HYMOR TIMBER LIMITED
Status | ACTIVE |
Company No. | 02497289 |
Category | Private Limited Company |
Incorporated | 30 Apr 1990 |
Age | 34 years, 1 month, 4 days |
Jurisdiction | England Wales |
SUMMARY
HYMOR TIMBER LIMITED is an active private limited company with number 02497289. It was incorporated 34 years, 1 month, 4 days ago, on 30 April 1990. The company address is C/O Arnold Laver & Co Ltd C/O Arnold Laver & Co Ltd, Sheffield, S2 4RJ, England.
Company Fillings
Confirmation statement with no updates
Date: 10 Apr 2024
Action Date: 10 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-10
Documents
Termination director company with name termination date
Date: 15 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-01
Officer name: Jonathan Edward Gatfield
Documents
Appoint person director company with name date
Date: 15 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Scott Cairns
Appointment date: 2024-02-01
Documents
Termination director company with name termination date
Date: 20 Oct 2023
Action Date: 19 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-19
Officer name: Robert Todd Barclay
Documents
Appoint person director company with name date
Date: 20 Oct 2023
Action Date: 19 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-19
Officer name: Jonathan Edward Gatfield
Documents
Accounts with accounts type total exemption full
Date: 31 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 11 Apr 2023
Action Date: 10 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-10
Documents
Change to a person with significant control
Date: 11 Apr 2023
Action Date: 31 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-03-31
Psc name: Arnold Laver & Company Limited
Documents
Capital statement capital company with date currency figure
Date: 03 Apr 2023
Action Date: 03 Apr 2023
Category: Capital
Type: SH19
Capital : 1 GBP
Date: 2023-04-03
Documents
Legacy
Date: 03 Apr 2023
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 03 Apr 2023
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 31/03/23
Documents
Resolution
Date: 03 Apr 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 20 Mar 2023
Action Date: 07 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-07
Officer name: Joshua Mark Chilton
Documents
Termination director company with name termination date
Date: 20 Mar 2023
Action Date: 07 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Andrew Mcgill
Termination date: 2023-03-07
Documents
Change registered office address company with date old address new address
Date: 22 Dec 2022
Action Date: 22 Dec 2022
Category: Address
Type: AD01
New address: C/O Arnold Laver & Co Ltd Bramall Lane Sheffield S2 4RJ
Change date: 2022-12-22
Old address: Scotia Road Business Park Scotia Road Tunstall Stoke on Trent ST6 4HG
Documents
Gazette filings brought up to date
Date: 01 Oct 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type small
Date: 30 Sep 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2022
Action Date: 10 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-10
Documents
Confirmation statement with updates
Date: 19 Apr 2021
Action Date: 10 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-10
Documents
Mortgage satisfy charge full
Date: 29 Mar 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Resolution
Date: 16 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 08 Mar 2021
Action Date: 26 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Arnold Laver & Company Limited
Notification date: 2021-02-26
Documents
Cessation of a person with significant control
Date: 08 Mar 2021
Action Date: 26 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-02-26
Psc name: Christopher Laurence Hyde
Documents
Cessation of a person with significant control
Date: 08 Mar 2021
Action Date: 26 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Roger Keith Malkin
Cessation date: 2021-02-26
Documents
Cessation of a person with significant control
Date: 08 Mar 2021
Action Date: 26 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Edward Graham Morris
Cessation date: 2021-02-26
Documents
Termination director company with name termination date
Date: 26 Feb 2021
Action Date: 26 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-26
Officer name: Christopher Laurence Hyde
Documents
Termination director company with name termination date
Date: 26 Feb 2021
Action Date: 26 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Keith Malkin
Termination date: 2021-02-26
Documents
Termination secretary company with name termination date
Date: 26 Feb 2021
Action Date: 26 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Joanne Malkin
Termination date: 2021-02-26
Documents
Appoint person director company with name date
Date: 26 Feb 2021
Action Date: 26 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Patrick James Guest
Appointment date: 2021-02-26
Documents
Appoint person director company with name date
Date: 26 Feb 2021
Action Date: 26 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joshua Mark Chilton
Appointment date: 2021-02-26
Documents
Appoint person director company with name date
Date: 26 Feb 2021
Action Date: 26 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-26
Officer name: Mr Richard Geoffrey Myatt
Documents
Appoint person director company with name date
Date: 26 Feb 2021
Action Date: 26 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-26
Officer name: Robert Todd Barclay
Documents
Appoint person director company with name date
Date: 26 Feb 2021
Action Date: 26 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Andrew Mcgill
Appointment date: 2021-02-26
Documents
Mortgage satisfy charge full
Date: 23 Feb 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 024972890003
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Accounts with accounts type total exemption full
Date: 28 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2020
Action Date: 10 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-10
Documents
Accounts with accounts type total exemption full
Date: 30 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 15 Apr 2019
Action Date: 10 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-10
Documents
Accounts with accounts type total exemption full
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Notification of a person with significant control
Date: 17 May 2018
Action Date: 12 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-04-12
