Company number 01015604
Status Active
Incorporation Date 24 June 1971
Company Type Private Limited Company
Address PO BOX 1586, GEMINI ONE, JOHN SMITH DRIVE, OXFORD BUSINESS PARK SOUTH, OXFORD, OX4 9JF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 28 August 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
GBP 2
. The most likely internet sites of NORTH MIDLAND BUILDING SUPPLIES LIMITED are www.northmidlandbuildingsupplies.co.uk, and www.north-midland-building-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and eight months. North Midland Building Supplies Limited is a Private Limited Company.
The company registration number is 01015604. North Midland Building Supplies Limited has been working since 24 June 1971.
The present status of the company is Active. The registered address of North Midland Building Supplies Limited is Po Box 1586 Gemini One John Smith Drive Oxford Business Park South Oxford Ox4 9jf. . GRAFTON GROUP SECRETARIAL SERVICES LIMITED is a Secretary of the company. WILKINSON, Garrett is a Director of the company. Secretary CLOWES, Charles William has been resigned. Director CHADWICK, Michael has been resigned. Director CLOWES, Charles William has been resigned. Director CRAVEN, Paul has been resigned. Director LAKE, John Walter has been resigned. Director O'NUALLAIN, Colm has been resigned. Director O’DONOVAN, Colin has been resigned. Director SOWTON, Jonathon Paul has been resigned. Director WILSON, Kevin Paul Frances has been resigned. The company operates in "Non-trading company".
Current Directors
Secretary
GRAFTON GROUP SECRETARIAL SERVICES LIMITED
Appointed Date: 01 July 2002
Resigned Directors
Director
O'NUALLAIN, Colm
Resigned: 09 September 2013
Appointed Date: 29 May 2008
72 years old
Director
O’DONOVAN, Colin
Resigned: 18 June 2014
Appointed Date: 09 September 2013
51 years old
Persons With Significant Control
Grafton Group (Uk) Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%
E.& J.W. Lake Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%
NORTH MIDLAND BUILDING SUPPLIES LIMITED Events
08 Sep 2016
Confirmation statement made on 28 August 2016 with updates
21 Jun 2016
Accounts for a dormant company made up to 31 December 2015
28 Aug 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
04 Aug 2015
Accounts for a dormant company made up to 31 December 2014
15 Dec 2014
Director's details changed for Garrett Wilkinson on 1 October 2014
...
... and 96 more events
26 Jan 1988
Full group accounts made up to 31 December 1986
29 Jan 1987
Return made up to 17/09/86; full list of members
12 Sep 1986
Full accounts made up to 31 December 1985
24 Jun 1971
Certificate of incorporation
24 Jun 1971
Incorporation