Company NameP S Building Supplies Limited
DirectorsTimothy Daniel Darcy and Anthony Nash
Company StatusActive
Company Number01269283
CategoryPrivate Limited Company
Incorporation Date16 July 1976(47 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Timothy Daniel Darcy
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(14 years, 7 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address601 London Road
Westcliff On Sea
Essex
SS0 9PE
Director NameMr Anthony Nash
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2018(41 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPatch Park Ongar Road
Abridge
Essex
RM4 1AA
Director NameMr Daniel Walter Darcy
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(14 years, 7 months after company formation)
Appointment Duration23 years, 3 months (resigned 18 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address601 London Road
Westcliff On Sea
Essex
SS0 9PE
Director NameMrs Joan Darcy
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(14 years, 7 months after company formation)
Appointment Duration27 years (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address601 London Road
Westcliff On Sea
Essex
SS0 9PE
Secretary NameMrs Joan Darcy
NationalityBritish
StatusResigned
Appointed28 February 1991(14 years, 7 months after company formation)
Appointment Duration27 years (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address601 London Road
Westcliff On Sea
Essex
SS0 9PE
Director NameMr Mathew Christopher Constable
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2015(38 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address601 London Road
Westcliff On Sea
Essex
SS0 9PE

Location

Registered AddressPatch Park
Ongar Road
Abridge
Essex
RM4 1AA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishLambourne
WardLambourne
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£44,041
Cash£20,174
Current Liabilities£149,541

