UKBizDB.co.uk

TIMBAWOOD LIMITED

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

This company is commonly known as Timbawood Limited. The company was founded 16 years ago and was given the registration number 06249108. The firm's registered office is in EMSWORTH. You can find them at 12 The Old Flour Mill, Queen Street, Emsworth, Hampshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:TIMBAWOOD LIMITED
Company Number:06249108
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:12 The Old Flour Mill, Queen Street, Emsworth, Hampshire, PO10 7BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Wensleydale Road, Hampton, England, TW12 2LW

Secretary16 May 2007Active
20, Wensleydale Road, Hampton, England, TW12 2LW

Director16 May 2007Active
9, Mount Road, Feltham, England, TW13 6AR

Director01 June 2023Active
116, Station Road, Hampton, England, TW12 2AP

Director16 May 2007Active
27, Elmsway, Ashford, England, TW15 2SH

Director01 April 2009Active
20, Wensleydale Road, Hampton, TW12 2LW

Secretary30 September 2009Active
12 The Old Flour Mill, Queen Street, Emsworth, PO10 7BT

Director10 October 2012Active

People with Significant Control

Mr Robert Marchant
Notified on:16 May 2017
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:20, Wensleydale Road, Hampton, England, TW12 2LW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Selby
Notified on:16 May 2017
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:116, Station Road, Hampton, England, TW12 2AP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Julian Selby
Notified on:16 May 2017
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:12, The Old Flour Mill, Queen Street, Emsworth, England, PO10 7BT
Nature of control:
  • Ownership of shares 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
2023-09-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Officers

Appoint person director company with name date.

Download
2022-12-14Address

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

Download
2022-10-10Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-15Persons with significant control

Change to a person with significant control.

Download
2022-08-15Persons with significant control

Change to a person with significant control.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-15Officers

Change person director company with change date.

Download
2021-07-15Officers

Change person director company with change date.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Officers

Termination director company with name termination date.

Download
2018-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-30Accounts

Accounts with accounts type total exemption small.

Download
2015-11-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.