This company is commonly known as Timberplan Contracts Limited. The company was founded 21 years ago and was given the registration number 04645840. The firm's registered office is in PARTRIDGE GREEN. You can find them at The Lodge, Greentree Lane, Shermanbury Road, Partridge Green, West Sussex. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..
Name | : | TIMBERPLAN CONTRACTS LIMITED |
---|---|---|
Company Number | : | 04645840 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 January 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Lodge, Greentree Lane, Shermanbury Road, Partridge Green, West Sussex, RH13 8EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
117, Shirley Drive, Hove, United Kingdom, BN3 6UJ | Secretary | 24 January 2003 | Active |
Upper Horton Farmhouse, Smugglers Lane, Small Dole, Henfield, England, BN5 9FT | Director | 01 September 2014 | Active |
Keepers Mead Greentree Lane, Partridge Green, West Sussex, RH13 8EU | Director | 24 January 2003 | Active |
Hanover House, 118 Queens Road, Brighton, England, BN1 3XG | Director | 12 April 2021 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 23 January 2003 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Director | 23 January 2003 | Active |
Oakmasters Group Limited | ||
Notified on | : | 28 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 30-34, North Street, Hailsham, England, BN27 1DW |
Nature of control | : |
|
Mr Edward James Hamilton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 117, Shirley Drive, Hove, England, BN3 6UJ |
Nature of control | : |
|
Mr Edward Cheney Hamilton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1938 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Keepers Mead, Greentree Lane, Horsham, England, RH13 8EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-10 | Officers | Change person director company with change date. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-07 | Officers | Appoint person director company with name date. | Download |
2021-04-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-18 | Gazette | Gazette filings brought up to date. | Download |
2018-04-17 | Gazette | Gazette notice compulsory. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-16 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-12 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.