This company is commonly known as T.j. Willets (timber) Limited. The company was founded 46 years ago and was given the registration number 01348618. The firm's registered office is in NORTHAMPTON. You can find them at Lodge Way House Lodge Way, Harlestone Road, Northampton, . This company's SIC code is 74990 - Non-trading company.
Name | : | T.J. WILLETS (TIMBER) LIMITED |
---|---|---|
Company Number | : | 01348618 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 January 1978 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lodge Way House Lodge Way, Harlestone Road, Northampton, NN5 7UG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 11 July 2017 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Corporate Director | 19 September 2014 | Active |
32 Underwood, Kendal, LA9 5EB | Secretary | 01 November 1993 | Active |
59 Heath Croft Road, Sutton Coldfield, B75 6RN | Secretary | 04 April 1997 | Active |
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Secretary | 30 March 2007 | Active |
280a Stourbridge Road, Catshill, Bromsgrove, B61 9LQ | Secretary | - | Active |
The Cottage Broad Lane, Lichfield, WS13 8JQ | Director | 04 April 1997 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 08 April 2013 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 31 December 2013 | Active |
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 30 March 2007 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 18 July 2017 | Active |
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 30 March 2007 | Active |
32 Underwood, Kendal, LA9 5EB | Director | - | Active |
59 Heath Croft Road, Sutton Coldfield, B75 6RN | Director | 04 April 1997 | Active |
The Nest Bourne Vale, Aldridge, Walsall, WS9 0SH | Director | 04 April 1997 | Active |
484 Birmingham Road, Marlbrook, Bromsgrove, B61 0HS | Director | - | Active |
280a Stourbridge Road, Catshill, Bromsgrove, B61 9LQ | Director | 21 October 1996 | Active |
280a Stourbridge Road, Catshill, Bromsgrove, B61 9LQ | Director | - | Active |
280a Stourbridge Road, Catshill, Bromsgrove, B61 9LQ | Director | - | Active |
Travis Perkins Financing Company No.3 Limited | ||
Notified on | : | 05 August 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Lodge Way House, Lodge Way, Northampton, United Kingdom, NN5 7UG |
Nature of control | : |
|
Four Oaks Timber And Joinery Supplies Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lodge Way House, Lodge Way, Northampton, England, NN5 7UG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-19 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-19 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-04-21 | Address | Change registered office address company with date old address new address. | Download |
2021-01-04 | Address | Change sail address company with new address. | Download |
2020-12-23 | Address | Change registered office address company with date old address new address. | Download |
2020-12-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-23 | Resolution | Resolution. | Download |
2020-12-23 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-10-22 | Capital | Capital statement capital company with date currency figure. | Download |
2020-10-22 | Insolvency | Legacy. | Download |
2020-10-22 | Capital | Legacy. | Download |
2020-10-22 | Resolution | Resolution. | Download |
2020-10-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-13 | Officers | Termination director company with name termination date. | Download |
2017-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-25 | Officers | Termination director company with name termination date. | Download |
2017-07-20 | Officers | Appoint person director company with name date. | Download |
2017-07-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.