General information

Name:

Timwood Hire Limited

Office Address:

30 Sweetgrass Road BS24 7BX Weston-super-mare

Number: 11282492

Incorporation date: 2018-03-29

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

Timwood Hire came into being in 2018 as a company enlisted under no 11282492, located at BS24 7BX Weston-super-mare at 30 Sweetgrass Road. The company has been in business for six years and its last known status is active - proposal to strike off. The company currently known as Timwood Hire Ltd, was earlier registered as Tim Wood Tool Hire. The transformation has occurred in 21st May 2019. The enterprise's classified under the NACE and SIC code 77320 meaning Renting and leasing of construction and civil engineering machinery and equipment. Timwood Hire Limited reported its latest accounts for the period that ended on 2020-03-31. Its latest annual confirmation statement was submitted on 2021-03-28.

Thus far, this particular business has only been guided by a single director: Timothy W. who has been controlling it for six years.

Executives with significant control over the firm are: Timothy W. owns over 3/4 of company shares. Tim W. owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Timwood Hire Ltd 2019-05-21
  • Tim Wood Tool Hire Ltd 2018-03-29

Financial data based on annual reports

Company staff

Timothy W.

Role: Director

Appointed: 29 March 2018

Latest update: 19 September 2023

People with significant control

Timothy W.
Notified on 31 October 2019
Nature of control:
over 3/4 of shares
Tim W.
Notified on 29 March 2018
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 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 11 April 2022
Confirmation statement last made up date 28 March 2021
Annual Accounts
Start Date For Period Covered By Report 29 March 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 11th, October 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 77320 : Renting and leasing of construction and civil engineering machinery and equipment
6
Company Age

Closest Companies - by postcode