UKBizDB.co.uk

WOOD LANE TIMBER MERCHANTS LIMITED

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

This company is commonly known as Wood Lane Timber Merchants Limited. The company was founded 20 years ago and was given the registration number 04754995. The firm's registered office is in MANSFIELD. You can find them at Synergy House 7 Acorn Business Park, Commercial Gate, Mansfield, Nottinghamshire. This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.

Company Information

Name:WOOD LANE TIMBER MERCHANTS LIMITED
Company Number:04754995
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 2003
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:Synergy House 7 Acorn Business Park, Commercial Gate, Mansfield, Nottinghamshire, NG18 1EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Synergy House, 7 Acorn Business Park, Commercial Gate, Mansfield, NG18 1EX

Secretary28 July 2020Active
Synergy House, 7 Acorn Business Park, Commercial Gate, Mansfield, United Kingdom, NG18 1EX

Director08 May 2003Active
76 Park Drive, Hucknall, Nottingham, NG15 7LU

Secretary08 May 2003Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Nominee Secretary06 May 2003Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Nominee Director06 May 2003Active

People with Significant Control

Mr Patrick Anthony Kelly
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Address:Synergy House, 7 Acorn Business Park, Mansfield, NG18 1EX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Charlotte Kelly
Notified on:06 April 2016
Status:Active
Date of birth:September 1981
Nationality:British
Address:Synergy House, 7 Acorn Business Park, Mansfield, NG18 1EX
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Accounts

Accounts with accounts type total exemption full.

Download
2023-08-21Confirmation statement

Confirmation statement with updates.

Download
2022-11-17Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Confirmation statement

Confirmation statement with updates.

Download
2022-01-26Officers

Change person director company with change date.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-10-23Confirmation statement

Confirmation statement with updates.

Download
2020-07-28Officers

Appoint person secretary company with name date.

Download
2020-07-28Officers

Termination secretary company with name termination date.

Download
2019-10-17Accounts

Accounts with accounts type total exemption full.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Accounts

Accounts with accounts type total exemption full.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Accounts

Accounts with accounts type total exemption full.

Download
2017-11-16Mortgage

Mortgage satisfy charge full.

Download
2017-09-18Confirmation statement

Confirmation statement with updates.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2016-11-15Accounts

Accounts with accounts type total exemption small.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-18Mortgage

Mortgage satisfy charge full.

Download
2016-02-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-10-26Accounts

Accounts with accounts type total exemption small.

Download
2015-05-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.