This company is commonly known as Frasers Timber Merchants Ltd. The company was founded 15 years ago and was given the registration number 06834104. The firm's registered office is in LONDON. You can find them at Acorn House 33 Churchfield Road, Acton, London, . This company's SIC code is 16100 - Sawmilling and planing of wood.
Name | : | FRASERS TIMBER MERCHANTS LTD |
---|---|---|
Company Number | : | 06834104 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 March 2009 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Acorn House 33 Churchfield Road, Acton, London, W3 6AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lavender Cottage, 16 Wyvern Place, Warnham, Horsham, United Kingdom, RH12 3QU | Secretary | 02 March 2009 | Active |
Lavender Cottage, 16 Wyvern Place, Warnham, Horsham, United Kingdom, RH12 3QU | Director | 02 March 2009 | Active |
354, Leatherhead Road, Chessington, KT9 2NN | Director | 04 May 2010 | Active |
Graham Donald Fraser | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 3 Manor Place, 8 Bridge Street, Walton On Thames, United Kingdom, KT12 1AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-16 | Officers | Change person director company with change date. | Download |
2021-02-16 | Officers | Change person secretary company with change date. | Download |
2020-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-21 | Officers | Change person secretary company with change date. | Download |
2018-08-21 | Officers | Change person director company with change date. | Download |
2018-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-24 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.