Company Information for ENGINEERED TIMBER SOLUTIONS LIMITED
LITTLES LANE, WOLVERHAMPTON, WEST MIDLANDS, WV1 1JY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
ENGINEERED TIMBER SOLUTIONS LIMITED | |
Legal Registered Office | |
LITTLES LANE WOLVERHAMPTON WEST MIDLANDS WV1 1JY Other companies in WV1 | |
Company Number | 04855981 | |
---|---|---|
Company ID Number | 04855981 | |
Date formed | 2003-08-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 05/08/2015 | |
Return next due | 02/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB823275535 |
Last Datalog update: | 2024-11-05 14:34:27 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT NEIL KENDRICK |
||
HENRY JAMES CARVER |
||
ROBERT NEIL KENDRICK |
||
PHILLIP SANKEY |
||
CHRISTOPHER THOMAS WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEBORAH SANKEY |
Director | ||
IVAN LEWIS SAVAGE |
Director | ||
DAVID JOHN OLIVER CARVER |
Director | ||
FBC NOMINEES LIMITED |
Company Secretary | ||
FBC NOMINEES LIMITED |
Director | ||
ROUTH HOLDINGS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TIMBER KIT SOLUTIONS LTD | Company Secretary | 2008-10-03 | CURRENT | 2008-09-24 | Active | |
SOUTH RIBBLE TIMBER CO. LIMITED | Company Secretary | 1996-08-02 | CURRENT | 1963-08-07 | Active | |
CARVER (WOLVERHAMPTON) LIMITED | Company Secretary | 1996-08-02 | CURRENT | 1920-03-02 | Active | |
CARVER GASES LIMITED | Company Secretary | 1996-08-02 | CURRENT | 1976-08-09 | Active | |
SJ DIXON CARVER LIMITED | Director | 2014-06-26 | CURRENT | 2014-06-26 | Active | |
CHANDLERS ROOFING SUPPLIES (WOLVERHAMPTON) LIMITED | Director | 2013-07-25 | CURRENT | 2013-07-25 | Active - Proposal to Strike off | |
CARVER 2011 LIMITED | Director | 2012-01-16 | CURRENT | 2012-01-16 | Active - Proposal to Strike off | |
HERITAGE MANOR LIMITED | Director | 2010-06-22 | CURRENT | 1977-03-31 | Active | |
TIMBER KIT SOLUTIONS LTD | Director | 2008-10-03 | CURRENT | 2008-09-24 | Active | |
SOUTH RIBBLE TIMBER CO. LIMITED | Director | 1992-04-08 | CURRENT | 1963-08-07 | Active | |
CARVER (WOLVERHAMPTON) LIMITED | Director | 1991-12-12 | CURRENT | 1920-03-02 | Active | |
CARVER GASES LIMITED | Director | 1990-12-04 | CURRENT | 1976-08-09 | Active | |
SJ DIXON CARVER LIMITED | Director | 2014-06-26 | CURRENT | 2014-06-26 | Active | |
TIMBER KIT SOLUTIONS LTD | Director | 2008-10-03 | CURRENT | 2008-09-24 | Active | |
ANDREWS COATINGS LIMITED | Director | 2002-10-01 | CURRENT | 2001-11-22 | Active | |
CARVER (WOLVERHAMPTON) LIMITED | Director | 1997-04-03 | CURRENT | 1920-03-02 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR ROBERT NEIL KENDRICK | ||
DIRECTOR APPOINTED MR ANDREW DENNIS BRABAZON | ||
Termination of appointment of Robert Neil Kendrick on 2025-01-31 | ||
Appointment of Mr Andrew Brabazon as company secretary on 2025-01-31 | ||
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 28/07/24, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution variation to share rights</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Change of share class name or designation | ||
APPOINTMENT TERMINATED, DIRECTOR PHILLIP SANKEY | ||
APPOINTMENT TERMINATED, DIRECTOR JILL WILLIAMS | ||
DIRECTOR APPOINTED MR GEORGE ARTHUR CARVER | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES | ||
Change of details for Mr Philip Sankey as a person with significant control on 2023-06-15 | ||
Director's details changed for Ms Jill Williams on 2023-06-14 | ||
Director's details changed for Phillip Sankey on 2023-06-14 | ||
SECRETARY'S DETAILS CHNAGED FOR MR ROBERT NEIL KENDRICK on 2023-06-14 | ||
Director's details changed for Mr Henry James Carver on 2023-06-14 | ||
Director's details changed for Mr Henry James Carver on 2023-06-14 | ||
Director's details changed for Mr Robert Neil Kendrick on 2023-06-14 | ||
Director's details changed for Mr Robert Neil Kendrick on 2023-06-14 | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMAS WILLIAMS | ||
DIRECTOR APPOINTED MS JILL WILLIAMS | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Christopher Thomas Williams on 2020-10-09 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES | |
PSC04 | Change of details for Mr Philip Sankey as a person with significant control on 2019-11-18 | |
PSC04 | Change of details for Mr Philip Sankey as a person with significant control on 2019-11-18 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES | |
CH01 | Director's details changed for Phillip Sankey on 2019-02-20 | |
SH01 | 27/11/18 STATEMENT OF CAPITAL GBP 100 | |
CH01 | Director's details changed for Mr Christopher Thomas Williams on 2018-09-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH SANKEY | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER THOMAS WILLIAMS | |
LATEST SOC | 11/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/08/15 ANNUAL RETURN FULL LIST | |
AAMD | Amended account small company full exemption | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ROBERT NEIL KENDRICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IVAN SAVAGE | |
AR01 | 05/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IVAN LEWIS SAVAGE / 05/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP SANKEY / 05/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH SANKEY / 05/08/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 05/08/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 05/08/06; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 13/09/04 FROM: 6-10 GEORGE STREET SNOW HILL WOLVERHAMPTON WEST MIDLANDS WV2 4DN | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2)R | AD 06/09/04--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED TRUSSES DIRECT LIMITED CERTIFICATE ISSUED ON 16/09/03 | |
CERTNM | COMPANY NAME CHANGED FBC 318 LIMITED CERTIFICATE ISSUED ON 27/08/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.76 | 9 |
MortgagesNumMortOutstanding | 0.55 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.22 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 16230 - Manufacture of other builders' carpentry and joinery
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENGINEERED TIMBER SOLUTIONS LIMITED
The top companies supplying to UK government with the same SIC code (16230 - Manufacture of other builders' carpentry and joinery) as ENGINEERED TIMBER SOLUTIONS LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Telford Council | Workshop & Premises | Rodenhurst Business Park, Unit 3a., Rodington, Shrewsbury, Shropshire, SY4 4QU | 3,600 | 2008-02-01 |
Telford Council | Workshop & Premises | Rodenhurst Business Park, Unit 2, Rodington, Shrewsbury, Shropshire, SY4 4QU | 16,750 | 2004-04-01 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |