UKBizDB.co.uk

GARY TIMMS FLOORING LTD

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

This company is commonly known as Gary Timms Flooring Ltd. The company was founded 10 years ago and was given the registration number 08806104. The firm's registered office is in WAKEFIELD. You can find them at 18 Ebenezer Street, Robin Hood, Wakefield, West Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GARY TIMMS FLOORING LTD
Company Number:08806104
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2013
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:18 Ebenezer Street, Robin Hood, Wakefield, West Yorkshire, England, WF3 3AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Ebenezer Street, Robin Hood, Wakefield, England, WF3 3AD

Director06 December 2013Active

People with Significant Control

Mr Gary Timms
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:18 Ebenezer Street, Robin Hood, Wakefield, England, WF3 3AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-02-19Dissolution

Dissolution voluntary strike off suspended.

Download
2021-02-02Gazette

Gazette notice voluntary.

Download
2021-01-26Dissolution

Dissolution application strike off company.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Change account reference date company previous extended.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Persons with significant control

Change to a person with significant control.

Download
2018-01-02Officers

Change person director company with change date.

Download
2018-01-02Address

Change registered office address company with date old address new address.

Download
2017-12-12Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2016-12-08Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-08-09Officers

Change person director company with change date.

Download
2016-08-09Officers

Change person director company with change date.

Download
2016-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-13Accounts

Accounts with accounts type total exemption small.

Download
2015-01-08Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-06Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.