About

Registered Number: 02711617
Date of Incorporation: 05/05/1992 (31 years and 11 months ago)
Company Status: Liquidation
Registered Address: DIRECT BUILDING SUPPLIES TRURO LIMITED, C/O Mazars Llp 45 Church Street, Birmingham, B3 2RT

 

Based in Birmingham, Direct Building Supplies Truro Ltd was founded on 05 May 1992, it has a status of "Liquidation". The companies directors are listed as Dempsey, George Albert, Kneebone, David, Pattison, Howard Thomas, Whittaker, Ian Derek. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEMPSEY, George Albert 21 May 1992 01 April 2000 1
KNEEBONE, David 21 May 1992 09 June 2006 1
PATTISON, Howard Thomas 21 May 1992 29 September 2001 1
WHITTAKER, Ian Derek 29 September 2001 09 June 2006 1

Filing History

Document Type Date
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 September 2020
AD01 - Change of registered office address 28 September 2020
RESOLUTIONS - N/A 25 September 2020
LIQ01 - N/A 25 September 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 25 September 2020
RESOLUTIONS - N/A 06 July 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 July 2020
SH19 - Statement of capital 02 July 2020
CAP-SS - N/A 02 July 2020
MA - Memorandum and Articles 02 July 2020
CS01 - N/A 21 May 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 26 June 2018
CS01 - N/A 01 May 2018
TM01 - Termination of appointment of director 13 March 2018
AA - Annual Accounts 20 September 2017
AP01 - Appointment of director 19 July 2017
TM01 - Termination of appointment of director 19 July 2017
AP01 - Appointment of director 11 July 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 26 May 2016
MR04 - N/A 23 October 2015
MR04 - N/A 23 October 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 02 October 2014
TM02 - Termination of appointment of secretary 01 October 2014
AP02 - Appointment of corporate director 23 September 2014
RESOLUTIONS - N/A 10 July 2014
AR01 - Annual Return 02 June 2014
TM01 - Termination of appointment of director 14 January 2014
CH01 - Change of particulars for director 12 November 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 21 May 2013
AP01 - Appointment of director 07 May 2013
TM01 - Termination of appointment of director 20 March 2013
TM01 - Termination of appointment of director 15 March 2013
TM01 - Termination of appointment of director 06 March 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 28 May 2012
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 14 April 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 27 May 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 27 May 2009
363a - Annual Return 27 May 2008
AA - Annual Accounts 13 February 2008
287 - Change in situation or address of Registered Office 05 February 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 12 June 2007
353 - Register of members 05 July 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
AA - Annual Accounts 06 June 2006
363a - Annual Return 10 May 2006
288c - Notice of change of directors or secretaries or in their particulars 05 December 2005
225 - Change of Accounting Reference Date 02 September 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 05 April 2005
MISC - Miscellaneous document 15 March 2005
287 - Change in situation or address of Registered Office 31 August 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 26 March 2004
363s - Annual Return 10 June 2003
AA - Annual Accounts 18 April 2003
363s - Annual Return 24 June 2002
288a - Notice of appointment of directors or secretaries 24 June 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
287 - Change in situation or address of Registered Office 15 May 2002
AA - Annual Accounts 15 April 2002
288b - Notice of resignation of directors or secretaries 31 October 2001
288b - Notice of resignation of directors or secretaries 16 October 2001
363s - Annual Return 16 May 2001
AA - Annual Accounts 13 March 2001
AA - Annual Accounts 16 June 2000
363s - Annual Return 31 May 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
288b - Notice of resignation of directors or secretaries 17 April 2000
363s - Annual Return 06 June 1999
AA - Annual Accounts 23 March 1999
AAMD - Amended Accounts 01 June 1998
363s - Annual Return 27 May 1998
AA - Annual Accounts 22 May 1998
395 - Particulars of a mortgage or charge 18 September 1997
RESOLUTIONS - N/A 29 July 1997
395 - Particulars of a mortgage or charge 26 June 1997
363s - Annual Return 09 May 1997
AA - Annual Accounts 09 April 1997
363s - Annual Return 17 May 1996
AA - Annual Accounts 22 January 1996
363s - Annual Return 23 May 1995
AA - Annual Accounts 23 December 1994
363s - Annual Return 18 May 1994
AA - Annual Accounts 10 March 1994
363s - Annual Return 14 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 October 1992
MEM/ARTS - N/A 08 June 1992
287 - Change in situation or address of Registered Office 08 June 1992
288 - N/A 08 June 1992
288 - N/A 08 June 1992
288 - N/A 08 June 1992
288 - N/A 08 June 1992
CERTNM - Change of name certificate 02 June 1992
MISC - Miscellaneous document 05 May 1992
NEWINC - New incorporation documents 05 May 1992

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 30 July 1997 Fully Satisfied

N/A

Debenture 25 June 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.