About

Registered Number: 04010956
Date of Incorporation: 08/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: Unit 6 Marconi Road, Burgh Road Industrial Estate, Carlisle, Cumbria, CA2 7NA

 

Cumbria Building Supplies Ltd was founded on 08 June 2000 with its registered office in Carlisle in Cumbria, it's status is listed as "Active". We don't know the number of employees at this organisation. Elliot, Darrell Adrian, Blythe, Paul, Elliot, Jack, Elliot, Luke, Reed, David are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIOT, Darrell Adrian 08 June 2000 - 1
BLYTHE, Paul 08 June 2000 28 August 2019 1
ELLIOT, Jack 31 July 2019 07 October 2019 1
ELLIOT, Luke 31 July 2019 07 October 2019 1
REED, David 08 June 2000 28 August 2019 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
CS01 - N/A 21 June 2020
SH01 - Return of Allotment of shares 22 October 2019
TM01 - Termination of appointment of director 08 October 2019
TM01 - Termination of appointment of director 08 October 2019
TM01 - Termination of appointment of director 08 October 2019
PSC02 - N/A 02 September 2019
PSC07 - N/A 02 September 2019
PSC07 - N/A 02 September 2019
TM01 - Termination of appointment of director 02 September 2019
AP01 - Appointment of director 01 August 2019
AP01 - Appointment of director 31 July 2019
AA - Annual Accounts 23 July 2019
CS01 - N/A 18 June 2019
AA - Annual Accounts 24 July 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 20 June 2017
AR01 - Annual Return 25 June 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 09 May 2013
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 23 June 2012
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 20 May 2010
CH03 - Change of particulars for secretary 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
RESOLUTIONS - N/A 14 November 2009
CC04 - Statement of companies objects 14 November 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 10 June 2009
363a - Annual Return 12 June 2008
AA - Annual Accounts 10 June 2008
363a - Annual Return 03 July 2007
AA - Annual Accounts 29 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 2007
AA - Annual Accounts 14 September 2006
363a - Annual Return 24 July 2006
395 - Particulars of a mortgage or charge 14 September 2005
AA - Annual Accounts 15 July 2005
363s - Annual Return 11 July 2005
225 - Change of Accounting Reference Date 12 January 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 15 June 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 17 June 2003
AA - Annual Accounts 24 February 2003
363s - Annual Return 19 June 2002
AA - Annual Accounts 08 February 2002
363s - Annual Return 21 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2001
225 - Change of Accounting Reference Date 06 November 2000
287 - Change in situation or address of Registered Office 04 August 2000
395 - Particulars of a mortgage or charge 13 July 2000
288b - Notice of resignation of directors or secretaries 07 July 2000
288b - Notice of resignation of directors or secretaries 07 July 2000
288a - Notice of appointment of directors or secretaries 07 July 2000
288a - Notice of appointment of directors or secretaries 07 July 2000
288a - Notice of appointment of directors or secretaries 07 July 2000
NEWINC - New incorporation documents 08 June 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 August 2005 Fully Satisfied

N/A

Mortgage debenture 10 July 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.