This company is commonly known as D H H Timber Products Limited. The company was founded 35 years ago and was given the registration number 02377214. The firm's registered office is in . You can find them at 35 Ballards Lane, London, , . This company's SIC code is 16100 - Sawmilling and planing of wood.
Name | : | D H H TIMBER PRODUCTS LIMITED |
---|---|---|
Company Number | : | 02377214 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 April 1989 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 35 Ballards Lane, London, N3 1XW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35 Ballards Lane, London, N3 1XW | Secretary | 01 November 1998 | Active |
35 Ballards Lane, London, N3 1XW | Director | 01 October 2010 | Active |
35 Ballards Lane, London, N3 1XW | Director | 01 October 2010 | Active |
35 Ballards Lane, London, N3 1XW | Director | - | Active |
35 Ballards Lane, London, N3 1XW | Director | 28 October 2014 | Active |
35 Ballards Lane, London, N3 1XW | Director | 01 January 2022 | Active |
35 Ballards Lane, London, N3 1XW | Director | 03 December 2020 | Active |
2 The Greenway, Runwell, Wickford, SS11 7NU | Secretary | - | Active |
2 The Greenway, Runwell, Wickford, SS11 7NU | Director | - | Active |
35 Ballards Lane, London, N3 1XW | Director | - | Active |
8 Yevele Way, Hornchurch, RM11 3NB | Director | - | Active |
95, Folly Lane, Hockley, United Kingdom, SS5 4SR | Director | 01 October 2010 | Active |
Mr Benjamin James Francis | ||
Notified on | : | 16 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | British |
Address | : | 35 Ballards Lane, N3 1XW |
Nature of control | : |
|
Mr Derek Charles Fletcher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1942 |
Nationality | : | British |
Address | : | 35 Ballards Lane, N3 1XW |
Nature of control | : |
|
Mr David Edward Francis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1946 |
Nationality | : | British |
Address | : | 35 Ballards Lane, N3 1XW |
Nature of control | : |
|
Mrs Sandra Ann Francis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1950 |
Nationality | : | British |
Address | : | 35 Ballards Lane, N3 1XW |
Nature of control | : |
|
Ms Nicola Jane Hollington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Address | : | 35 Ballards Lane, N3 1XW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Accounts | Accounts with accounts type full. | Download |
2024-01-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-31 | Accounts | Accounts with accounts type full. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-31 | Accounts | Accounts with accounts type full. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-27 | Officers | Change person director company with change date. | Download |
2022-04-27 | Officers | Change person director company with change date. | Download |
2022-01-14 | Officers | Termination director company with name termination date. | Download |
2022-01-13 | Officers | Appoint person director company with name date. | Download |
2021-05-28 | Accounts | Accounts with accounts type full. | Download |
2021-05-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-01 | Officers | Appoint person director company with name date. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-25 | Accounts | Accounts with accounts type full. | Download |
2019-06-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-05 | Accounts | Accounts with accounts type full. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-26 | Accounts | Accounts with accounts type full. | Download |
2017-11-15 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.