This company is commonly known as S. V. Timber Ltd. The company was founded 20 years ago and was given the registration number 05112363. The firm's registered office is in NOTTINGHAM. You can find them at 550 Valley Road, Basford, Nottingham, . This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.
Name | : | S. V. TIMBER LTD |
---|---|---|
Company Number | : | 05112363 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 April 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 550 Valley Road, Basford, Nottingham, NG5 1JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bramall Lane, Sheffield, South Yorkshire, England, S2 4RJ | Director | 01 February 2024 | Active |
Bramall Lane, Sheffield, South Yorkshire, England, S2 4RJ | Director | 13 September 2022 | Active |
Bramall Lane, Sheffield, South Yorkshire, England, S2 4RJ | Director | 13 September 2022 | Active |
2 Taverner Drive, Ratby, Leicester, LE6 0HQ | Secretary | 26 April 2004 | Active |
14, Hewitt Drive, Kirby Muxloe, Leicester, United Kingdom, LE9 2EB | Secretary | 04 April 2008 | Active |
550, Valley Road, Basford, Nottingham, NG5 1JJ | Secretary | 19 September 2011 | Active |
2 Taverner Drive, Ratby, Leicester, LE6 0HQ | Director | 26 April 2004 | Active |
1845 Melton Road, Rearsby, LE7 4YS | Director | 26 April 2004 | Active |
Bramall Lane, Sheffield, South Yorkshire, England, S2 4RJ | Director | 13 September 2022 | Active |
Bramall Lane, Sheffield, South Yorkshire, England, S2 4RJ | Director | 13 September 2022 | Active |
Bramall Lane, Sheffield, South Yorkshire, England, S2 4RJ | Director | 19 September 2023 | Active |
The Leewards 27 Barton Road, Barlestone, Nuneaton, CV13 0ER | Director | 26 April 2004 | Active |
490 Aylestone Road, Leicester, LE2 8JB | Director | 01 July 2006 | Active |
2, Station Road, Littlethorpe, Leicester, England, LE19 2HS | Director | 26 April 2004 | Active |
21, Tredington Road, Glenfield, Leicester, England, LE3 8EP | Director | 01 October 2013 | Active |
Bramall Lane, Sheffield, South Yorkshire, England, S2 4RJ | Director | 13 September 2022 | Active |
Bramall Lane, Sheffield, South Yorkshire, England, S2 4RJ | Director | 06 April 2010 | Active |
The Paddock Copton Ash Farm, Twycross, Atherstone, CV9 3PG | Director | 26 April 2004 | Active |
National Timber Group England Limited | ||
Notified on | : | 12 September 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bramall Lane, Sheffield, North Yorkshire, England, S2 4RJ |
Nature of control | : |
|
Edward Martin Holder | ||
Notified on | : | 26 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bramall Lane, Sheffield, South Yorkshire, England, S2 4RJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-15 | Officers | Termination director company with name termination date. | Download |
2024-02-15 | Officers | Appoint person director company with name date. | Download |
2023-11-08 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-08 | Accounts | Legacy. | Download |
2023-11-08 | Other | Legacy. | Download |
2023-11-08 | Other | Legacy. | 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 |
2023-05-11 | Persons with significant control | Change to a person with significant control. | 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 |
2023-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-03 | Capital | Capital name of class of shares. | Download |
2022-10-14 | Resolution | Resolution. | Download |
2022-10-14 | Resolution | Resolution. | Download |
2022-10-14 | Capital | Capital allotment shares. | Download |
2022-10-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-05 | Persons with significant control | Second filing cessation of a person with significant control. | Download |
2022-10-05 | Officers | Second filing of secretary termination with name. | Download |
2022-10-05 | Officers | Second filing of director termination with name. | Download |
2022-10-05 | Officers | Second filing of director termination with name. | Download |
2022-10-05 | Officers | Second filing of director termination with name. | Download |
2022-09-27 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.