TIMBER SPECIALISTS (HOLDINGS) LIMITED
Status | ACTIVE |
Company No. | 11297418 |
Category | Private Limited Company |
Incorporated | 07 Apr 2018 |
Age | 6 years, 2 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
TIMBER SPECIALISTS (HOLDINGS) LIMITED is an active private limited company with number 11297418. It was incorporated 6 years, 2 months, 1 day ago, on 07 April 2018. The company address is Unit 4 Littleroyd Business Park Unit 4 Littleroyd Business Park, Huddersfield, HD1 3RR, West Yorkshire, United Kingdom.
Company Fillings
Notification of a person with significant control
Date: 28 May 2024
Action Date: 24 May 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-05-24
Psc name: Susan Jenkinson
Documents
Withdrawal of a person with significant control statement
Date: 28 May 2024
Action Date: 28 May 2024
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2024-05-28
Documents
Confirmation statement with no updates
Date: 08 Apr 2024
Action Date: 06 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-06
Documents
Termination director company with name termination date
Date: 30 Oct 2023
Action Date: 19 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-19
Officer name: David Allen Cain
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 11 Apr 2023
Action Date: 06 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-06
Documents
Appoint person director company with name date
Date: 04 Apr 2023
Action Date: 01 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-01
Officer name: Mr Craig John Peace
Documents
Appoint person director company with name date
Date: 04 Apr 2023
Action Date: 01 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-01
Officer name: Mr Steven Mark Simpson
Documents
Appoint person director company with name date
Date: 04 Apr 2023
Action Date: 01 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dean Gary Eastwood
Appointment date: 2023-04-01
Documents
Appoint person director company with name date
Date: 04 Apr 2023
Action Date: 01 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-01
Officer name: Mr David Allen Cain
Documents
Termination director company with name termination date
Date: 23 Feb 2023
Action Date: 20 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Robert Jenkinson
Termination date: 2023-02-20
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2022
Action Date: 06 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-06
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 13 Apr 2021
Action Date: 06 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-06
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 06 Apr 2020
Action Date: 06 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-06
Documents
Notification of a person with significant control statement
Date: 02 Jan 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 16 Dec 2019
Action Date: 16 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Leatham
Cessation date: 2019-08-16
Documents
Cessation of a person with significant control
Date: 16 Dec 2019
Action Date: 16 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-08-16
Psc name: Kevin John Smith
Documents
Cessation of a person with significant control
Date: 16 Dec 2019
Action Date: 16 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-08-16
Psc name: Peter Robert Jenkinson
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Capital name of class of shares
Date: 03 Sep 2019
Category: Capital
Type: SH08
Documents
Resolution
Date: 03 Sep 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 23 Apr 2019
Action Date: 06 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-06
Documents
Resolution
Date: 04 Jun 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 04 May 2018
Action Date: 02 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Peter Robert Jenkinson
Notification date: 2018-05-02
Documents
Notification of a person with significant control
Date: 04 May 2018
Action Date: 02 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-05-02
Psc name: Kevin John Smith
Documents
Change to a person with significant control
Date: 04 May 2018
Action Date: 02 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-02
Psc name: Mr John Leatham
Documents
Capital allotment shares
Date: 04 May 2018
Action Date: 02 May 2018
Category: Capital
Type: SH01
Date: 2018-05-02
Capital : 1 GBP
Documents
Change account reference date company current shortened
Date: 09 Apr 2018
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-31
Made up date: 2019-04-30
Documents
Some Companies
24 CRAVEN PARK ROAD,LONDON,NW10 4AB
Number: | 03841627 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAKESIDE HOUSE ALLFIELD,SHREWSBURY,SY5 7AP
Number: | 02251867 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 KINGSWOOD ROAD,KENT,ME7 1DX
Number: | 11607763 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11031212 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O LION FPG LTD ENTERPRISE DRIVE,WOLVERHAMPTON,WV10 7DF
Number: | 04351694 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLYTHE VALLEY BUSINESS PARK CENTRAL BOULEVARD,SOLIHULL,B90 8AG
Number: | 11734280 |
Status: | ACTIVE |
Category: | Private Limited Company |