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.
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 | : |
|
Registered Address | : | The Building Centre, 26 Store Street, London, WC1E 7BT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The E Centre, Cooperage Way, Alloa, Scotland, FK10 3LP | Director | 04 October 2016 | Active |
Stewart Milne Timber Systems, Mosscroft Avenue, Westhill Industrial Estate, Westhill, Scotland, AB32 6JQ | Director | 15 October 2015 | Active |
The Building Centre, 26 Store Street, London, England, WC1E 7BT | Director | 04 October 2016 | Active |
Sca Timber Supply Ltd, Etruscan Street, Stoke-On-Trent, England, ST1 5PG | Director | 15 October 2015 | Active |
Pinewood Structures, Station Road, Gamlingay, Sandy, England, SG19 3HB | Director | 10 December 2021 | Active |
Wpa, 5c Flemming Court, Castleford, England, WF10 5HW | Director | 01 October 2017 | Active |
T Brewer & Co Limited, Timber Mill Way, Gauden Road, London, England, SW4 6LY | Director | 03 November 2014 | Active |
The Building Centre, Store Street, London, England, WC1E 7BT | Director | 18 March 2019 | Active |
Saint Gobain, Kilnhouse Lane, Lytham St. Annes, England, FY8 3DT | Director | 15 October 2015 | Active |
17 Millers Wharf House, St Katherines Way, London, England, E1W 1UE | Director | 03 November 2014 | Active |
The Building Centre, 26 Store Street, London, WC1E 7BT | Director | 09 October 2019 | Active |
The Building Centre, Store Street, London, England, WC1E 7BT | Director | 04 October 2016 | Active |
International Timber, Trafford Wharf Road, Trafford Park, Manchester, England, M17 1DJ | Director | 15 October 2015 | Active |
Howarth Timber Windows And Doors Ltd, Lincoln Castle Way, New Holland, Barrow-Upon-Humber, England, DN19 7AT | Director | 28 February 2017 | Active |
Midas House, Kelvedon Road, Tiptree, Colchester, England, CO5 0LX | Director | 28 February 2017 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-26 | Officers | Change person director company with change date. | Download |
2022-10-26 | Officers | Termination director company with name termination date. | Download |
2022-10-26 | Officers | Termination director company with name termination date. | Download |
2022-01-26 | Gazette | Gazette filings brought up to date. | Download |
2022-01-25 | Gazette | Gazette notice compulsory. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-18 | Officers | Termination director company with name termination date. | Download |
2022-01-18 | Officers | Appoint person director company with name date. | Download |
2021-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-19 | Officers | Appoint person director company with name date. | Download |
2021-05-18 | Officers | Termination director company with name termination date. | Download |
2021-05-18 | Officers | Termination director company with name termination date. | Download |
2020-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-05 | Officers | Termination director company with name termination date. | Download |
2019-10-17 | Officers | Appoint person director company with name date. | Download |
2019-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-22 | Officers | Appoint person director company with name date. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.