UKBizDB.co.uk

CHELSEA TIMBER MERCHANTS LIMITED

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

This company is commonly known as Chelsea Timber Merchants Limited. The company was founded 44 years ago and was given the registration number 01466675. The firm's registered office is in CROYDON. You can find them at Unit 7, Bath House Road, Croydon, . This company's SIC code is 16100 - Sawmilling and planing of wood.

Company Information

Name:CHELSEA TIMBER MERCHANTS LIMITED
Company Number:01466675
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 1979
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 16100 - Sawmilling and planing of wood

Office Address & Contact

Registered Address:Unit 7, Bath House Road, Croydon, England, CR0 4TT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

Director01 April 2020Active
51 Oakhill Road, Ashtead, KT21 2JH

Secretary07 February 1995Active
119 Cambridge Road, Teddington, TW11 8DF

Secretary-Active
Depot House, Brighton Road, Lower Kingswood, Tadworth, England, KT20 6UT

Secretary01 April 2020Active
51 Oakhill Road, Ashtead, KT21 2JH

Director-Active
119 Cambridge Road, Teddington, TW11 8DF

Director-Active
14 Dorset Road, Merton Park, London, SW19 3HA

Director-Active
Depot House, Brighton Road, Lower Kingswood, Tadworth, England, KT20 6UT

Director01 April 2020Active
109 Home Park Road, Wimbledon, London, SW19 7HT

Director-Active

People with Significant Control

Mr Daniel Guy Ray
Notified on:01 April 2020
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:England
Address:Depot House, Brighton Road, Tadworth, England, KT20 6UT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Lewis Ray
Notified on:01 April 2020
Status:Active
Date of birth:June 1975
Nationality:British
Address:Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Crysell
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:England
Address:51, Oakhill Road, Ashtead, England, KT21 2JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Holbrook Moss
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:England
Address:14, Dorset Road, London, England, SW19 3HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
John Frederick Riley
Notified on:06 April 2016
Status:Active
Date of birth:June 1930
Nationality:British
Country of residence:England
Address:109, Home Park Road, London, England, SW19 7HT
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-26Gazette

Gazette dissolved liquidation.

Download
2023-08-26Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-07-11Insolvency

Liquidation voluntary statement of affairs.

Download
2022-07-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-11Resolution

Resolution.

Download
2022-07-08Address

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

Download
2022-02-13Address

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

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-10Confirmation statement

Confirmation statement with updates.

Download
2021-02-02Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Address

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

Download
2020-10-15Incorporation

Memorandum articles.

Download
2020-10-15Resolution

Resolution.

Download
2020-10-15Incorporation

Memorandum articles.

Download
2020-10-06Persons with significant control

Cessation of a person with significant control.

Download
2020-10-06Officers

Termination secretary company with name termination date.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2020-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-07Accounts

Change account reference date company previous extended.

Download
2020-04-07Officers

Appoint person director company with name date.

Download
2020-04-06Officers

Termination director company with name termination date.

Download
2020-04-06Persons with significant control

Cessation of a person with significant control.

Download
2020-04-06Officers

Termination director company with name termination date.

Download
2020-04-06Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.