Bbd Timberworks Limited

General information

Name:

Bbd Timberworks Ltd

Office Address:

49 Victoria Street HP20 1LZ Aylesbury

Number: 06159753

Incorporation date: 2007-03-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bbd Timberworks is a company with it's headquarters at HP20 1LZ Aylesbury at 49 Victoria Street. This enterprise has been in existence since 2007 and is registered under the registration number 06159753. This enterprise has been actively competing on the English market for 17 years now and company status at the time is active. The firm's SIC and NACE codes are 16290 meaning Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials. Bbd Timberworks Ltd reported its account information for the period up to 2023-03-31. The most recent annual confirmation statement was released on 2023-03-14.

There seems to be a team of two directors managing this specific limited company at the current moment, including Jessica S. and David S. who have been doing the directors duties since Thu, 15th Jun 2023. To provide support to the directors, the limited company has been utilizing the skillset of Jessica S. as a secretary for the last one year.

Financial data based on annual reports

Company staff

Jessica S.

Role: Secretary

Appointed: 19 October 2023

Latest update: 10 April 2024

Jessica S.

Role: Director

Appointed: 15 June 2023

Latest update: 10 April 2024

David S.

Role: Director

Appointed: 31 May 2023

Latest update: 10 April 2024

People with significant control

Executives who have control over the firm are as follows: David S. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jessica S. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

David S.
Notified on 28 September 2023
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares
Jessica S.
Notified on 28 September 2023
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares
Karen L.
Notified on 6 April 2016
Ceased on 28 September 2023
Nature of control:
1/2 or less of shares
Brett L.
Notified on 6 April 2016
Ceased on 28 September 2023
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 28 March 2024
Confirmation statement last made up date 14 March 2023
Annual Accounts 10 July 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 10 July 2013
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
Annual Accounts 10 July 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 10 July 2015
Annual Accounts 13 June 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 13 June 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31 March 2023
Annual Accounts 17 September 2014
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 17 September 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
On 2023/10/19 director's details were changed (CH01)
filed on: 21st, October 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 16290 : Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
17
Company Age

Closest Companies - by postcode