T W Timber Limited

General information

Name:

T W Timber Ltd

Office Address:

C/o Mazars Llp 90 Victoria Street BS1 6DP Bristol

Number: 06532263

Incorporation date: 2008-03-12

Dissolution date: 2021-09-09

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 06532263 16 years ago, T W Timber Limited had been a private limited company until 2021/09/09 - the time it was formally closed. The business official office address was C/o Mazars Llp, 90 Victoria Street Bristol. The firm was known under the name Gellaw 39 until 2008/04/09 at which point the name was changed.

Within this specific firm, a number of director's assignments have so far been done by Leslie G. and Clive D.. When it comes to these two managers, Leslie G. had supervised the firm for the longest time, having become one of the many members of officers' team on 2008.

Leslie G. was the individual who controlled this firm, had substantial control or influence over the company.

  • Previous company's names
  • T W Timber Limited 2008-04-09
  • Gellaw 39 Limited 2008-03-12

Financial data based on annual reports

Company staff

Leslie G.

Role: Director

Appointed: 23 April 2008

Latest update: 25 September 2023

Pauline D.

Role: Secretary

Appointed: 23 April 2008

Latest update: 25 September 2023

Clive D.

Role: Director

Appointed: 23 April 2008

Latest update: 25 September 2023

People with significant control

Leslie G.
Notified on 12 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 January 2020
Account last made up date 30 April 2018
Confirmation statement next due date 26 March 2019
Confirmation statement last made up date 12 March 2018
Annual Accounts 28 November 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 28 November 2014
Annual Accounts 10 December 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 10 December 2015
Annual Accounts 22nd November 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 22nd November 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts 16 December 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 16 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 9th, September 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Unit 24 Heol Ffaldau Brackla Industrial Estate

Post code:

CF31 2AJ

City / Town:

Bridgend

HQ address,
2014

Address:

Unit 24 Heol Ffaldau Brackla Industrial Estate

Post code:

CF31 2AJ

City / Town:

Bridgend

HQ address,
2015

Address:

Unit 24 Heol Ffaldau Brackla Industrial Estate

Post code:

CF31 2AJ

City / Town:

Bridgend

HQ address,
2016

Address:

Unit 24 Heol Ffaldau Brackla Industrial Estate

Post code:

CF31 2AJ

City / Town:

Bridgend

Accountant/Auditor,
2014 - 2013

Name:

Curtis Bowden & Thomas Limited

Address:

101 Dunraven Street

Post code:

CF40 1AR

City / Town:

Tonypandy

Search other companies

Services (by SIC Code)

  • 16230 : Manufacture of other builders' carpentry and joinery
13
Company Age

Closest Companies - by postcode