UKBizDB.co.uk

CONFEDERATION OF TIMBER INDUSTRIES LIMITED

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

This company is commonly known as Confederation Of Timber Industries Limited. The company was founded 9 years ago and was given the registration number 09291441. The firm's registered office is in LONDON. You can find them at The Building Centre, 26 Store Street, London, . This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:CONFEDERATION OF TIMBER INDUSTRIES LIMITED
Company Number:09291441
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:The Building Centre, 26 Store Street, London, WC1E 7BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The E Centre, Cooperage Way, Alloa, Scotland, FK10 3LP

Director04 October 2016Active
Stewart Milne Timber Systems, Mosscroft Avenue, Westhill Industrial Estate, Westhill, Scotland, AB32 6JQ

Director15 October 2015Active
The Building Centre, 26 Store Street, London, England, WC1E 7BT

Director04 October 2016Active
Sca Timber Supply Ltd, Etruscan Street, Stoke-On-Trent, England, ST1 5PG

Director15 October 2015Active
Pinewood Structures, Station Road, Gamlingay, Sandy, England, SG19 3HB

Director10 December 2021Active
Wpa, 5c Flemming Court, Castleford, England, WF10 5HW

Director01 October 2017Active
T Brewer & Co Limited, Timber Mill Way, Gauden Road, London, England, SW4 6LY

Director03 November 2014Active
The Building Centre, Store Street, London, England, WC1E 7BT

Director18 March 2019Active
Saint Gobain, Kilnhouse Lane, Lytham St. Annes, England, FY8 3DT

Director15 October 2015Active
17 Millers Wharf House, St Katherines Way, London, England, E1W 1UE

Director03 November 2014Active
The Building Centre, 26 Store Street, London, WC1E 7BT

Director09 October 2019Active
The Building Centre, Store Street, London, England, WC1E 7BT

Director04 October 2016Active
International Timber, Trafford Wharf Road, Trafford Park, Manchester, England, M17 1DJ

Director15 October 2015Active
Howarth Timber Windows And Doors Ltd, Lincoln Castle Way, New Holland, Barrow-Upon-Humber, England, DN19 7AT

Director28 February 2017Active
Midas House, Kelvedon Road, Tiptree, Colchester, England, CO5 0LX

Director28 February 2017Active

People with Significant Control

Mr David Charles Hopkins
Notified on:04 October 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:The Building Centre, Store Street, London, England, WC1E 7BT
Nature of control:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type micro entity.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Persons with significant control

Change to a person with significant control.

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-10-26Officers

Change person director company with change date.

Download
2022-10-26Officers

Termination director company with name termination date.

Download
2022-10-26Officers

Termination director company with name termination date.

Download
2022-01-26Gazette

Gazette filings brought up to date.

Download
2022-01-25Gazette

Gazette notice compulsory.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Officers

Termination director company with name termination date.

Download
2022-01-18Officers

Appoint person director company with name date.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-05-19Officers

Appoint person director company with name date.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2020-12-18Accounts

Accounts with accounts type micro entity.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Officers

Termination director company with name termination date.

Download
2019-10-17Officers

Appoint person director company with name date.

Download
2019-06-19Accounts

Accounts with accounts type total exemption full.

Download
2019-03-22Officers

Appoint person director company with name date.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.