HOME BUILDING SUPPLIES LIMITED
HUNTINGDON HOME BUILDING MATERIALS LIMITED

Hellopages » Cambridgeshire » Huntingdonshire » PE28 5GP

Company number 07350732
Status Active
Incorporation Date 19 August 2010
Company Type Private Limited Company
Address COPPINGFORD HALL COPPINGFORD ROAD, SAWTRY, HUNTINGDON, CAMBRIDGESHIRE, ENGLAND, PE28 5GP
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 thirty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 19 August 2016 with updates; Appointment of Mr Robert Douglas as a secretary on 22 April 2016. The most likely internet sites of HOME BUILDING SUPPLIES LIMITED are www.homebuildingsupplies.co.uk, and www.home-building-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and two months. Home Building Supplies Limited is a Private Limited Company. The company registration number is 07350732. Home Building Supplies Limited has been working since 19 August 2010. The present status of the company is Active. The registered address of Home Building Supplies Limited is Coppingford Hall Coppingford Road Sawtry Huntingdon Cambridgeshire England Pe28 5gp. . DOUGLAS, Robert is a Secretary of the company. BENNION, Angus William is a Director of the company. LAMBERT, John is a Director of the company. SIMS, Kevin John is a Director of the company. Secretary KHALFEY, Shamshad has been resigned. Director HARDY, Stephen Philip has been resigned. Director LLOYD, Samuel George Alan has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Secretary
DOUGLAS, Robert
Appointed Date: 22 April 2016

Director
BENNION, Angus William
Appointed Date: 20 October 2010
58 years old

Director
LAMBERT, John
Appointed Date: 20 October 2010
66 years old

Director
SIMS, Kevin John
Appointed Date: 20 October 2010
64 years old

Resigned Directors

Secretary
KHALFEY, Shamshad
Resigned: 22 April 2016
Appointed Date: 01 June 2015

Director
HARDY, Stephen Philip
Resigned: 11 December 2014
Appointed Date: 20 October 2010
77 years old

Director
LLOYD, Samuel George Alan
Resigned: 20 October 2010
Appointed Date: 19 August 2010
65 years old

Persons With Significant Control

Ibstock Plc
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

HOME BUILDING SUPPLIES LIMITED Events

11 Oct 2016
Full accounts made up to 31 December 2015
06 Sep 2016
Confirmation statement made on 19 August 2016 with updates
05 May 2016
Appointment of Mr Robert Douglas as a secretary on 22 April 2016
05 May 2016
Termination of appointment of Shamshad Khalfey as a secretary on 22 April 2016
05 Jan 2016
Full accounts made up to 31 December 2014
...
... and 24 more events
29 Oct 2010
Registered office address changed from , Russett Farm Redlands Lane, Salehurst, Robertsbridge, East Sussex, TN32 5NG, United Kingdom to Russet Farm Redlands Lane Salehurst Robertsbridge East Sussex TN32 5NG on 29 October 2010
22 Oct 2010
Statement of capital following an allotment of shares on 20 October 2010
  • GBP 1,000

22 Oct 2010
Registered office address changed from , 14/18 City Road, Cardiff, CF24 3DL, United Kingdom to Russet Farm Redlands Lane Salehurst Robertsbridge East Sussex TN32 5NG on 22 October 2010
14 Oct 2010
Current accounting period extended from 31 August 2011 to 31 December 2011
19 Aug 2010
Incorporation