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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Old Linen Court, 83-85 Shambles Street, Barnsley, United Kingdom, S70 2SB | Secretary | 06 May 2008 | Active |
Old Linen Court, 83-85 Shambles Street, Barnsley, United Kingdom, S70 2SB | Director | 19 July 1999 | Active |
Old Linen Court, 83-85 Shambles Street, Barnsley, United Kingdom, S70 2SB | Director | 21 June 2022 | Active |
Old Linen Court, 83-85 Shambles Street, Barnsley, United Kingdom, S70 2SB | Director | 01 February 2024 | Active |
Old Linen Court, 83-85 Shambles Street, Barnsley, United Kingdom, S70 2SB | Director | 01 February 2024 | Active |
1 Hall Farm Grove, Hoylandswaine, Sheffield, S36 7LJ | Secretary | - | Active |
Old Linen Court, 83/85 Shambles Street, Barnsley, S70 2SB | Director | 14 March 2006 | Active |
36 Aberford Road, Oulton, Leeds, LS26 8LD | Director | 21 November 2002 | Active |
Old Linen Court, 83-85 Shambles Street, Barnsley, United Kingdom, S70 2SB | Director | 05 November 2013 | Active |
1 Hall Farm Grove, Hoylandswaine, Sheffield, S36 7LJ | Director | - | Active |
West Thorpe Farm, Well House Lane, Penistone Sheffield, S30 6ER | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Officers | Appoint person director company with name date. | Download |
2024-02-06 | Officers | Appoint person director company with name date. | Download |
2024-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-30 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-01-17 | Incorporation | Memorandum articles. | Download |
2023-01-17 | Resolution | Resolution. | Download |
2023-01-16 | Capital | Capital name of class of shares. | Download |
2023-01-16 | Change of constitution | Statement of companys objects. | Download |
2023-01-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-05 | Confirmation statement | Confirmation statement. | Download |
2022-07-28 | Officers | Termination director company with name termination date. | Download |
2022-06-24 | Officers | Appoint person director company with name date. | Download |
2022-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-16 | Officers | Change person director company with change date. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-02 | Officers | Change person director company with change date. | Download |
2019-07-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-10 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.