This company is commonly known as Outwell Timber And Building Supplies Ltd. The company was founded 16 years ago and was given the registration number 06402919. The firm's registered office is in KING'S LYNN. You can find them at 71 Walter Howes Crescent, Middleton, King's Lynn, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | OUTWELL TIMBER AND BUILDING SUPPLIES LTD |
---|---|---|
Company Number | : | 06402919 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 October 2007 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 71 Walter Howes Crescent, Middleton, King's Lynn, England, PE32 1RG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Willow Barn, 186 Seagate Road, Long Sutton, Spalding, England, PE12 9AD | Secretary | 23 October 2017 | Active |
Willow Barn, 186 Seagate Road, Long Sutton, Spalding, England, PE12 9AD | Director | 31 March 2017 | Active |
Mill House 140 Sutton Road, Terrington St Clement, Kings Lynn, PE34 4EU | Secretary | 18 October 2007 | Active |
140 Sutton Road, Terrington St Clement, King's Lynn, PE34 4EU | Director | 18 October 2007 | Active |
Miss Sarune Jovaisaite | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1991 |
Nationality | : | Lithuanian |
Country of residence | : | England |
Address | : | Willow Barn, 186 Seagate Road, Spalding, England, PE12 9AD |
Nature of control | : |
|
Mr James Finch | ||
Notified on | : | 31 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Willow Barn, 186 Seagate Road, Spalding, England, PE12 9AD |
Nature of control | : |
|
Mr Adrian Lee William Rix | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Mill House, 140 Sutton Road, Kings Lynn, England, PE34 4EU |
Nature of control | : |
|
Mrs Tracy Louise Rix | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Mill House, 140 Sutton Road, Kings Lynn, England, PE34 4EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-23 | Address | Change registered office address company with date old address new address. | Download |
2022-01-03 | Address | Change registered office address company with date old address new address. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Officers | Change person director company with change date. | Download |
2019-10-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-28 | Officers | Change person secretary company with change date. | Download |
2019-10-28 | Address | Change registered office address company with date old address new address. | Download |
2019-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-24 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-01 | Officers | Appoint person secretary company with name date. | Download |
2017-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-17 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.