UKBizDB.co.uk

3PEAKSTIMBER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 3peakstimber Limited. The company was founded 14 years ago and was given the registration number 07090719. The firm's registered office is in ACCRINGTON. You can find them at The Old Tannery, Eastgate, Accrington, Lancashire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:3PEAKSTIMBER LIMITED
Company Number:07090719
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2009
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Old Tannery, Eastgate, Accrington, Lancashire, BB5 6PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor East, Bridge Mills, Stramongate, Kendal, United Kingdom, LA9 4UB

Director01 February 2019Active
First Floor East, Bridge Mills, Stramongate, Kendal, United Kingdom, LA9 4UB

Director01 February 2019Active
Stoney Brook, Stainforth, Settle, England, BD24 9PF

Secretary30 November 2009Active
Low Croft, Back Lane, Long Preston, Skipton, England, BD23 4NU

Director30 November 2009Active
Stoney Brook, Stainforth, Settle, England, BD24 9PE

Director30 November 2009Active

People with Significant Control

Mrs Janice Margaret Perkins
Notified on:25 November 2022
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:United Kingdom
Address:First Floor East, Bridge Mills, Kendal, United Kingdom, LA9 4UB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Janice Margaret Perkins
Notified on:01 February 2019
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:United Kingdom
Address:First Floor East, Bridge Mills, Kendal, United Kingdom, LA9 4UB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart James Atkinson
Notified on:01 February 2019
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:United Kingdom
Address:First Floor East, Bridge Mills, Kendal, United Kingdom, LA9 4UB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alec Faraday
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:England
Address:Low Croft, Back Lane, Skipton, England, BD23 4PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Walton Handy
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:England
Address:Stoney Brook, Stainforth, Settle, England, BD24 9PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Confirmation statement

Confirmation statement with updates.

Download
2023-07-04Accounts

Accounts with accounts type dormant.

Download
2023-02-02Officers

Second filing of director appointment with name.

Download
2022-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Persons with significant control

Notification of a person with significant control.

Download
2022-11-30Persons with significant control

Cessation of a person with significant control.

Download
2022-11-24Persons with significant control

Change to a person with significant control.

Download
2022-11-24Officers

Change person director company with change date.

Download
2022-11-24Persons with significant control

Change to a person with significant control.

Download
2022-11-24Officers

Change person director company with change date.

Download
2022-08-30Accounts

Accounts with accounts type dormant.

Download
2022-08-25Address

Change registered office address company with date old address new address.

Download
2022-01-11Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Accounts

Accounts with accounts type dormant.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Accounts

Accounts with accounts type dormant.

Download
2020-01-08Confirmation statement

Confirmation statement with updates.

Download
2019-08-28Accounts

Accounts with accounts type dormant.

Download
2019-02-19Persons with significant control

Cessation of a person with significant control.

Download
2019-02-19Persons with significant control

Cessation of a person with significant control.

Download
2019-02-19Officers

Termination director company with name termination date.

Download
2019-02-19Officers

Appoint person director company with name date.

Download
2019-02-19Officers

Termination director company with name termination date.

Download
2019-02-19Officers

Appoint person director company with name date.

Download
2019-02-19Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.