BUILDMART LTD
LEICESTERSHIRE

Hellopages » Leicestershire » Leicester » LE2 1HL

Company number 04663548
Status Active
Incorporation Date 11 February 2003
Company Type Private Limited Company
Address 128A EVINGTON ROAD, LEICESTER, LEICESTERSHIRE, LE2 1HL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 2,000 . The most likely internet sites of BUILDMART LTD are www.buildmart.co.uk, and www.buildmart.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Buildmart Ltd is a Private Limited Company. The company registration number is 04663548. Buildmart Ltd has been working since 11 February 2003. The present status of the company is Active. The registered address of Buildmart Ltd is 128a Evington Road Leicester Leicestershire Le2 1hl. . ALIMAHOMED, Osman Farouk is a Director of the company. Secretary ALIMAHOMED, Fazila Farouk has been resigned. Secretary ALIMAHOMED, Osman Farouk has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ALIMAHOMED, Mahomed Farouk has been resigned. Director ALIMAHOMED, Shakeel Osman has been resigned. Director ALIMAHOMED, Shiraz Omar has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
ALIMAHOMED, Osman Farouk
Appointed Date: 02 January 2005
40 years old

Resigned Directors

Secretary
ALIMAHOMED, Fazila Farouk
Resigned: 02 January 2005
Appointed Date: 11 February 2003

Secretary
ALIMAHOMED, Osman Farouk
Resigned: 30 November 2009
Appointed Date: 02 January 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 February 2003
Appointed Date: 11 February 2003

Director
ALIMAHOMED, Mahomed Farouk
Resigned: 14 February 2005
Appointed Date: 02 January 2005
76 years old

Director
ALIMAHOMED, Shakeel Osman
Resigned: 30 November 2009
Appointed Date: 02 January 2005
55 years old

Director
ALIMAHOMED, Shiraz Omar
Resigned: 30 November 2009
Appointed Date: 11 February 2003
57 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 11 February 2003
Appointed Date: 11 February 2003

Persons With Significant Control

Mr Osman Farouk Alimahomed
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – 75% or more

BUILDMART LTD Events

27 Feb 2017
Confirmation statement made on 11 February 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
05 Apr 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2,000

08 Dec 2015
Total exemption small company accounts made up to 28 February 2015
09 Mar 2015
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2,000

...
... and 48 more events
07 Mar 2003
New secretary appointed
07 Mar 2003
New director appointed
01 Mar 2003
New secretary appointed
01 Mar 2003
New director appointed
11 Feb 2003
Incorporation

BUILDMART LTD Charges

7 January 2015
Charge code 0466 3548 0007
Delivered: 13 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
4 December 2014
Charge code 0466 3548 0006
Delivered: 13 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 54-56 humberstone gate leicester t/no LT110065…
4 December 2014
Charge code 0466 3548 0005
Delivered: 13 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H unit h 6 pavillion way castle business park…
15 April 2005
Legal charge
Delivered: 23 April 2005
Status: Satisfied on 15 April 2011
Persons entitled: National Westminster Bank PLC
Description: 25 high street leicester. By way of fixed charge the…
15 April 2005
Legal charge
Delivered: 23 April 2005
Status: Satisfied on 15 September 2014
Persons entitled: National Westminster Bank PLC
Description: 54-56 humberstone gate leicester. By way of fixed charge…
21 November 2003
Legal charge
Delivered: 3 December 2003
Status: Satisfied on 15 September 2014
Persons entitled: Habib Bank Ag Zurich
Description: 54-56 humberstone gate leicester . all shares rights…
25 June 2003
Legal charge
Delivered: 5 July 2003
Status: Satisfied on 15 September 2014
Persons entitled: Habib Bank Ag Zurich
Description: 25 high street leicester. See the mortgage charge document…