Company NameTimber Center Limited
DirectorStephen Patrick Burn
Company StatusActive
Company Number04282172
CategoryPrivate Limited Company
Incorporation Date5 September 2001(22 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Patrick Burn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2001(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address46 Townfield
Sandbach
Cheshire
CW11 4PQ
Secretary NameKenneth Burn
NationalityBritish
StatusResigned
Appointed05 September 2001(same day as company formation)
RoleSecretary
Correspondence Address78 Sinderland Road
Broadheath
Altrincham
Cheshire
WA14 5JH
Secretary NameMrs Joanne Williams
NationalityBritish
StatusResigned
Appointed06 September 2006(5 years after company formation)
Appointment Duration5 years (resigned 30 September 2011)
RoleSecretary
Correspondence AddressBridge Farm
Bradwall
Sandbach
Cheshire
CW11 1RG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed05 September 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed05 September 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitetimcenter.co.uk

Location

Registered AddressBank House
Market Square
Congleton
Cheshire
CW12 1ET
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr Stephen Patrick Burn
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Filing History

26 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
25 April 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
6 September 2022Confirmation statement made on 5 September 2022 with updates (4 pages)
28 April 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
4 October 2021Confirmation statement made on 5 September 2021 with updates (4 pages)
27 October 2020Confirmation statement made on 5 September 2020 with updates (4 pages)
1 September 2020Accounts for a dormant company made up to 31 July 2020 (3 pages)
15 April 2020Accounts for a dormant company made up to 31 July 2019 (3 pages)
5 September 2019Confirmation statement made on 5 September 2019 with updates (4 pages)
26 April 2019Accounts for a dormant company made up to 31 July 2018 (3 pages)
10 October 2018Confirmation statement made on 5 September 2018 with updates (4 pages)
30 April 2018Accounts for a dormant company made up to 31 July 2017 (3 pages)
5 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
5 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
26 April 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
26 April 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
6 October 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
28 April 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
28 April 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
6 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(3 pages)
6 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(3 pages)
27 April 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
27 April 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
22 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(3 pages)
22 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(3 pages)
22 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(3 pages)
13 May 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
13 May 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
24 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(3 pages)
24 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(3 pages)
24 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(3 pages)
30 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
30 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
8 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
8 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
8 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
26 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
26 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
5 October 2011Termination of appointment of Joanne Williams as a secretary (1 page)
5 October 2011Termination of appointment of Joanne Williams as a secretary (1 page)
4 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
11 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
13 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
13 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
7 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
13 October 2008Return made up to 05/09/08; full list of members (3 pages)
13 October 2008Return made up to 05/09/08; full list of members (3 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
19 September 2007Return made up to 05/09/07; full list of members (2 pages)
19 September 2007New secretary appointed (1 page)
19 September 2007Return made up to 05/09/07; full list of members (2 pages)
19 September 2007New secretary appointed (1 page)
18 September 2007Secretary resigned (1 page)
18 September 2007Secretary resigned (1 page)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
22 January 2007Return made up to 05/09/06; full list of members (2 pages)
22 January 2007Return made up to 05/09/06; full list of members (2 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
21 September 2005Return made up to 05/09/05; full list of members (2 pages)
21 September 2005Return made up to 05/09/05; full list of members (2 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
3 November 2004Return made up to 05/09/04; full list of members (6 pages)
3 November 2004Return made up to 05/09/04; full list of members (6 pages)
3 June 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
3 June 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
31 October 2003Return made up to 05/09/03; full list of members (6 pages)
31 October 2003Return made up to 05/09/03; full list of members (6 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
16 December 2002Return made up to 05/09/02; full list of members (6 pages)
16 December 2002Return made up to 05/09/02; full list of members (6 pages)
8 August 2002Accounting reference date shortened from 30/09/02 to 31/07/02 (1 page)
8 August 2002Accounting reference date shortened from 30/09/02 to 31/07/02 (1 page)
12 September 2001New secretary appointed (2 pages)
12 September 2001Registered office changed on 12/09/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
12 September 2001Director resigned (2 pages)
12 September 2001New secretary appointed (2 pages)
12 September 2001New director appointed (2 pages)
12 September 2001Secretary resigned (2 pages)
12 September 2001New director appointed (2 pages)
12 September 2001Secretary resigned (2 pages)
12 September 2001Registered office changed on 12/09/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
12 September 2001Director resigned (2 pages)
5 September 2001Incorporation (9 pages)
5 September 2001Incorporation (9 pages)