UKBizDB.co.uk

TIMBER FRAME SERVICES LIMITED

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

This company is commonly known as Timber Frame Services Limited. The company was founded 41 years ago and was given the registration number 01639174. The firm's registered office is in SOLIHULL. You can find them at C/o Wyckham Blackwell Old Station Road, Hampton-in-arden, Solihull, . This company's SIC code is 16100 - Sawmilling and planing of wood.

Company Information

Name:TIMBER FRAME SERVICES LIMITED
Company Number:01639174
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 16100 - Sawmilling and planing of wood

Office Address & Contact

Registered Address:C/o Wyckham Blackwell Old Station Road, Hampton-in-arden, Solihull, England, B92 0HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wyckham Blackwell, Old Station Road, Hampton-In-Arden, Solihull, England, B92 0HB

Director01 February 2020Active
Wyckham Blackwell, Old Station Road, Hampton-In-Arden, Solihull, England, B92 0HB

Director29 March 2019Active
Unit D9, Aston Park Industrial Estate, Soulton Road, SY4 5SD

Secretary-Active
Unit D9, Aston Park Industrial Estate, Soulton Road, SY4 5SD

Director-Active
Unit D9, Aston Park Industrial Estate, Soulton Road, SY4 5SD

Director-Active
Unit D9, Aston Park Industrial Estate, Soulton Road, SY4 5SD

Director-Active
Unit D9, Aston Park Industrial Estate, Soulton Road, SY4 5SD

Director-Active
C/O Wyckham Blackwell, Old Station Road, Hampton-In-Arden, Solihull, England, B92 0HB

Director28 March 2019Active
Unit D9, Aston Park Industrial Estate, Soulton Road, SY4 5SD

Director03 April 2002Active
Unit D9, Aston Park Industrial Estate, Soulton Road, SY4 5SD

Director01 June 2015Active

People with Significant Control

Wyckham Blackwell Holdings Ltd
Notified on:10 July 2023
Status:Active
Country of residence:Isle Of Man
Address:Victoria House, Prospect Hill, Isle Of Man, Isle Of Man, IM1 1EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stephen Trevor Thompstone
Notified on:29 March 2019
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:C/O Wyckham Blackwell, Old Station Road, Solihull, England, B92 0HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Peter Mark Andrews
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:England
Address:C/O Wyckham Blackwell, Old Station Road, Solihull, England, B92 0HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2023-09-07Accounts

Accounts with accounts type small.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-20Persons with significant control

Notification of a person with significant control.

Download
2023-04-28Officers

Change person director company with change date.

Download
2023-04-28Officers

Change person director company with change date.

Download
2022-10-28Mortgage

Mortgage satisfy charge full.

Download
2022-10-28Mortgage

Mortgage satisfy charge full.

Download
2022-09-27Accounts

Accounts with accounts type micro entity.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type micro entity.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Change account reference date company previous shortened.

Download
2021-04-12Accounts

Accounts with accounts type small.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Address

Change sail address company with old address new address.

Download
2020-04-03Officers

Termination director company with name termination date.

Download
2020-04-03Officers

Appoint person director company with name date.

Download
2019-08-16Accounts

Accounts with accounts type total exemption full.

Download
2019-08-15Confirmation statement

Confirmation statement with updates.

Download
2019-08-15Officers

Change person director company with change date.

Download
2019-08-01Persons with significant control

Notification of a person with significant control.

Download
2019-08-01Persons with significant control

Cessation of a person with significant control.

Download
2019-04-30Address

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

Download
2019-04-30Officers

Appoint person director company with name date.

Download
2019-04-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.