This company is commonly known as Timberlink Limited. The company was founded 40 years ago and was given the registration number 01776927. The firm's registered office is in MARKET DRAYTON. You can find them at Sutton Road, Tern Hill, Market Drayton, Shropshire. This company's SIC code is 16100 - Sawmilling and planing of wood.
Name | : | TIMBERLINK LIMITED |
---|---|---|
Company Number | : | 01776927 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 1983 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sutton Road, Tern Hill, Market Drayton, Shropshire, TF9 2JH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sutton Road, Tern Hill, Market Drayton, TF9 2JH | Secretary | 31 January 2000 | Active |
Sutton Road, Tern Hill, Market Drayton, TF9 2JH | Director | - | Active |
Sutton Road, Tern Hill, Market Drayton, TF9 2JH | Director | 14 October 2014 | Active |
Sutton Road, Tern Hill, Market Drayton, TF9 2JH | Director | 09 December 2013 | Active |
Sutton Road, Tern Hill, Market Drayton, TF9 2JH | Director | 09 December 2013 | Active |
Sutton Road, Tern Hill, Market Drayton, TF9 2JH | Director | 09 December 2013 | Active |
Eden Bank, Appleby, CA16 6AY | Secretary | - | Active |
7 Severn Bank, Shrewsbury, SY1 2JD | Secretary | 31 July 1996 | Active |
5 Caernarvon Close, Market Drayton, TF9 1RH | Secretary | 12 March 1999 | Active |
Allt Y Graig, Bro Allt Y Graig, Aberaeron, SA46 0DU | Director | - | Active |
Allt Y Graig, Broa Allt Y Graig, Aberaeron, SA46 0DU | Director | - | Active |
Sutton Road, Tern Hill, Market Drayton, TF9 2JH | Director | 09 December 2013 | Active |
Rose Cottage, Loppington, Shrewsbury, SY4 5ST | Director | 01 May 2001 | Active |
Sutton Road, Tern Hill, Market Drayton, TF9 2JH | Director | 09 October 2017 | Active |
9 Anglesey Gardens, Chapelhouse Estate, Newcastle Upon Tyne, NE5 1DU | Director | 01 January 1993 | Active |
Quest Cottage, Baldwins Gate, Newcastle Under Lyme, ST5 5DA | Director | 20 July 1995 | Active |
Mr Christopher Hugh Baily | ||
Notified on | : | 09 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1953 |
Nationality | : | British |
Address | : | Sutton Road, Market Drayton, TF9 2JH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Officers | Termination director company with name termination date. | Download |
2021-07-09 | Officers | Change person director company with change date. | Download |
2021-07-09 | Officers | Termination director company with name termination date. | Download |
2021-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-19 | Officers | Appoint person director company with name date. | Download |
2017-03-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-17 | Officers | Change person director company with change date. | Download |
2016-02-17 | Officers | Change person director company with change date. | Download |
2016-02-17 | Officers | Change person director company with change date. | Download |
2015-11-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.