About

Registered Number: 05674270
Date of Incorporation: 13/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: 49 Mowbray Road, Edgware, Middlesex, HA8 8JL,

 

Based in Edgware, A1 Building Supplies U.K. Ltd was setup in 2006, it has a status of "Active". There are 2 directors listed for this company at Companies House. We don't currently know the number of employees at this 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.