UKBizDB.co.uk

THAME TIMBER SALES LIMITED

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

This company is commonly known as Thame Timber Sales Limited. The company was founded 49 years ago and was given the registration number 01196059. The firm's registered office is in PRINCES RISBOROUGH. You can find them at 40 Picts Lane, , Princes Risborough, Buckinghamshire. This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:THAME TIMBER SALES LIMITED
Company Number:01196059
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 1975
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:40 Picts Lane, Princes Risborough, Buckinghamshire, England, HP27 9DX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29 Lorton Park, Weymouth, United Kingdom, DT3 5FH

Secretary-Active
40 Picts Lane, Princes Risborough, England, HP27 9DX

Director-Active
29 Lorton Park, Weymouth, United Kingdom, DT3 5FH

Director-Active
Hunters Lodge Lodge Hill, Butlers Cross, Aylesbury, HP17 0UR

Director-Active
Hunters Lodge Lodge Hill, Butlers Cross, Aylesbury, HP17 0UR

Director-Active

People with Significant Control

Mrs Carmen Ellen Good
Notified on:12 April 2019
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:United Kingdom
Address:27 Lorton Park, Weymouth, United Kingdom, DT3 5FH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Katrina Good
Notified on:12 April 2019
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:England
Address:40 Picts Lane, Princes Risborough, England, HP27 9DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Lawrence Good
Notified on:06 April 2016
Status:Active
Date of birth:February 1950
Nationality:British
Country of residence:England
Address:40 Picts Lane, Princes Risborough, England, HP27 9DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Lance Good
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:England
Address:40 Picts Lane, Princes Risborough, England, HP27 9DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-10-05Gazette

Gazette dissolved voluntary.

Download
2021-03-20Dissolution

Dissolution voluntary strike off suspended.

Download
2021-03-16Gazette

Gazette notice voluntary.

Download
2021-03-03Dissolution

Dissolution application strike off company.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Officers

Change person secretary company with change date.

Download
2020-10-22Officers

Change person director company with change date.

Download
2020-10-22Persons with significant control

Change to a person with significant control.

Download
2020-07-22Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Officers

Change person director company with change date.

Download
2019-10-30Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Officers

Change person director company with change date.

Download
2019-10-28Officers

Change person director company with change date.

Download
2019-05-09Persons with significant control

Notification of a person with significant control.

Download
2019-05-08Persons with significant control

Notification of a person with significant control.

Download
2019-05-08Persons with significant control

Cessation of a person with significant control.

Download
2019-05-08Persons with significant control

Cessation of a person with significant control.

Download
2019-04-30Officers

Change person secretary company with change date.

Download
2019-04-30Officers

Change person director company with change date.

Download
2019-01-25Accounts

Accounts with accounts type total exemption full.

Download
2018-11-23Confirmation statement

Confirmation statement with no updates.

Download
2018-11-23Persons with significant control

Change to a person with significant control.

Download
2018-11-23Persons with significant control

Change to a person with significant control.

Download
2018-02-08Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.