General information

Name:

Timberyard Ltd

Office Address:

Office D Beresford House SO14 2AQ Town Quay

Number: 07986516

Incorporation date: 2012-03-12

Dissolution date: 2020-06-16

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Timberyard started its business in the year 2012 as a Private Limited Company registered with number: 07986516. The company's headquarters was situated in Town Quay at Office D. The Timberyard Limited company had been operating on the market for at least 8 years. This firm has been on the market under three different names. The company's initial official name, Taffi, was changed on 14th May 2012 to The Place At. The current name, in use since 2012, is Timberyard Limited.

For this limited company, a number of director's assignments up till now have been done by Darren E., Alan T. and Ruth C.. When it comes to these three managers, Alan T. had administered the limited company for the longest period of time, having become a vital part of the Management Board on March 2012.

Executives who had significant control over this firm were: Ruth C. had substantial control or influence over the company. Alan T. had substantial control or influence over the company. Darren E. had substantial control or influence over the company.

  • Previous company's names
  • Timberyard Limited 2012-07-30
  • The Place At Limited 2012-05-14
  • Taffi Limited 2012-03-12

Financial data based on annual reports

Company staff

Darren E.

Role: Director

Appointed: 21 May 2014

Latest update: 2 September 2023

Alan T.

Role: Director

Appointed: 12 March 2012

Latest update: 2 September 2023

Ruth C.

Role: Director

Appointed: 12 March 2012

Latest update: 2 September 2023

People with significant control

Ruth C.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Alan T.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Darren E.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2018
Account last made up date 31 December 2016
Confirmation statement next due date 26 March 2018
Confirmation statement last made up date 12 March 2017
Annual Accounts 26 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 26 September 2014
Annual Accounts 28 May 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 28 May 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 29 September 2016
Annual Accounts
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 16th, June 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 56102 : Unlicensed restaurants and cafes
8
Company Age

Similar companies nearby

Closest companies