UKBizDB.co.uk

TIMBCO (UK) LIMITED

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

This company is commonly known as Timbco (uk) Limited. The company was founded 24 years ago and was given the registration number 03985144. The firm's registered office is in ROMSEY. You can find them at Oakdene Farm, Whinwhistle Road, East Wellow, Romsey, Hampshire. This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.

Company Information

Name:TIMBCO (UK) LIMITED
Company Number:03985144
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 2000
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:Oakdene Farm, Whinwhistle Road, East Wellow, Romsey, Hampshire, SO51 6BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oakdene Farm, Whinwhistle Road, East Wellow, Romsey, SO51 6BH

Director22 February 2018Active
Oakdene Farm, Whinwhistle Road, East Wellow, Romsey, SO51 6BH

Director01 May 2013Active
Little Oak, Saint Mary Grove, Hordle, Lymington, SO41 0HL

Secretary03 May 2000Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary03 May 2000Active
Little Oak, Saint Mary Grove, Hordle, Lymington, SO41 0HL

Director03 May 2000Active
Oakdene Farm, Whinwhistle Road, East Wellow, Romsey, SO51 6BH

Director05 December 2019Active
No 1 South Street, Hythe, Southampton, SO45 6EA

Director03 May 2000Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director03 May 2000Active

People with Significant Control

Mrs Katherine Wallace
Notified on:05 April 2018
Status:Active
Date of birth:April 1979
Nationality:British
Address:Oakdene Farm, Whinwhistle Road, Romsey, SO51 6BH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Charles Saunders
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Address:Oakdene Farm, Whinwhistle Road, Romsey, SO51 6BH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Charles Saunders
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Address:Oakdene Farm, Whinwhistle Road, Romsey, SO51 6BH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Scott Hugh Wallace
Notified on:06 April 2016
Status:Active
Date of birth:March 1979
Nationality:British
Address:Oakdene Farm, Whinwhistle Road, Romsey, SO51 6BH
Nature of control:
  • Ownership of shares 50 to 75 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 (6 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
2024-01-11Accounts

Accounts with accounts type total exemption full.

Download
2023-10-18Confirmation statement

Confirmation statement with updates.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Persons with significant control

Change to a person with significant control.

Download
2022-11-09Officers

Change person director company with change date.

Download
2022-11-09Officers

Change person director company with change date.

Download
2022-11-09Persons with significant control

Cessation of a person with significant control.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Officers

Change person director company with change date.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-11-27Persons with significant control

Cessation of a person with significant control.

Download
2020-10-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Persons with significant control

Change to a person with significant control.

Download
2020-05-29Persons with significant control

Notification of a person with significant control.

Download
2020-05-29Persons with significant control

Notification of a person with significant control.

Download
2020-05-29Officers

Appoint person director company with name date.

Download
2020-03-23Persons with significant control

Cessation of a person with significant control.

Download
2020-02-07Officers

Termination director company with name termination date.

Download
2020-01-14Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.