UKBizDB.co.uk

SOUTHPORT TIMBER COMPANY LIMITED

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

This company is commonly known as Southport Timber Company Limited. The company was founded 52 years ago and was given the registration number 01056513. The firm's registered office is in LLANGEFNI. You can find them at C/o Huws Gray Limited Head Office, Industrial Estate, Llangefni, Anglesey. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SOUTHPORT TIMBER COMPANY LIMITED
Company Number:01056513
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 1972
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:C/o Huws Gray Limited Head Office, Industrial Estate, Llangefni, Anglesey, United Kingdom, LL77 7HL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Huws Gray Limited, Head Office, Industrial Estate, Llangefni, United Kingdom, LL77 7HL

Secretary03 August 2018Active
Head Office, Industrial Estate, Llangefni, United Kingdom, LL77 7HL

Director31 July 2018Active
C/O Huws Gray Limited, Head Office, Industrial Estate, Llangefni, United Kingdom, LL77 7HL

Director03 August 2018Active
C/O Huws Gray Limited, Head Office, Industrial Estate, Llangefni, United Kingdom, LL77 7HL

Secretary03 August 2018Active
48 Green Lane, Freshfield Formby, Liverpool, L37 7BH

Secretary24 October 1996Active
7 Mayfield Court, Victoria Road Formby, Freshfield, L37 7JL

Secretary-Active
C/O Huws Gray Limited, Head Office, Industrial Estate, Llangefni, United Kingdom, LL77 7HL

Secretary31 July 2018Active
Head Office, Industrial Estate, Llangefni, United Kingdom, LL77 7HL

Director31 July 2018Active
Blair Cottage, Hall Road West, Blundellsands,

Director-Active
48 Green Lane, Freshfield Formby, Liverpool, L37 7BH

Director29 May 1996Active
7 Mayfield Court, Victoria Road Formby, Freshfield, L37 7JL

Director-Active
16 Moss Side, Formby, Liverpool, L37 3JZ

Director-Active
High House, 151 Wigan Road, Ormskirk, L39 2AT

Director-Active

People with Significant Control

Huws Gray Limited
Notified on:31 July 2018
Status:Active
Country of residence:United Kingdom
Address:Head Office, Industrial Estate, Llangefni, United Kingdom, LL77 7HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Johanne Rachel Blythyn Mcnally
Notified on:01 December 2016
Status:Active
Date of birth:September 1968
Nationality:British
Address:Norwood Rd., Southport, PR8 6EF
Nature of control:
  • Significant influence or control
Mr Graham Michael Mcnally
Notified on:01 December 2016
Status:Active
Date of birth:April 1966
Nationality:British
Address:Norwood Rd., Southport, PR8 6EF
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-12-21Gazette

Gazette dissolved voluntary.

Download
2021-10-05Gazette

Gazette notice voluntary.

Download
2021-09-27Dissolution

Dissolution application strike off company.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type small.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2019-10-11Accounts

Accounts with accounts type small.

Download
2019-10-03Capital

Legacy.

Download
2019-10-03Capital

Capital statement capital company with date currency figure.

Download
2019-10-03Insolvency

Legacy.

Download
2019-10-03Resolution

Resolution.

Download
2019-09-16Accounts

Change account reference date company previous shortened.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Accounts

Change account reference date company previous shortened.

Download
2019-01-04Confirmation statement

Confirmation statement with updates.

Download
2018-11-06Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Officers

Termination secretary company with name termination date.

Download
2018-08-03Officers

Appoint person secretary company with name date.

Download
2018-08-03Officers

Appoint person secretary company with name date.

Download
2018-08-03Officers

Termination director company with name termination date.

Download
2018-08-03Officers

Appoint person director company with name date.

Download
2018-08-03Officers

Termination secretary company with name termination date.

Download
2018-08-01Officers

Appoint person secretary company with name date.

Download
2018-08-01Address

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

Download
2018-08-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.