Garratt Timber Supplies Limited

General information

Name:

Garratt Timber Supplies Ltd

Office Address:

C/o Mazars Llp 1st Floor B3 3AX Birmingham

Number: 02845911

Incorporation date: 1993-08-19

Dissolution date: 2022-12-09

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Garratt Timber Supplies began its operations in the year 1993 as a Private Limited Company registered with number: 02845911. The company's headquarters was registered in Birmingham at C/o Mazars Llp. This particular Garratt Timber Supplies Limited business had been operating offering its services for twenty nine years.

The company was controlled by 1 managing director: Alan W., who was appointed in July 2017.

The companies that controlled this firm included: Travis Perkins Financing Company No.3 Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Northampton at Lodge Way, Harlestone Road, NN5 7UG and was registered as a PSC under the registration number 07180292.

Financial data based on annual reports

Company staff

Alan W.

Role: Director

Appointed: 11 July 2017

Latest update: 20 October 2023

Role: Corporate Director

Appointed: 24 July 2015

Address: Harlestone Road, Northampton, NN5 7UG, United Kingdom

Latest update: 20 October 2023

People with significant control

Travis Perkins Financing Company No.3 Limited
Address: Lodge Way House Lodge Way, Harlestone Road, Northampton, NN5 7UG, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 07180292
Notified on 27 August 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Travis Perkins Plc
Address: Lodge Way House Lodge Way, Harlestone Road, Northampton, NN5 7UG, England
Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 824821
Notified on 6 April 2016
Ceased on 27 August 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 17 August 2022
Confirmation statement last made up date 03 August 2021
Annual Accounts 4 March 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 4 March 2014
Annual Accounts 2 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 2 March 2015
Annual Accounts 18 June 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 18 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Accounts for a dormant company made up to 2019-12-31 (AA)
filed on: 21st, December 2020
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Unit 2 54 Kimber Road

Post code:

SW18 4PP

City / Town:

Wandsworth

HQ address,
2013

Address:

Unit 2 54 Kimber Road

Post code:

SW18 4PP

City / Town:

Wandsworth

HQ address,
2014

Address:

Unit 2 54 Kimber Road

Post code:

SW18 4PP

City / Town:

Wandsworth

Accountant/Auditor,
2012 - 2013

Name:

Kemps Accounting Solutions Limited

Address:

84 High Street

Post code:

CT10 1JJ

City / Town:

Broadstairs

Search other companies

Services (by SIC Code)

  • 46760 : Wholesale of other intermediate products
  • 46730 : Wholesale of wood, construction materials and sanitary equipment
29
Company Age