UKBizDB.co.uk

UK TIMBER LIMITED

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

This company is commonly known as Uk Timber Limited. The company was founded 22 years ago and was given the registration number 04346719. The firm's registered office is in NORTHAMPTONSHIRE. You can find them at 11 Forest Road, Hartwell, Northampton, Northamptonshire, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:UK TIMBER LIMITED
Company Number:04346719
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 2002
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:11 Forest Road, Hartwell, Northampton, Northamptonshire, NN7 2HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Gas Depot, Weldon Road, Corby, United Kingdom, NN17 5UE

Director03 January 2002Active
The Gas Depot, Weldon Road, Corby, United Kingdom, NN17 5UE

Secretary03 January 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 January 2002Active
The Gas Depot, Weldon Road, Corby, United Kingdom, NN17 5UE

Director03 January 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director03 January 2002Active

People with Significant Control

Uk Timber Holdings Limited
Notified on:17 August 2023
Status:Active
Country of residence:England
Address:The Gas Depot, Weldon Road, Corby, England, NN17 5UE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Howard Hunter
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:United Kingdom
Address:The Gas Depot, Weldon Road, Corby, United Kingdom, NN17 5UE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Keith George Smith
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:United Kingdom
Address:The Gas Depot, Weldon Road, Corby, United Kingdom, NN17 5UE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Peggy Joan Smith
Notified on:06 April 2016
Status:Active
Date of birth:January 1923
Nationality:British
Country of residence:United Kingdom
Address:The Gas Depot, Weldon Road, Corby, United Kingdom, NN17 5UE
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-30Incorporation

Memorandum articles.

Download
2023-08-30Resolution

Resolution.

Download
2023-08-23Officers

Termination secretary company with name termination date.

Download
2023-08-21Persons with significant control

Notification of a person with significant control.

Download
2023-08-21Persons with significant control

Cessation of a person with significant control.

Download
2023-08-21Confirmation statement

Confirmation statement with updates.

Download
2023-07-13Accounts

Accounts with accounts type total exemption full.

Download
2023-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-30Mortgage

Mortgage satisfy charge full.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Accounts

Change account reference date company current extended.

Download
2021-12-15Persons with significant control

Change to a person with significant control.

Download
2021-12-15Persons with significant control

Cessation of a person with significant control.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-11-16Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Mortgage

Mortgage satisfy charge full.

Download
2021-07-07Mortgage

Mortgage satisfy charge full.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Resolution

Resolution.

Download
2021-01-29Capital

Capital alter shares redemption statement of capital.

Download
2021-01-15Confirmation statement

Confirmation statement with updates.

Download
2021-01-15Persons with significant control

Cessation of a person with significant control.

Download
2021-01-15Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.