UKBizDB.co.uk

TIMBERPLAN PRODUCTS LIMITED

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

This company is commonly known as Timberplan Products Limited. The company was founded 27 years ago and was given the registration number 03251738. The firm's registered office is in HORSHAM. You can find them at The Lodge Greentree Lane, Partridge Green, Horsham, West Sussex. This company's SIC code is 02200 - Logging.

Company Information

Name:TIMBERPLAN PRODUCTS LIMITED
Company Number:03251738
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 02200 - Logging

Office Address & Contact

Registered Address:The Lodge Greentree Lane, Partridge Green, Horsham, West Sussex, RH13 8EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Keepers Mead, Shermanbury Road, Partridge Green, RH13 8EU

Secretary19 September 1996Active
Upper Horton Farmhouse, Smugglers Lane, Small Dole, Henfield, England, BN5 9FT

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

Director19 September 1996Active
American National Bank Building, 1912 Capital Avenue, Cheyenne, Usa, 82001

Nominee Secretary19 September 1996Active
90-100 Sydney Street, Chelsea, London, SW3 6NJ

Nominee Director19 September 1996Active

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:30-34, North Street, Hailsham, England, BN27 1DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Edward Cheney Hamilton
Notified on:06 April 2016
Status:Active
Date of birth:October 1938
Nationality:British
Country of residence:England
Address:30-34, North Street, Hailsham, England, BN27 1DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-08-10Officers

Change person director company with change date.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Accounts

Accounts with accounts type total exemption full.

Download
2018-10-22Confirmation statement

Confirmation statement with updates.

Download
2018-09-30Accounts

Accounts with accounts type total exemption full.

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
2017-10-19Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2016-10-28Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-06-10Accounts

Change account reference date company previous extended.

Download
2016-05-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-10Accounts

Accounts with accounts type total exemption full.

Download
2015-04-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.