UKBizDB.co.uk

TIMBERDEAL LIMITED

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

This company is commonly known as Timberdeal Limited. The company was founded 13 years ago and was given the registration number 07422615. The firm's registered office is in PLUMPTON GREEN. You can find them at Unit 5 Unit 5, St Helena Farm, Plumpton Green, East Sussex. This company's SIC code is 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials.

Company Information

Name:TIMBERDEAL LIMITED
Company Number:07422615
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 2010
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
  • 31010 - Manufacture of office and shop furniture
  • 31020 - Manufacture of kitchen furniture
  • 71121 - Engineering design activities for industrial process and production

Office Address & Contact

Registered Address:Unit 5 Unit 5, St Helena Farm, Plumpton Green, East Sussex, BN7 3DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heskin Hall Farm, Woodlane, Heskin, PR7 5PA

Director28 October 2010Active
Heskin Hall Farm, Woodlane, Heskin, PR7 5PA

Director28 October 2010Active

People with Significant Control

Ms Anna Marta Marek
Notified on:28 October 2016
Status:Active
Date of birth:October 1975
Nationality:Polish
Address:Heskin Hall Farm, Woodlane, Heskin, PR7 5PA
Nature of control:
  • Ownership of shares 50 to 75 percent
Ms Anna Marta Marek
Notified on:06 April 2016
Status:Active
Date of birth:October 1975
Nationality:Polish
Country of residence:United Kingdom
Address:Unit 5, Unit 5, Plumpton Green, United Kingdom, BN7 3DH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Adam Sylwester Stawicki
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:Polish
Country of residence:United Kingdom
Address:Unit 5, Unit 5, Plumpton Green, United Kingdom, BN7 3DH
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 (5 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
2022-12-20Gazette

Gazette dissolved liquidation.

Download
2022-09-20Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-09-09Address

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

Download
2021-09-08Insolvency

Liquidation disclaimer notice.

Download
2021-09-08Insolvency

Liquidation voluntary statement of affairs.

Download
2021-09-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-08Resolution

Resolution.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Accounts

Accounts with accounts type total exemption full.

Download
2019-10-29Confirmation statement

Confirmation statement with updates.

Download
2019-07-24Accounts

Accounts with accounts type total exemption full.

Download
2018-10-30Confirmation statement

Confirmation statement with updates.

Download
2018-08-24Accounts

Accounts with accounts type total exemption full.

Download
2017-11-10Confirmation statement

Confirmation statement with updates.

Download
2017-11-10Officers

Change person director company with change date.

Download
2017-11-10Officers

Change person director company with change date.

Download
2017-11-10Persons with significant control

Notification of a person with significant control.

Download
2017-11-10Persons with significant control

Notification of a person with significant control.

Download
2017-07-18Accounts

Accounts with accounts type total exemption full.

Download
2016-10-29Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-11-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.