This company is commonly known as Timberwise (uk) Limited. The company was founded 27 years ago and was given the registration number 03230356. The firm's registered office is in NORTHWICH. You can find them at 1 Drake Mews Gadbrook Park, Rudheath, Northwich, Cheshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | TIMBERWISE (UK) LIMITED |
---|---|---|
Company Number | : | 03230356 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 July 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Drake Mews Gadbrook Park, Rudheath, Northwich, Cheshire, CW9 7XF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Drake Mews, Gadbrook Park, Rudheath, Northwich, CW9 7XF | Secretary | 31 December 2004 | Active |
1 Drake Mews, Gadbrook Park, Rudheath, Northwich, CW9 7XF | Director | 23 August 1996 | Active |
1 Drake Mews, Gadbrook Park, Rudheath, Northwich, CW9 7XF | Director | 01 January 2007 | Active |
Chestnut Barn Cross Lane, Kermincham, Congleton, CW12 2LJ | Secretary | 30 September 2004 | Active |
Chestnut Barn, Kermincham, Congleton, CW12 2LJ | Secretary | 23 August 1996 | Active |
St James's Court, Brown Street, Manchester, M2 2JF | Corporate Nominee Secretary | 26 July 1996 | Active |
1 Drake Mews, Gadbrook Park, Rudheath, Northwich, CW9 7XF | Director | 01 September 2008 | Active |
7 Gooch Way, Weston Super Mare, BS22 7YH | Director | 01 January 2007 | Active |
1 Drake Mews, Gadbrook Park, Rudheath, Northwich, CW9 7XF | Director | 01 September 2008 | Active |
1 Drake Mews, Gadbrook Park, Rudheath, Northwich, CW9 7XF | Director | 01 January 2007 | Active |
Chelworth 9 Hillcroft Avenue, Purley, CR8 3DJ | Director | 23 August 1996 | Active |
1 Drake Mews, Gadbrook Park, Rudheath, Northwich, CW9 7XF | Director | 19 December 2019 | Active |
St James's Court, Brown Street, Manchester, M2 2JF | Corporate Nominee Director | 26 July 1996 | Active |
Timberwise Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Gadbrook Way, Gadbrook Park, Northwich, England, CW9 7XF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Officers | Termination director company with name termination date. | Download |
2023-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-19 | Officers | Termination director company with name termination date. | Download |
2020-11-19 | Officers | Termination director company with name termination date. | Download |
2020-10-20 | Officers | Change person director company with change date. | Download |
2020-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-13 | Officers | Appoint person director company with name date. | Download |
2019-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-14 | Officers | Termination director company with name termination date. | Download |
2018-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-17 | Accounts | Accounts with accounts type medium. | Download |
2016-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-16 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.