Psc name: Christopher Laurence Hyde
Documents
Notification of a person with significant control
Date: 16 May 2018
Action Date: 12 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Edward Graham Morris
Notification date: 2017-04-12
Documents
Notification of a person with significant control
Date: 16 May 2018
Action Date: 12 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Roger Keith Malkin
Notification date: 2017-04-12
Documents
Withdrawal of a person with significant control statement
Date: 11 May 2018
Action Date: 11 May 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-05-11
Documents
Confirmation statement with no updates
Date: 25 Apr 2018
Action Date: 10 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-10
Documents
Accounts with accounts type total exemption small
Date: 17 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 21 Apr 2017
Action Date: 10 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-10
Documents
Accounts with accounts type total exemption small
Date: 25 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2016
Action Date: 10 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-10
Documents
Accounts with accounts type total exemption small
Date: 13 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2015
Action Date: 10 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-10
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Oct 2014
Action Date: 27 Oct 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-10-27
Charge number: 024972890003
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2014
Action Date: 10 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-10
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2013
Action Date: 10 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-10
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2012
Action Date: 10 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-10
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2011
Action Date: 10 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-10
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2010
Action Date: 10 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-10
Documents
Change person director company with change date
Date: 29 Apr 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Mr Roger Keith Malkin
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 07 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 12 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 16 Oct 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 06 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 15 Jun 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 01 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/07; full list of members
Documents
Legacy
Date: 15 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 15/01/07 from: canalside depot newport lane stoke on trent staffordshire ST6 3NF
Documents
Legacy
Date: 27 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/06; full list of members
Documents
Accounts with accounts type small
Date: 16 Jan 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 27 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/05; full list of members
Documents
Accounts with accounts type small
Date: 14 Feb 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 20 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/04; full list of members
Documents
Accounts with accounts type small
Date: 17 Mar 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 24 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/03; full list of members
Documents
Accounts with accounts type small
Date: 18 Feb 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 17 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/02; full list of members
Documents
Accounts with accounts type small
Date: 28 Dec 2001
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Accounts with accounts type small
Date: 23 May 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 23 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/01; full list of members
Documents
Legacy
Date: 09 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/00; full list of members
Documents
Accounts with accounts type small
Date: 09 Feb 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 15 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/99; full list of members
Documents
Accounts with accounts type small
Date: 19 Feb 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Accounts with accounts type small
Date: 21 May 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 20 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/98; no change of members
Documents
Accounts with accounts type full
Date: 03 Jun 1997
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 12 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/97; full list of members
Documents
Accounts with accounts type small
Date: 14 May 1996
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Legacy
Date: 25 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/96; no change of members
Documents
Legacy
Date: 05 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/95; no change of members
Documents
Legacy
Date: 11 May 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type small
Date: 05 Apr 1995
Action Date: 31 Aug 1994
Category: Accounts
Type: AA
Made up date: 1994-08-31
Documents
Accounts with accounts type small
Date: 12 May 1994
Action Date: 31 Aug 1993
Category: Accounts
Type: AA
Made up date: 1993-08-31
Documents
Some Companies
BABA’S RESTAURANT &TAKEAWAY LTD
5 CROUCH STREET,COLCHESTER,CO3 3EN
Number: | 11961903 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CRISTAL GEOLOGICAL SERVICES LIMITED
2ND FLOOR THISTLE HOUSE,ABERDEEN,AB10 1XD
Number: | SC297674 |
Status: | ACTIVE |
Category: | Private Limited Company |
GB ELECTRICAL SERVICES (NORTH WEST) LIMITED
13 SHOREFIELD MOUNT,BOLTON,BL7 9EN
Number: | 09640890 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 FRENCHMANS LANE,DUNGANNON,BT70 3DF
Number: | NI616481 |
Status: | ACTIVE |
Category: | Private Limited Company |
NATIONWIDE POWER SERVICE LIMITED
33 FRANCIS ROAD,BIRMINGHAM,B25 8HP
Number: | 08853725 |
Status: | ACTIVE |
Category: | Private Limited Company |
R&S PROPERTY MANAGEMENT & DEVELOPMENT LIMITED
QUAY LODGE,KIRBY LE SOKEN,CO13 0DP
Number: | 05928883 |
Status: | ACTIVE |
Category: | Private Limited Company |