UKBizDB.co.uk

TIMCLAD LIMITED

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

This company is commonly known as Timclad Limited. The company was founded 5 years ago and was given the registration number 11711327. The firm's registered office is in BUBWITH. You can find them at Unit 4 The Airfield, Breighton Industrial Estate, Bubwith, . This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:TIMCLAD LIMITED
Company Number:11711327
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2018
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:Unit 4 The Airfield, Breighton Industrial Estate, Bubwith, England, YO8 6DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Croft Way, Selby, United Kingdom, YO8 9DD

Director14 December 2018Active
Bell Farm, Riccall Road, Escrick, York, United Kingdom, YO19 6ED

Director04 December 2018Active
35, Hansard Drive, Gilberdyke, Brough, England, HU15 2TT

Director20 September 2019Active
Woodman House, Common Road, Barlow, Selby, England, YO8 8JF

Director19 September 2019Active

People with Significant Control

Mr Colin Richard Smales
Notified on:30 April 2020
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:England
Address:Unit 4, The Airfield, Bubwith, England, YO8 6DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
Mr Robert George Sutcliffe
Notified on:19 September 2019
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:England
Address:Woodman House, Common Road, Selby, England, YO8 8JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Colin Richard Smales
Notified on:14 December 2018
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:England
Address:Unit 4, The Airfield, Bubwith, England, YO8 6DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Charles Baxter
Notified on:04 December 2018
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:United Kingdom
Address:Bell Farm, Riccall Road, York, United Kingdom, YO19 6ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Accounts

Accounts with accounts type total exemption full.

Download
2023-11-14Confirmation statement

Confirmation statement with updates.

Download
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2023-02-02Confirmation statement

Confirmation statement with updates.

Download
2022-08-10Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-08-28Persons with significant control

Notification of a person with significant control.

Download
2020-08-20Persons with significant control

Cessation of a person with significant control.

Download
2020-08-20Officers

Termination director company with name termination date.

Download
2020-06-24Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Confirmation statement

Confirmation statement with updates.

Download
2020-03-27Confirmation statement

Confirmation statement with updates.

Download
2020-03-24Officers

Termination director company with name termination date.

Download
2020-02-17Officers

Change person director company with change date.

Download
2019-09-20Officers

Appoint person director company with name date.

Download
2019-09-19Persons with significant control

Notification of a person with significant control.

Download
2019-09-19Persons with significant control

Cessation of a person with significant control.

Download
2019-09-19Officers

Appoint person director company with name date.

Download
2019-09-19Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Address

Change registered office address company with date old address new address.

Download
2018-12-14Persons with significant control

Notification of a person with significant control.

Download
2018-12-14Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.