UKBizDB.co.uk

TIMBER FLOOR STUDIO LIMITED

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

This company is commonly known as Timber Floor Studio Limited. The company was founded 22 years ago and was given the registration number 04426032. The firm's registered office is in SANDY LANE WORKSOP. You can find them at Unit 11, Sandy Lane Industrial Estate, Sandy Lane Worksop, Nottinghamshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:TIMBER FLOOR STUDIO LIMITED
Company Number:04426032
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2002
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 11, Sandy Lane Industrial Estate, Sandy Lane Worksop, Nottinghamshire, S80 1TN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11, Sandy Lane Industrial Estate, Sandy Lane Worksop, S80 1TN

Secretary28 January 2005Active
Unit 11, Sandy Lane Industrial Estate, Sandy Lane Worksop, S80 1TN

Director26 April 2002Active
Unit 11, Sandy Lane Industrial Estate, Sandy Lane Worksop, S80 1TN

Director28 January 2005Active
10 Crowgate, South Anston, Sheffield, S25 5AL

Secretary26 April 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary26 April 2002Active
10 Crowgate, South Anston, Sheffield, S25 5AL

Director26 April 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director26 April 2002Active

People with Significant Control

Anthony Edward Adams
Notified on:27 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:United Kingdom
Address:Unit 11 Sandy Lane Industrial Estate, Sandy Lane Worksop, United Kingdom, S80 1TN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Melanie Jane Adams
Notified on:27 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:United Kingdom
Address:Unit 11 Sandy Lane Industrial Estate, Sandy Lane Worksop, United Kingdom, S80 1TN
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
2024-04-26Confirmation statement

Confirmation statement with updates.

Download
2024-02-25Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Accounts

Accounts with accounts type micro entity.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-02-26Accounts

Accounts with accounts type micro entity.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2017-02-27Accounts

Accounts with accounts type total exemption small.

Download
2016-05-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-09Officers

Change person director company with change date.

Download
2016-05-09Officers

Change person secretary company with change date.

Download
2016-02-29Accounts

Accounts with accounts type total exemption small.

Download
2015-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-12Officers

Change person director company with change date.

Download
2015-02-26Accounts

Accounts with accounts type total exemption small.

Download
2014-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.