This company is commonly known as Booker Timber Limited. The company was founded 27 years ago and was given the registration number 03297182. The firm's registered office is in BROMBOROUGH. You can find them at Stanhope House, Mark Rake, Bromborough, Wirral. This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.
Name | : | BOOKER TIMBER LIMITED |
---|---|---|
Company Number | : | 03297182 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 December 1996 |
End of financial year | : | 29 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stanhope House, Mark Rake, Bromborough, Wirral, CH62 2DN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stanhope House, Mark Rake, Bromborough, CH62 2DN | Secretary | 02 January 1997 | Active |
Stanhope House, Mark Rake, Bromborough, CH62 2DN | Director | 02 January 1997 | Active |
Stanhope House, Mark Rake, Bromborough, CH62 2DN | Director | 02 January 1997 | Active |
Stanhope House, Mark Rake, Wirral, England, CH62 2DN | Director | 12 October 2017 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 30 December 1996 | Active |
26 Hudson Close, Old Hall, Warrington, WA5 9PY | Director | 24 March 2003 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 30 December 1996 | Active |
Mr Christopher Robert Ellis | ||
Notified on | : | 01 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Address | : | Stanhope House, Bromborough, CH62 2DN |
Nature of control | : |
|
Mr Christopher Robert Booker | ||
Notified on | : | 01 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | British |
Address | : | Stanhope House, Bromborough, CH62 2DN |
Nature of control | : |
|
Stephen Richard Caddick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Stanhope House, Mark Rake, Bromborough, United Kingdom, CH62 2DN |
Nature of control | : |
|
Mrs Gail Booker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Stanhope House, Mark Rake, Bromborough, United Kingdom, CH62 2DN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-19 | Officers | Change person director company with change date. | Download |
2021-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-22 | Officers | Change person director company with change date. | Download |
2021-07-22 | Officers | Change person director company with change date. | Download |
2021-07-22 | Officers | Change person secretary company with change date. | Download |
2021-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-29 | Accounts | Change account reference date company current shortened. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.