Warning: file_put_contents(c/edd92d24f4fc352222729e80fd91803f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Totem Timber Limited, PL4 0PA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TOTEM TIMBER LIMITED

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

This company is commonly known as Totem Timber Limited. The company was founded 52 years ago and was given the registration number 01048725. The firm's registered office is in PLYMOUTH. You can find them at St Johns Road, Cattedown, Plymouth, Devon. This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.

Company Information

Name:TOTEM TIMBER LIMITED
Company Number:01048725
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 1972
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47520 - Retail sale of hardware, paints and glass in specialised stores

Office Address & Contact

Registered Address:St Johns Road, Cattedown, Plymouth, Devon, United Kingdom, PL4 0PA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Warehouse, St. Johns Road, Cattedown, Plymouth, United Kingdom, PL4 0PA

Secretary23 October 1998Active
The Warehouse, St. Johns Road, Cattedown, Plymouth, United Kingdom, PL4 0PA

Director28 April 2003Active
The Warehouse, St. Johns Road, Cattedown, Plymouth, United Kingdom, PL4 0PA

Director01 May 1999Active
The Warehouse, St. Johns Road, Cattedown, Plymouth, United Kingdom, PL4 0PA

Director-Active
The Warehouse, St. Johns Road, Cattedown, Plymouth, United Kingdom, PL4 0PA

Director01 September 1997Active
63 Ivydale, Exmouth, EX8 4TA

Secretary-Active
Lanlivery Cottage, Lanlivery, Bodmin, PL30 5BT

Secretary05 May 1998Active
Little Cleeve, Woodlands, Ivybridge, PL21 9HG

Secretary30 September 1997Active
63 Ivydale, Exmouth, EX8 4TA

Director-Active
Triestina, Vallards Lane Hatt, Saltash, PL12 6PT

Director-Active
51 Pillar Walk, Plymouth, PL6 6JY

Director01 May 1999Active
3 Burniston Close, Plymouth, PL7 1PQ

Director01 May 1999Active
The Warehouse, St. Johns Road, Cattedown, Plymouth, United Kingdom, PL4 0PA

Director-Active
18 Green Park Avenue, Plymouth, PL4 6PG

Director01 May 1999Active
Lanlivery Cottage, Lanlivery, Bodmin, PL30 5BT

Director05 May 1998Active
Little Cleeve, Woodlands, Ivybridge, PL21 9HG

Director01 September 1997Active

People with Significant Control

Mr Shaun Francis Parnell
Notified on:30 October 2020
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:St Johns Road, Cattedown, Plymouth, United Kingdom, PL4 0PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Karen Teresa Jeffrey
Notified on:30 October 2020
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:United Kingdom
Address:St Johns Road, Cattedown, Plymouth, United Kingdom, PL4 0PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roger Frederick Parnell
Notified on:06 April 2016
Status:Active
Date of birth:June 1943
Nationality:British
Country of residence:United Kingdom
Address:The Warehouse, St. Johns Road, Plymouth, United Kingdom, PL4 0PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Mortgage

Mortgage satisfy charge full.

Download
2024-04-09Mortgage

Mortgage satisfy charge full.

Download
2024-04-09Mortgage

Mortgage satisfy charge full.

Download
2024-04-09Mortgage

Mortgage satisfy charge full.

Download
2024-04-09Mortgage

Mortgage satisfy charge full.

Download
2024-04-09Mortgage

Mortgage satisfy charge full.

Download
2024-04-09Mortgage

Mortgage satisfy charge full.

Download
2024-04-09Mortgage

Mortgage satisfy charge full.

Download
2024-04-09Mortgage

Mortgage satisfy charge full.

Download
2024-04-09Mortgage

Mortgage satisfy charge full.

Download
2024-04-09Mortgage

Mortgage satisfy charge full.

Download
2024-04-09Mortgage

Mortgage satisfy charge full.

Download
2024-04-09Mortgage

Mortgage satisfy charge full.

Download
2024-04-05Persons with significant control

Notification of a person with significant control.

Download
2024-04-05Persons with significant control

Notification of a person with significant control.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Confirmation statement

Confirmation statement with updates.

Download
2023-03-14Incorporation

Memorandum articles.

Download
2023-03-14Resolution

Resolution.

Download
2023-03-14Capital

Capital name of class of shares.

Download
2023-03-09Officers

Change person director company with change date.

Download
2023-03-08Officers

Change person director company with change date.

Download
2022-09-09Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.