UKBizDB.co.uk

S. V. TIMBER LTD

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

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.

Company Information

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:
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:550 Valley Road, Basford, Nottingham, NG5 1JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bramall Lane, Sheffield, South Yorkshire, England, S2 4RJ

Director01 February 2024Active
Bramall Lane, Sheffield, South Yorkshire, England, S2 4RJ

Director13 September 2022Active
Bramall Lane, Sheffield, South Yorkshire, England, S2 4RJ

Director13 September 2022Active
2 Taverner Drive, Ratby, Leicester, LE6 0HQ

Secretary26 April 2004Active
14, Hewitt Drive, Kirby Muxloe, Leicester, United Kingdom, LE9 2EB

Secretary04 April 2008Active
550, Valley Road, Basford, Nottingham, NG5 1JJ

Secretary19 September 2011Active
2 Taverner Drive, Ratby, Leicester, LE6 0HQ

Director26 April 2004Active
1845 Melton Road, Rearsby, LE7 4YS

Director26 April 2004Active
Bramall Lane, Sheffield, South Yorkshire, England, S2 4RJ

Director13 September 2022Active
Bramall Lane, Sheffield, South Yorkshire, England, S2 4RJ

Director13 September 2022Active
Bramall Lane, Sheffield, South Yorkshire, England, S2 4RJ

Director19 September 2023Active
The Leewards 27 Barton Road, Barlestone, Nuneaton, CV13 0ER

Director26 April 2004Active
490 Aylestone Road, Leicester, LE2 8JB

Director01 July 2006Active
2, Station Road, Littlethorpe, Leicester, England, LE19 2HS

Director26 April 2004Active
21, Tredington Road, Glenfield, Leicester, England, LE3 8EP

Director01 October 2013Active
Bramall Lane, Sheffield, South Yorkshire, England, S2 4RJ

Director13 September 2022Active
Bramall Lane, Sheffield, South Yorkshire, England, S2 4RJ

Director06 April 2010Active
The Paddock Copton Ash Farm, Twycross, Atherstone, CV9 3PG

Director26 April 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Confirmation statement

Confirmation statement with updates.

Download
2024-02-15Officers

Termination director company with name termination date.

Download
2024-02-15Officers

Appoint person director company with name date.

Download
2023-11-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-08Accounts

Legacy.

Download
2023-11-08Other

Legacy.

Download
2023-11-08Other

Legacy.

Download
2023-10-20Officers

Termination director company with name termination date.

Download
2023-10-20Officers

Appoint person director company with name date.

Download
2023-05-11Persons with significant control

Change to a person with significant control.

Download
2023-03-20Officers

Termination director company with name termination date.

Download
2023-03-20Officers

Termination director company with name termination date.

Download
2023-03-02Confirmation statement

Confirmation statement with updates.

Download
2023-03-02Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Capital

Capital name of class of shares.

Download
2022-10-14Resolution

Resolution.

Download
2022-10-14Resolution

Resolution.

Download
2022-10-14Capital

Capital allotment shares.

Download
2022-10-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-05Persons with significant control

Second filing cessation of a person with significant control.

Download
2022-10-05Officers

Second filing of secretary termination with name.

Download
2022-10-05Officers

Second filing of director termination with name.

Download
2022-10-05Officers

Second filing of director termination with name.

Download
2022-10-05Officers

Second filing of director termination with name.

Download
2022-09-27Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.