UKBizDB.co.uk

C.K.M. TIMBER LIMITED

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

This company is commonly known as C.k.m. Timber Limited. The company was founded 27 years ago and was given the registration number 03275802. The firm's registered office is in LONDON. You can find them at 15 Chiddingstone Street, Fulham, London, Greater London. This company's SIC code is 02100 - Silviculture and other forestry activities.

Company Information

Name:C.K.M. TIMBER LIMITED
Company Number:03275802
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 1996
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 02100 - Silviculture and other forestry activities

Office Address & Contact

Registered Address:15 Chiddingstone Street, Fulham, London, Greater London, SW6 3TQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Johnston Carmichael, Office G08 (Ground Floor), Birchin Court, 20 Birchin Lane, EC3V 9DU

Director24 August 2015Active
Waterfoot, Thorntonhall, Glasgow, G74 5AD

Director24 February 1997Active
Waterfoot, Waterfoot Row, Thorntonhall, Glasgow, G74 5AD

Secretary26 May 2009Active
Glebe Barn, Great Barrington, Burford, OX18 4US

Corporate Secretary31 January 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 November 1996Active
Barrington Farmhouse, Great Barrington, Burford, OX18 4US

Director31 January 1997Active
Oakbank Smithy Loan, Dunblane, FK15 0HQ

Director14 March 1997Active
Waterfoot, Waterfoot Row, Thorntonhall, Glasgow, G74 5AD

Director24 February 1997Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director08 November 1996Active

People with Significant Control

Mrs Fiona Maclennan
Notified on:02 February 2023
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:Scotland
Address:Newland, Grange Road, Leven, Scotland, KY9 1AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Cochran Keith Maclennan
Notified on:06 April 2016
Status:Active
Date of birth:January 1952
Nationality:British
Address:15, Chiddingstone Street, London, SW6 3TQ
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Address

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

Download
2023-10-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-10-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-20Resolution

Resolution.

Download
2023-10-02Persons with significant control

Notification of a person with significant control.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-10-02Persons with significant control

Cessation of a person with significant control.

Download
2023-10-02Mortgage

Mortgage charge whole release with charge number.

Download
2023-10-02Mortgage

Mortgage charge whole release with charge number.

Download
2023-10-02Mortgage

Mortgage charge whole release with charge number.

Download
2023-10-02Mortgage

Mortgage charge whole release with charge number.

Download
2023-10-02Mortgage

Mortgage charge whole release with charge number.

Download
2023-07-25Accounts

Change account reference date company previous extended.

Download
2022-12-05Accounts

Accounts with accounts type micro entity.

Download
2022-12-05Officers

Termination secretary company with name termination date.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-11-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Accounts

Accounts with accounts type total exemption full.

Download
2019-11-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Accounts

Accounts amended with accounts type total exemption full.

Download
2018-07-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.