UKBizDB.co.uk

ENGINEERED TIMBER SOLUTIONS LIMITED

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

This company is commonly known as Engineered Timber Solutions Limited. The company was founded 20 years ago and was given the registration number 04855981. The firm's registered office is in WEST MIDLANDS. You can find them at Littles Lane, Wolverhampton, West Midlands, . This company's SIC code is 16230 - Manufacture of other builders' carpentry and joinery.

Company Information

Name:ENGINEERED TIMBER SOLUTIONS LIMITED
Company Number:04855981
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 16230 - Manufacture of other builders' carpentry and joinery

Office Address & Contact

Registered Address:Littles Lane, Wolverhampton, West Midlands, WV1 1JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Littles Lane, Wolverhampton, West Midlands, WV1 1JY

Secretary20 October 2003Active
Littles Lane, Wolverhampton, West Midlands, WV1 1JY

Director21 March 2024Active
Littles Lane, Wolverhampton, West Midlands, WV1 1JY

Director20 October 2003Active
Littles Lane, Wolverhampton, West Midlands, WV1 1JY

Director28 February 2011Active
6-10 George Street, Snow Hill, Wolverhampton, WV2 4DN

Secretary05 August 2003Active
Tree Tops Whitehouse Lane, Codsall Wood, Wolverhampton, WV8 1QS

Director20 October 2003Active
6-10 George Street, Snow Hill, Wolverhampton, WV2 4DN

Director05 August 2003Active
6-10 George Street, Snow Hill, Wolverhampton, WV2 4DN

Director05 August 2003Active
Rodenhurst Hall Farm, Rodington, SY4 4QU

Director20 October 2003Active
Littles Lane, Wolverhampton, West Midlands, WV1 1JY

Director20 October 2003Active
Mason`S Croft, 19 Church Lane Oulton, Stone, ST15 8UL

Director30 January 2006Active
Asterley House, Copthorne Road, Shrewsbury, England, SY3 8LT

Director05 January 2016Active
Littles Lane, Wolverhampton, West Midlands, WV1 1JY

Director13 December 2022Active

People with Significant Control

Mr Philip Sankey
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:England
Address:Carvers, Littles Lane, Wolverhampton, England, WV1 1JY
Nature of control:
  • Ownership of shares 25 to 50 percent
Carver (Wolverhampton) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Carvers, Littles Lane, Wolverhampton, England, WV1 1JY
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Capital

Capital name of class of shares.

Download
2024-03-29Incorporation

Memorandum articles.

Download
2024-03-29Resolution

Resolution.

Download
2024-03-25Officers

Termination director company with name termination date.

Download
2024-03-22Officers

Appoint person director company with name date.

Download
2024-03-22Officers

Termination director company with name termination date.

Download
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Persons with significant control

Change to a person with significant control.

Download
2023-06-14Officers

Change person director company with change date.

Download
2023-06-14Officers

Change person director company with change date.

Download
2023-06-14Officers

Change person secretary company with change date.

Download
2023-06-14Officers

Change person director company with change date.

Download
2023-06-14Officers

Change person director company with change date.

Download
2022-12-16Officers

Appoint person director company with name date.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Officers

Change person director company with change date.

Download
2020-10-13Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with updates.

Download
2019-11-29Persons with significant control

Change to a person with significant control.

Download
2019-11-27Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.