UKBizDB.co.uk

TIMBERPLAN CONTRACTS LIMITED

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

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..

Company Information

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:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
117, Shirley Drive, Hove, United Kingdom, BN3 6UJ

Secretary24 January 2003Active
Upper Horton Farmhouse, Smugglers Lane, Small Dole, Henfield, England, BN5 9FT

Director01 September 2014Active
Keepers Mead Greentree Lane, Partridge Green, West Sussex, RH13 8EU

Director24 January 2003Active
Hanover House, 118 Queens Road, Brighton, England, BN1 3XG

Director12 April 2021Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary23 January 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director23 January 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 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
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-10Officers

Change person director company with change date.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Officers

Appoint person director company with name date.

Download
2021-04-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-18Gazette

Gazette filings brought up to date.

Download
2018-04-17Gazette

Gazette notice compulsory.

Download
2018-04-16Confirmation statement

Confirmation statement with updates.

Download
2018-04-16Persons with significant control

Cessation of a person with significant control.

Download
2018-04-16Persons with significant control

Cessation of a person with significant control.

Download
2018-04-16Persons with significant control

Notification of a person with significant control.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-04-12Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.