UKBizDB.co.uk

TIMBER WINDOWS NORTH LIMITED

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

This company is commonly known as Timber Windows North Limited. The company was founded 22 years ago and was given the registration number 04260599. The firm's registered office is in LEEDS. You can find them at The Kennels 9a Harewood Yard, Harewood House Estate, Leeds, West Yorkshire. This company's SIC code is 16230 - Manufacture of other builders' carpentry and joinery.

Company Information

Name:TIMBER WINDOWS NORTH LIMITED
Company Number:04260599
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2001
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 16230 - Manufacture of other builders' carpentry and joinery
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:The Kennels 9a Harewood Yard, Harewood House Estate, Leeds, West Yorkshire, England, LS17 9LF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lead Hall Farm, Saxton, Tadcaster, LS24 9QL

Secretary29 September 2003Active
The Villas, 7 Barley Hill Road, Garforth, Leeds, United Kingdom, LS25 1DX

Director27 July 2001Active
The Kennels 9a, Harewood Yard, Harewood House Estate Harewood, Leeds, England, LS17 9LF

Director24 September 2012Active
Lead Hall Farm, Saxton, Tadcaster, LS24 9QL

Secretary27 July 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Secretary27 July 2001Active
Lead Hall Farm, Saxton, Tadcaster, LS24 9QL

Director27 July 2001Active
Lead Hall Farm, Saxton, Tadcaster, LS24 9QL

Director29 September 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Director27 July 2001Active

People with Significant Control

Mr Malcolm David Ambler
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:United Kingdom
Address:Lead Hall Farm, Saxton, Tadcaster, United Kingdom, LS24 9QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Richard Ambler
Notified on:06 April 2016
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:England
Address:The Villas, 7 Barley Hill Road, Leeds, England, LS25 1DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Officers

Termination director company with name termination date.

Download
2023-12-04Capital

Capital return purchase own shares.

Download
2023-11-06Capital

Capital cancellation shares.

Download
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Capital

Capital return purchase own shares.

Download
2022-10-24Capital

Capital cancellation shares.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Capital

Capital return purchase own shares.

Download
2021-11-04Capital

Capital cancellation shares.

Download
2021-08-27Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Capital

Capital return purchase own shares.

Download
2020-12-01Capital

Capital cancellation shares.

Download
2020-11-26Resolution

Resolution.

Download
2020-11-26Incorporation

Memorandum articles.

Download
2020-11-26Capital

Capital name of class of shares.

Download
2020-11-24Persons with significant control

Cessation of a person with significant control.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Accounts

Accounts with accounts type total exemption full.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.