address GILL HOUSE 140 HOLYHEAD ROAD, HANDSWORTH, BIRMINGHAM, WEST MIDLANDS, B21 0AF
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 10 July 2016 with updates; Accounts for a small company made up to 31 March 2015. The most likely internet sites of DISCOUNT BUILDERS MERCHANTS (MIDLANDS) LIMITED are www.discountbuildersmerchantsmidlands.co.uk, and www.discount-builders-merchants-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Discount Builders Merchants Midlands Limited is a Private Limited Company. The company registration number is 04482420. Discount Builders Merchants Midlands Limited has been working since 10 July 2002. The present status of the company is Active. The registered address of Discount Builders Merchants Midlands Limited is Gill House 140 Holyhead Road Handsworth Birmingham West Midlands B21 0af. . GILL, Raj is a Director of the company. Secretary GILL, Sukhpreet Singh has been resigned. Secretary MANGAT, Kamaldeep Singh has been resigned. Secretary MANGAT, Kamaldeep Singh has been resigned. Secretary SINGH, Raj has been resigned. Director KAUR, Arvinder has been resigned. Director MANGAT, Jasvinder Singh has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Director
GILL, Raj
Appointed Date: 09 March 2005
61 years old

Resigned Directors

Secretary
GILL, Sukhpreet Singh
Resigned: 15 May 2007
Appointed Date: 01 November 2005

Secretary
MANGAT, Kamaldeep Singh
Resigned: 09 July 2009
Appointed Date: 14 May 2007

Secretary
MANGAT, Kamaldeep Singh
Resigned: 02 November 2005
Appointed Date: 09 March 2005

Secretary
SINGH, Raj
Resigned: 10 March 2005
Appointed Date: 10 July 2002

Director
KAUR, Arvinder
Resigned: 24 November 2002
Appointed Date: 10 July 2002
58 years old

Director
MANGAT, Jasvinder Singh
Resigned: 10 March 2005
Appointed Date: 20 November 2002
67 years old

Persons With Significant Control

Mr Raj Gill
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

DISCOUNT BUILDERS MERCHANTS (MIDLANDS) LIMITED Events

05 Oct 2016
Accounts for a small company made up to 31 March 2016
26 Jul 2016
Confirmation statement made on 10 July 2016 with updates
10 Sep 2015
Accounts for a small company made up to 31 March 2015
15 Jul 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 200

28 May 2015
Auditor's resignation
...
... and 61 more events
03 Jan 2003
Ad 24/11/02--------- £ si 1@1=1 £ ic 2/3
09 Dec 2002
New director appointed
09 Dec 2002
Director resigned
22 Nov 2002
Company name changed fonenet LIMITED\certificate issued on 22/11/02
10 Jul 2002
Incorporation
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

DISCOUNT BUILDERS MERCHANTS (MIDLANDS) LIMITED Charges

3 October 2014
Charge code 0448 2420 0008
Delivered: 16 October 2014
Status: Satisfied on 14 April 2015
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as…
1 October 2014
Charge code 0448 2420 0007
Delivered: 1 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
8 March 2011
Guarantee & debenture
Delivered: 16 March 2011
Status: Satisfied on 16 October 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 January 2011
Guarantee & debenture
Delivered: 29 January 2011
Status: Satisfied on 16 October 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 April 2010
Legal charge
Delivered: 27 April 2010
Status: Satisfied on 3 December 2014
Persons entitled: Barclays Bank PLC
Description: F/H 201-206 bloomfield road tipton west midlands t/nos…
3 April 2007
Guarantee & debenture
Delivered: 19 April 2007
Status: Satisfied on 16 October 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 April 2004
Legal mortgage
Delivered: 20 April 2004
Status: Satisfied on 16 October 2014
Persons entitled: Hsbc Bank PLC
Description: The freehold property being 201-206 bloomfield road tipton…
2 April 2004
Debenture
Delivered: 8 April 2004
Status: Satisfied on 15 February 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…