New World Timber Frame Limited

General information

Name:

New World Timber Frame Ltd

Office Address:

Recovery House Hainault Business Park 15-17 Roebuck Road IG6 3TU Ilford

Number: 05098266

Incorporation date: 2004-04-07

Dissolution date: 2022-07-05

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2004 signifies the founding of New World Timber Frame Limited, the firm which was located at Recovery House Hainault Business Park, 15-17 Roebuck Road in Ilford. It was started on April 7, 2004. The Companies House Registration Number was 05098266 and the post code was IG6 3TU. The firm had been present on the market for approximately eighteen years until July 5, 2022.

The knowledge we have related to the firm's executives shows us that the last two directors were: Peter S. and Christopher S. who became the part of the company on April 7, 2004.

Executives who had control over the firm were as follows: Christopher S. owned 1/2 or less of company shares. Peter S. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Peter S.

Role: Director

Appointed: 07 April 2004

Latest update: 20 April 2023

Peter S.

Role: Secretary

Appointed: 07 April 2004

Latest update: 20 April 2023

Christopher S.

Role: Director

Appointed: 07 April 2004

Latest update: 20 April 2023

People with significant control

Christopher S.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
Peter S.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 21 April 2020
Confirmation statement last made up date 07 April 2019
Annual Accounts 31 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 31 December 2014
Annual Accounts 10 June 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 10 June 2015
Annual Accounts 24 May 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 24 May 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31

Company Vehicle Operator Data

Church Farm Depot

Address

Gransden Road , Caxton

City

Cambridge

Postal code

CB23 3PL

No. of Vehicles

4

No. of Trailers

4

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 5th, July 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41201 : Construction of commercial buildings
18
Company Age

Closest Companies - by postcode