UKBizDB.co.uk

TIMBERMATIC PRODUCTS LIMITED

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

This company is commonly known as Timbermatic Products Limited. The company was founded 19 years ago and was given the registration number 05334643. The firm's registered office is in STOCKPORT. You can find them at Heron House, 39-41 Higher Bents, Lane, Bredbury, Stockport, Cheshire. 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:TIMBERMATIC PRODUCTS LIMITED
Company Number:05334643
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2005
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Office Address & Contact

Registered Address:Heron House, 39-41 Higher Bents, Lane, Bredbury, Stockport, Cheshire, SK6 1EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heron House, 39-41 Higher Bents, Lane, Bredbury, Stockport, SK6 1EE

Secretary17 January 2005Active
Heron House, 39-41 Higher Bents, Lane, Bredbury, Stockport, SK6 1EE

Director17 January 2005Active
Heron House, 39-41 Higher Bents, Lane, Bredbury, Stockport, SK6 1EE

Director17 January 2005Active

People with Significant Control

Mrs Jacqueline Margaret Davies
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:United Kingdom
Address:3 Lawrence Road, Hazel Grove, Stockport, United Kingdom, SK7 4JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Trevor Frank Davies
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:United Kingdom
Address:3 Lawrence Road, Hazel Grove, Stockport, United Kingdom, SK7 4JB
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 (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
2022-06-21Gazette

Gazette dissolved compulsory.

Download
2022-04-05Gazette

Gazette notice compulsory.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download
2019-07-18Accounts

Change account reference date company current extended.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Accounts

Accounts with accounts type total exemption full.

Download
2018-01-22Confirmation statement

Confirmation statement with updates.

Download
2017-10-27Accounts

Accounts with accounts type total exemption full.

Download
2017-01-21Confirmation statement

Confirmation statement with updates.

Download
2016-10-19Accounts

Accounts with accounts type total exemption small.

Download
2016-01-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-12Accounts

Accounts with accounts type total exemption small.

Download
2015-03-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-30Accounts

Accounts with accounts type total exemption small.

Download
2014-03-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-24Officers

Change person director company with change date.

Download
2014-03-24Officers

Change person director company with change date.

Download
2014-01-20Officers

Change person secretary company with change date.

Download
2014-01-20Officers

Change person director company with change date.

Download
2014-01-20Officers

Change person director company with change date.

Download
2013-10-31Accounts

Accounts with accounts type total exemption small.

Download
2013-03-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.