UKBizDB.co.uk

WOODLAND TIMBER LIMITED

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

This company is commonly known as Woodland Timber Limited. The company was founded 6 years ago and was given the registration number 11315881. The firm's registered office is in FAVERSHAM. You can find them at 27 St. Pauls Crescent, Boughton-under-blean, Faversham, . This company's SIC code is 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials.

Company Information

Name:WOODLAND TIMBER LIMITED
Company Number:11315881
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2018
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Office Address & Contact

Registered Address:27 St. Pauls Crescent, Boughton-under-blean, Faversham, England, ME13 9AZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, St. Pauls Crescent, Boughton-Under-Blean, Faversham, England, ME13 9AZ

Secretary04 September 2018Active
27, St. Pauls Crescent, Boughton-Under-Blean, Faversham, United Kingdom, ME13 9AZ

Director18 April 2018Active
5, Goosefields, Goodnestone, Faversham, United Kingdom, ME13 9BT

Director18 April 2018Active

People with Significant Control

Mr Philip Lennard Robertson
Notified on:18 April 2018
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:United Kingdom
Address:5, Goosefields, Faversham, United Kingdom, ME13 9BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Tudor Leathwhite
Notified on:18 April 2018
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:United Kingdom
Address:27, St. Pauls Crescent, Faversham, United Kingdom, ME13 9AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-21Gazette

Gazette dissolved compulsory.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Accounts

Accounts with accounts type micro entity.

Download
2019-05-27Accounts

Accounts with accounts type micro entity.

Download
2019-05-21Confirmation statement

Confirmation statement with updates.

Download
2018-10-01Accounts

Change account reference date company current shortened.

Download
2018-09-23Address

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

Download
2018-09-11Address

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

Download
2018-09-06Officers

Appoint person secretary company with name date.

Download
2018-09-06Persons with significant control

Cessation of a person with significant control.

Download
2018-09-06Officers

Change person director company with change date.

Download
2018-09-05Persons with significant control

Change to a person with significant control.

Download
2018-09-04Officers

Termination director company with name termination date.

Download
2018-05-01Address

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

Download
2018-05-01Officers

Change person director company with change date.

Download
2018-05-01Officers

Directors register information on withdrawal from the public register.

Download
2018-05-01Officers

Withdrawal of the directors residential address register information from the public register.

Download
2018-05-01Officers

Withdrawal of the directors register information from the public register.

Download
2018-04-18Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.