This company is commonly known as Hymor Timber Limited. The company was founded 34 years ago and was given the registration number 02497289. The firm's registered office is in TUNSTALL. You can find them at Scotia Road Business Park, Scotia Road, Tunstall, Stoke On Trent. This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.
Name | : | HYMOR TIMBER LIMITED |
---|---|---|
Company Number | : | 02497289 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 April 1990 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Scotia Road Business Park, Scotia Road, Tunstall, Stoke On Trent, ST6 4HG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Arnold Laver & Co Ltd, Bramall Lane, Sheffield, England, S2 4RJ | Director | 01 February 2024 | Active |
C/O Arnold Laver & Co Ltd, Bramall Lane, Sheffield, England, S2 4RJ | Director | 26 February 2021 | Active |
C/O Arnold Laver & Co Ltd, Bramall Lane, Sheffield, England, S2 4RJ | Director | 26 February 2021 | Active |
Treetops Winghouse Lane, Tittensor, Stoke On Trent, ST12 9HN | Secretary | - | Active |
C/O Arnold Laver & Co Ltd, Bramall Lane, Sheffield, England, S2 4RJ | Director | 26 February 2021 | Active |
C/O Arnold Laver & Co Ltd, Bramall Lane, Sheffield, England, S2 4RJ | Director | 26 February 2021 | Active |
C/O Arnold Laver & Co Ltd, Bramall Lane, Sheffield, England, S2 4RJ | Director | 19 September 2023 | Active |
Trundley Cottage, Stubwood, Denstone, Uttoxeter, ST14 5HU | Director | 03 April 1995 | Active |
Treetops Winghouse Lane, Tittensor, Stoke On Trent, ST12 9HN | Director | - | Active |
C/O Arnold Laver & Co Ltd, Bramall Lane, Sheffield, England, S2 4RJ | Director | 26 February 2021 | Active |
National Timber Group England Limited | ||
Notified on | : | 26 February 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bramall Lane, Sheffield, South Yorkshire, England, S2 4RJ |
Nature of control | : |
|
Mr Roger Keith Malkin | ||
Notified on | : | 12 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Address | : | Scotia Road Business Park, Tunstall, ST6 4HG |
Nature of control | : |
|
Mr Edward Graham Morris | ||
Notified on | : | 12 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1945 |
Nationality | : | British |
Address | : | Scotia Road Business Park, Tunstall, ST6 4HG |
Nature of control | : |
|
Mr Christopher Laurence Hyde | ||
Notified on | : | 12 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | British |
Address | : | Scotia Road Business Park, Tunstall, ST6 4HG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Officers | Termination director company with name termination date. | Download |
2024-02-15 | Officers | Appoint person director company with name date. | Download |
2023-10-20 | Officers | Termination director company with name termination date. | Download |
2023-10-20 | Officers | Appoint person director company with name date. | Download |
2023-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-03 | Capital | Capital statement capital company with date currency figure. | Download |
2023-04-03 | Capital | Legacy. | Download |
2023-04-03 | Insolvency | Legacy. | Download |
2023-04-03 | Resolution | Resolution. | Download |
2023-03-20 | Officers | Termination director company with name termination date. | Download |
2023-03-20 | Officers | Termination director company with name termination date. | Download |
2022-12-22 | Address | Change registered office address company with date old address new address. | Download |
2022-10-01 | Gazette | Gazette filings brought up to date. | Download |
2022-09-30 | Accounts | Accounts with accounts type small. | Download |
2022-08-02 | Gazette | Gazette notice compulsory. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-29 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-16 | Incorporation | Memorandum articles. | Download |
2021-03-16 | Resolution | Resolution. | Download |
2021-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.