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Filing History

22 January 2024Unaudited abridged accounts made up to 31 July 2023 (6 pages)
1 August 2023Confirmation statement made on 1 August 2023 with updates (4 pages)
1 August 2023Cessation of Timothy Daniel D'arcy as a person with significant control on 31 July 2023 (1 page)
1 August 2023Change of details for Mrs Lynne Louise Nash as a person with significant control on 31 July 2023 (2 pages)
1 August 2023Change of details for Mr Anthony Nash as a person with significant control on 31 July 2023 (2 pages)
1 August 2023Termination of appointment of Timothy Daniel Darcy as a director on 31 July 2023 (1 page)
11 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
2 March 2023Unaudited abridged accounts made up to 31 July 2022 (6 pages)
22 February 2023Change of details for Mr Timothy Daniel D'arcy as a person with significant control on 28 February 2018 (2 pages)
9 May 2022Micro company accounts made up to 31 July 2021 (3 pages)
22 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
23 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
14 April 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
26 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
16 April 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
9 March 2020Registered office address changed from 601 London Road Westcliff on Sea Essex SS0 9PE to Patch Park Ongar Road Abridge Essex RM4 1AA on 9 March 2020 (2 pages)
23 April 2019Total exemption full accounts made up to 31 July 2018 (13 pages)
25 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
9 April 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
9 April 2018Termination of appointment of Joan Darcy as a secretary on 28 February 2018 (1 page)
16 March 2018Notification of Lynne Louise Nash as a person with significant control on 28 February 2018 (2 pages)
14 March 2018Termination of appointment of Joan Darcy as a director on 28 February 2018 (1 page)
14 March 2018Cessation of Joan D'arcy as a person with significant control on 28 February 2018 (1 page)
14 March 2018Appointment of Mr Anthony Nash as a director on 28 February 2018 (2 pages)
14 March 2018Termination of appointment of Mathew Christopher Constable as a director on 28 February 2018 (1 page)
14 March 2018Notification of Anthony Nash as a person with significant control on 28 February 2018 (2 pages)
31 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
15 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
16 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(5 pages)
16 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(5 pages)
23 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(5 pages)
23 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(5 pages)
23 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(5 pages)
19 March 2015Appointment of Mr Mathew Christopher Constable as a director on 9 March 2015 (2 pages)
19 March 2015Appointment of Mr Mathew Christopher Constable as a director on 9 March 2015 (2 pages)
19 March 2015Appointment of Mr Mathew Christopher Constable as a director on 9 March 2015 (2 pages)
18 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
18 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
9 September 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(5 pages)
9 September 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(5 pages)
24 June 2014Termination of appointment of Daniel Darcy as a director (1 page)
24 June 2014Termination of appointment of Daniel Darcy as a director (1 page)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
27 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(6 pages)
27 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(6 pages)
27 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(6 pages)
14 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
2 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
2 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
28 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
28 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
28 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
7 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
7 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
11 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
4 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
19 March 2010Director's details changed for Mr Timothy Daniel Darcy on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Mr Daniel Walter Darcy on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Mr Daniel Walter Darcy on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Mr Daniel Walter Darcy on 1 October 2009 (2 pages)
19 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Mrs Joan Darcy on 1 October 2009 (2 pages)
19 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Mr Timothy Daniel Darcy on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Mr Timothy Daniel Darcy on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Mrs Joan Darcy on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Mrs Joan Darcy on 1 October 2009 (2 pages)
19 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
11 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
11 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
8 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
8 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
17 April 2009Return made up to 06/03/09; full list of members (4 pages)
17 April 2009Return made up to 06/03/09; full list of members (4 pages)
15 April 2009Director and secretary's change of particulars / joan darcy / 04/03/2009 (1 page)
15 April 2009Director's change of particulars / daniel darcy / 04/03/2009 (1 page)
15 April 2009Director and secretary's change of particulars / joan darcy / 04/03/2009 (1 page)
15 April 2009Director's change of particulars / timothy darcy / 04/03/2009 (1 page)
15 April 2009Director's change of particulars / daniel darcy / 04/03/2009 (1 page)
15 April 2009Director's change of particulars / timothy darcy / 04/03/2009 (1 page)
14 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
14 March 2008Return made up to 06/03/08; full list of members (4 pages)
14 March 2008Director's change of particulars / timothy darcy / 05/03/2008 (1 page)
14 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
14 March 2008Return made up to 06/03/08; full list of members (4 pages)
14 March 2008Director's change of particulars / timothy darcy / 05/03/2008 (1 page)
16 March 2007Return made up to 06/03/07; full list of members (3 pages)
16 March 2007Return made up to 06/03/07; full list of members (3 pages)
6 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
6 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
23 March 2006Return made up to 06/03/06; full list of members (3 pages)
23 March 2006Return made up to 06/03/06; full list of members (3 pages)
20 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
20 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
21 March 2005Return made up to 06/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
21 March 2005Return made up to 06/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
17 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
17 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
21 May 2004Accounts for a small company made up to 31 July 2003 (7 pages)
21 May 2004Accounts for a small company made up to 31 July 2003 (7 pages)
1 April 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 April 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2003Accounts for a small company made up to 31 July 2002 (7 pages)
3 June 2003Accounts for a small company made up to 31 July 2002 (7 pages)
1 May 2003Return made up to 06/03/03; full list of members (7 pages)
1 May 2003Return made up to 06/03/03; full list of members (7 pages)
29 May 2002Accounts for a small company made up to 31 July 2001 (6 pages)
29 May 2002Accounts for a small company made up to 31 July 2001 (6 pages)
21 March 2002Return made up to 06/03/02; full list of members (7 pages)
21 March 2002Return made up to 06/03/02; full list of members (7 pages)
17 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
17 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
20 March 2001Return made up to 06/03/01; full list of members (7 pages)
20 March 2001Return made up to 06/03/01; full list of members (7 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
17 April 2000Return made up to 06/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2000Return made up to 06/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 1999Accounts for a small company made up to 31 July 1998 (7 pages)
3 August 1999Accounts for a small company made up to 31 July 1998 (7 pages)
1 April 1999Return made up to 06/03/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 April 1999Return made up to 06/03/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
31 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
31 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
17 March 1998Return made up to 06/03/98; no change of members (4 pages)
17 March 1998Return made up to 06/03/98; no change of members (4 pages)
28 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
28 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
4 March 1997Return made up to 06/03/97; no change of members (4 pages)
4 March 1997Return made up to 06/03/97; no change of members (4 pages)
13 March 1996Return made up to 06/03/96; full list of members (6 pages)
13 March 1996Return made up to 06/03/96; full list of members (6 pages)
16 February 1996Accounts for a small company made up to 31 July 1995 (7 pages)
16 February 1996Accounts for a small company made up to 31 July 1995 (7 pages)
1 June 1995Accounts for a small company made up to 31 July 1994 (7 pages)
1 June 1995Accounts for a small company made up to 31 July 1994 (7 pages)
19 April 1995Return made up to 06/03/95; no change of members (4 pages)
19 April 1995Return made up to 06/03/95; no change of members (4 pages)
16 July 1976Incorporation (11 pages)
16 July 1976Incorporation (11 pages)