UKBizDB.co.uk

D H H TIMBER PRODUCTS LIMITED

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

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.

Company Information

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:
  • 16100 - Sawmilling and planing of wood

Office Address & Contact

Registered Address:35 Ballards Lane, London, N3 1XW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35 Ballards Lane, London, N3 1XW

Secretary01 November 1998Active
35 Ballards Lane, London, N3 1XW

Director01 October 2010Active
35 Ballards Lane, London, N3 1XW

Director01 October 2010Active
35 Ballards Lane, London, N3 1XW

Director-Active
35 Ballards Lane, London, N3 1XW

Director28 October 2014Active
35 Ballards Lane, London, N3 1XW

Director01 January 2022Active
35 Ballards Lane, London, N3 1XW

Director03 December 2020Active
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

Director01 October 2010Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Accounts

Accounts with accounts type full.

Download
2024-01-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-31Accounts

Accounts with accounts type full.

Download
2023-04-28Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Accounts

Accounts with accounts type full.

Download
2022-04-28Confirmation statement

Confirmation statement with updates.

Download
2022-04-27Persons with significant control

Change to a person with significant control.

Download
2022-04-27Officers

Change person director company with change date.

Download
2022-04-27Officers

Change person director company with change date.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2021-05-28Accounts

Accounts with accounts type full.

Download
2021-05-25Persons with significant control

Notification of a person with significant control.

Download
2021-05-25Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Persons with significant control

Cessation of a person with significant control.

Download
2021-05-17Persons with significant control

Cessation of a person with significant control.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type full.

Download
2019-06-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-31Confirmation statement

Confirmation statement with updates.

Download
2019-03-05Accounts

Accounts with accounts type full.

Download
2018-06-05Confirmation statement

Confirmation statement with updates.

Download
2018-01-26Accounts

Accounts with accounts type full.

Download
2017-11-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.