Wack Builders Wholesale (nw) Limited

General information

Name:

Wack Builders Wholesale (nw) Ltd

Office Address:

Unit 1 Woodfield Business Centre Longsight Road Clayton Le Dale BB2 7JA Blackburn

Number: 10945997

Incorporation date: 2017-09-05

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Wack Builders Wholesale (nw) Limited with reg. no. 10945997 has been in this business field for seven years. This Private Limited Company is located at Unit 1 Woodfield Business Centre Longsight Road, Clayton Le Dale in Blackburn and their area code is BB2 7JA. It has been already one years from the moment The firm's registered name is Wack Builders Wholesale (nw) Limited, but up till 2023 the name was Wack Builers Wholesale (nw) and up to that point, up till 2023-02-22 this business was known as Armageddon Blades. This means it has used four other names. The firm's SIC code is 46740 and has the NACE code: Wholesale of hardware, plumbing and heating equipment and supplies. Friday 30th September 2022 is the last time account status updates were reported.

Regarding this particular business, the full scope of director's tasks have so far been met by Andrew G. who was assigned to lead the company on 2020-08-31. This business had been presided over by Andrew G. until 2020-08-31. What is more a different director, namely Gillian G. gave up the position in 2022.

  • Previous company's names
  • Wack Builders Wholesale (nw) Limited 2023-03-03
  • Wack Builers Wholesale (nw) Limited 2023-02-22
  • Armageddon Blades Limited 2020-07-28
  • Direct Plumbing Supplies Uk Limited 2017-09-05

Financial data based on annual reports

Company staff

Andrew G.

Role: Director

Appointed: 31 August 2020

Latest update: 3 March 2024

People with significant control

Andrew G. is the individual who has control over this firm, owns 1/2 or less of company shares.

Andrew G.
Notified on 31 August 2020
Nature of control:
1/2 or less of shares
Gillian G.
Notified on 5 September 2017
Ceased on 22 February 2022
Nature of control:
over 3/4 of shares
Andrew G.
Notified on 31 August 2020
Ceased on 31 August 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 18 September 2024
Confirmation statement last made up date 04 September 2023
Annual Accounts
Start Date For Period Covered By Report 2017-09-05
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022

Company filings

Filing category

Hide filing type
Accounts Address Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 2023/09/04 (CS01)
filed on: 18th, September 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 46740 : Wholesale of hardware, plumbing and heating equipment and supplies
6
Company Age

Closest Companies - by postcode