UKBizDB.co.uk

HARROGATE TIMBER LIMITED

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

This company is commonly known as Harrogate Timber Limited. The company was founded 20 years ago and was given the registration number 04812172. The firm's registered office is in HARROGATE. You can find them at Unit 8, Ripon Way, Harrogate, North Yorkshire. This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:HARROGATE TIMBER LIMITED
Company Number:04812172
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:Unit 8, Ripon Way, Harrogate, North Yorkshire, HG1 2AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tobias House, St. Marks Court, Thornaby, Stockton-On-Tees, England, TS17 6QW

Corporate Secretary14 December 2021Active
Unit 8, Ripon Way, Harrogate, England, HG1 2AU

Director14 December 2021Active
Unit 8, Ripon Way, Harrogate, England, HG1 2AU

Director14 December 2021Active
32 Batchelor Road, Harrogate, HG1 3EQ

Secretary26 June 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary26 June 2003Active
West Croft, Day Ash Lane, Darley, Harrogate, England, HG3 2QR

Director26 June 2003Active
Unit 8, Ripon Way, Harrogate, HG1 2AU

Director31 January 2020Active
Unit 8, Ripon Way, Harrogate, HG1 2AU

Director31 January 2020Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director26 June 2003Active

People with Significant Control

Btsco Limited
Notified on:31 January 2020
Status:Active
Country of residence:England
Address:Thornton House, Cargo Fleet Lane, Middlesbrough, England, TS3 8DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Samuel Coulter
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Address:Unit 8, Ripon Way, Harrogate, HG1 2AU
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-30Other

Legacy.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Address

Move registers to sail company with new address.

Download
2023-05-05Address

Change sail address company with new address.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Persons with significant control

Change to a person with significant control.

Download
2022-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Accounts

Change account reference date company current extended.

Download
2022-02-07Accounts

Change account reference date company previous shortened.

Download
2022-01-13Accounts

Change account reference date company previous shortened.

Download
2021-12-15Address

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

Download
2021-12-15Officers

Appoint corporate secretary company with name date.

Download
2021-12-15Officers

Appoint person director company with name date.

Download
2021-12-15Officers

Appoint person director company with name date.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Persons with significant control

Change to a person with significant control.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Accounts

Change account reference date company previous shortened.

Download
2020-04-29Confirmation statement

Confirmation statement with updates.

Download
2020-04-03Confirmation statement

Confirmation statement.

Download

Copyright © 2024. All rights reserved.