UKBizDB.co.uk

TIMBOBBIN LIMITED

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

This company is commonly known as Timbobbin Limited. The company was founded 6 years ago and was given the registration number 11401896. The firm's registered office is in CIRENCESTER. You can find them at The Old Rectory, North Cerney, Cirencester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TIMBOBBIN LIMITED
Company Number:11401896
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Old Rectory, North Cerney, Cirencester, United Kingdom, GL7 7BX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Rectory, North Cerney, Cirencester, United Kingdom, GL7 7BX

Director06 August 2018Active
The Old Rectory, North Cerney, Cirencester, United Kingdom, GL7 7BX

Director12 April 2021Active
The Old Rectory, North Cerney, Cirencester, United Kingdom, GL7 7BX

Director01 September 2023Active
The Old Rectory, North Cerney, Cirencester, United Kingdom, GL7 7BX

Director23 February 2021Active
The Old Rectory, North Cerney, Cirencester, United Kingdom, GL7 7BX

Director01 February 2023Active
The Old Rectory, North Cerney, Cirencester, United Kingdom, GL7 7BX

Director07 June 2018Active
The Old Rectory, North Cerney, Cirencester, United Kingdom, GL7 7BX

Director06 August 2018Active

People with Significant Control

Ms Rhian Lynn Davies
Notified on:01 September 2023
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:United Kingdom
Address:The Old Rectory, North Cerney, Cirencester, United Kingdom, GL7 7BX
Nature of control:
  • Significant influence or control as trust
Mrs Fiona Mary Symondson
Notified on:10 September 2018
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:United Kingdom
Address:The Old Rectory, North Cerney, Cirencester, United Kingdom, GL7 7BX
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 75 to 100 percent as trust
Mr David Russell Pearson
Notified on:10 September 2018
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:United Kingdom
Address:The Cottage, The Street, Betchworth, United Kingdom, RH3 7DJ
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 75 to 100 percent as trust
Mr David Warwick Symondson
Notified on:07 June 2018
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:United Kingdom
Address:The Old Rectory, North Cerney, Cirencester, United Kingdom, GL7 7BX
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 75 to 100 percent as trust

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History


Warning: Undefined property: stdClass::$category in /home/w/04uk/t/zcmpny/single.php on line 304

Deprecated: str_replace(): Passing null to parameter #3 ($subject) of type array|string is deprecated in /home/w/04uk/t/zcmpny/single.php on line 304

Warning: Undefined property: stdClass::$description in /home/w/04uk/t/zcmpny/single.php on line 305

Deprecated: str_replace(): Passing null to parameter #3 ($subject) of type array|string is deprecated in /home/w/04uk/t/zcmpny/single.php on line 305

Warning: Undefined property: stdClass::$category in /home/w/04uk/t/zcmpny/single.php on line 307
DateCategoryDescription
2024-01-08Accounts

Accounts with accounts type total exemption full.

Download
2023-10-30Persons with significant control

Notification of a person with significant control.

Download
2023-09-01Officers

Appoint person director company with name date.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Mortgage

Mortgage satisfy charge full.

Download
2023-05-09

.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Resolution

Resolution.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2021-02-23Officers

Appoint person director company with name date.

Download
2021-01-09Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Persons with significant control

Notification of a person with significant control.

Download
2020-09-23Persons with significant control

Change to a person with significant control.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Confirmation statement

Confirmation statement with updates.

Download
2018-11-02Capital

Capital allotment shares.

Download
2018-10-04Persons with significant control

Notification of a person with significant control.

Download
2018-09-25Capital

Capital name of class of shares.

Download
2018-09-25Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.