About

Registered Number: 05674270
Date of Incorporation: 13/01/2006 (19 years and 3 months ago)
Company Status: Active
Registered Address: 49 Mowbray Road, Edgware, Middlesex, HA8 8JL,

 

Established in 2006, A1 Building Supplies U.K. Ltd has its registered office in Edgware in Middlesex, it's status is listed as "Active". We don't know the number of employees at the company. There are 2 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GROSS, Israel 13 January 2006 - 1
Secretary Name Appointed Resigned Total Appointments
GROSS, Blieme 13 January 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 June 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 27 March 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 19 April 2018
CS01 - N/A 10 January 2018
AD01 - Change of registered office address 07 September 2017
AA - Annual Accounts 24 March 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 15 January 2013
CH01 - Change of particulars for director 15 January 2013
CH03 - Change of particulars for secretary 15 January 2013
MG01 - Particulars of a mortgage or charge 29 November 2012
MG01 - Particulars of a mortgage or charge 30 October 2012
MG01 - Particulars of a mortgage or charge 26 October 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 13 April 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 29 May 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 22 May 2007
363a - Annual Return 28 February 2007
288c - Notice of change of directors or secretaries or in their particulars 28 February 2007
288c - Notice of change of directors or secretaries or in their particulars 24 April 2006
288c - Notice of change of directors or secretaries or in their particulars 24 April 2006
NEWINC - New incorporation documents 13 January 2006

Mortgages & Charges

Description Date Status Charge by
Mortgage 21 November 2012 Outstanding

N/A

Debenture deed 24 October 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.