UKBizDB.co.uk

TIMBERFORM BUILDING SYSTEMS LIMITED

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

This company is commonly known as Timberform Building Systems Limited. The company was founded 46 years ago and was given the registration number 01326368. The firm's registered office is in SURREY. You can find them at Crest House, Pyrcroft Road, Chertsey, Surrey, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:TIMBERFORM BUILDING SYSTEMS LIMITED
Company Number:01326368
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:19 August 1977
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Crest House, Pyrcroft Road, Chertsey, Surrey, KT16 9GN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN

Secretary01 November 2008Active
Crest House, Pyrcroft Road, Chertsey, Surrey, KT16 9GN

Director31 December 2019Active
Crest House, Pyrcroft Road, Chertsey, Surrey, KT16 9GN

Director31 December 2019Active
Flat 6 Byron Court, Beech Grove, Harrogate, HG2 0LL

Secretary-Active
Crest House, Pyrcroft Road, Chertsey, KT16 9GN

Secretary15 August 1995Active
2 Durham Close, Pagham, Bognor Regis, PO21 4XA

Secretary01 November 1994Active
Crest House, Pyrcroft Road, Chertsey, KT16 9GN

Director30 June 2006Active
Low Field House, 24 Low Field Lane, Staveley, Knaresborough, HG5 9LB

Director01 November 1994Active
Flat 6 Byron Court, Beech Grove, Harrogate, HG2 0LL

Director-Active
Flat 6 Byron Court, Beech Grove, Harrogate, HG2 0LL

Director-Active
The Firs 52 Park Lane East, Reigate, RH2 8HR

Director07 November 1996Active
50 Highfield Road, Purley, Croydon, CR8 2JG

Director01 November 1994Active
Crest House, Pyrcroft Road, Chertsey, KT16 9GN

Director30 November 2007Active
Apple Orchard 136 Brox Road, Ottershaw, Chertsey, KT16 0LG

Director01 November 1994Active
Crest House, Pyrcroft Road, Chertsey, KT16 9GN

Director30 September 2000Active
Oaklands, Sheets Heath, Brookwood, GU24 0EP

Director07 November 1996Active
4 West Mount Close, College Road, Ripon, HG4 2HU

Director-Active
Crest House, Pyrcroft Road, Chertsey, KT16 9GN

Director22 March 2009Active
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN

Director22 March 2009Active
8 East View Court, Goldsborough, Knaresborough, HG5 8PT

Director-Active

People with Significant Control

Crest Nicholson Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN
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 (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
2021-01-19Gazette

Gazette dissolved voluntary.

Download
2020-11-03Gazette

Gazette notice voluntary.

Download
2020-10-26Dissolution

Dissolution application strike off company.

Download
2020-08-03Accounts

Accounts with accounts type dormant.

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2020-01-22Officers

Termination director company with name termination date.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Officers

Termination director company with name termination date.

Download
2019-08-01Accounts

Accounts with accounts type dormant.

Download
2019-04-05Officers

Termination director company with name termination date.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-07-23Accounts

Accounts with accounts type dormant.

Download
2018-01-02Confirmation statement

Confirmation statement with updates.

Download
2017-07-13Accounts

Accounts with accounts type dormant.

Download
2017-07-04Officers

Change person director company with change date.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Accounts

Accounts with accounts type dormant.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-24Accounts

Accounts with accounts type dormant.

Download
2015-01-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-17Officers

Change person director company with change date.

Download
2014-07-14Accounts

Accounts with accounts type dormant.

Download
2014-07-11Officers

Change person director company with change date.

Download
2014-01-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.