UKBizDB.co.uk

CONSTRUCTIONAL TIMBER (MANUFACTURERS) LIMITED

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

This company is commonly known as Constructional Timber (manufacturers) Limited. The company was founded 45 years ago and was given the registration number 01412754. The firm's registered office is in BARNSLEY. You can find them at Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:CONSTRUCTIONAL TIMBER (MANUFACTURERS) LIMITED
Company Number:01412754
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 1979
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, United Kingdom, S70 2SB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Linen Court, 83-85 Shambles Street, Barnsley, United Kingdom, S70 2SB

Secretary06 May 2008Active
Old Linen Court, 83-85 Shambles Street, Barnsley, United Kingdom, S70 2SB

Director19 July 1999Active
Old Linen Court, 83-85 Shambles Street, Barnsley, United Kingdom, S70 2SB

Director21 June 2022Active
Old Linen Court, 83-85 Shambles Street, Barnsley, United Kingdom, S70 2SB

Director01 February 2024Active
Old Linen Court, 83-85 Shambles Street, Barnsley, United Kingdom, S70 2SB

Director01 February 2024Active
1 Hall Farm Grove, Hoylandswaine, Sheffield, S36 7LJ

Secretary-Active
Old Linen Court, 83/85 Shambles Street, Barnsley, S70 2SB

Director14 March 2006Active
36 Aberford Road, Oulton, Leeds, LS26 8LD

Director21 November 2002Active
Old Linen Court, 83-85 Shambles Street, Barnsley, United Kingdom, S70 2SB

Director05 November 2013Active
1 Hall Farm Grove, Hoylandswaine, Sheffield, S36 7LJ

Director-Active
West Thorpe Farm, Well House Lane, Penistone Sheffield, S30 6ER

Director-Active

People with Significant Control

W Daws Limited
Notified on:01 December 2022
Status:Active
Country of residence:United Kingdom
Address:Old Linen Court, 83-85 Shambles Street, Barnsley, United Kingdom, S70 2SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Constructional Timber (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Old Linen Court, 83-85 Shambles Street, Barnsley, England, S70 2SB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2024-02-06Officers

Appoint person director company with name date.

Download
2024-02-06Officers

Appoint person director company with name date.

Download
2024-01-30Confirmation statement

Confirmation statement with updates.

Download
2023-05-02Accounts

Accounts with accounts type total exemption full.

Download
2023-01-30Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-01-17Incorporation

Memorandum articles.

Download
2023-01-17Resolution

Resolution.

Download
2023-01-16Capital

Capital name of class of shares.

Download
2023-01-16Change of constitution

Statement of companys objects.

Download
2023-01-12Persons with significant control

Change to a person with significant control.

Download
2023-01-12Persons with significant control

Notification of a person with significant control.

Download
2023-01-05Confirmation statement

Confirmation statement.

Download
2022-07-28Officers

Termination director company with name termination date.

Download
2022-06-24Officers

Appoint person director company with name date.

Download
2022-05-10Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Officers

Change person director company with change date.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-05-07Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-04-16Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Officers

Change person director company with change date.

Download
2019-07-11Persons with significant control

Change to a person with significant control.

Download
2019-04-10Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.