Company Information for TIMBER RECYCLING AND SITE CLEARANCE LIMITED
CELTIC HOUSE, CAXTON PLACE, PENTWYN CARDIFF, UNITED KINGDOM, CF23 8HA,
|
Company Registration Number
04212256
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
TIMBER RECYCLING AND SITE CLEARANCE LIMITED | |
Legal Registered Office | |
CELTIC HOUSE CAXTON PLACE PENTWYN CARDIFF UNITED KINGDOM CF23 8HA Other companies in CF23 | |
Company Number | 04212256 | |
---|---|---|
Company ID Number | 04212256 | |
Date formed | 2001-05-08 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-05-31 | |
Account next due | 2018-02-28 | |
Latest return | 2017-05-08 | |
Return next due | 2018-05-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-02-12 06:00:55 |
Companies House |
Menu
|
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 |
---|---|---|
MARY GEORGINA DUGGAN |
||
DAVID JONATHAN WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART IVOR HANFORD |
Director | ||
RICHARD TIMOTHY PARSONS |
Director | ||
IRENE LESLEY HARRISON |
Nominated Secretary | ||
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
LATEST SOC | 19/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/16 FROM Celtic House Caxton Place Pentwyn Cardiff CF23 8HA | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONATHAN WILLIAMS / 15/08/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONATHAN WILLIAMS / 15/08/2016 | |
AR01 | 08/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for David Jonathon Williams on 2015-05-01 | |
LATEST SOC | 12/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 08/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/05/10 ANNUAL RETURN FULL LIST | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 08/05/09; full list of members | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
287 | REGISTERED OFFICE CHANGED ON 24/09/04 FROM: 27 HIGH STREET LLANDAFF CARDIFF GLAMORGAN CF5 2DY | |
363s | RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/06/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2009-04-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.31 | 9 |
MortgagesNumMortOutstanding | 0.21 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 02400 - Support services to forestry
Creditors Due After One Year | 2013-05-31 | £ 29,444 |
---|---|---|
Creditors Due After One Year | 2012-05-31 | £ 25,200 |
Creditors Due After One Year | 2012-05-31 | £ 25,200 |
Creditors Due After One Year | 2011-05-31 | £ 46,800 |
Creditors Due Within One Year | 2013-05-31 | £ 556,343 |
Creditors Due Within One Year | 2012-05-31 | £ 450,109 |
Creditors Due Within One Year | 2012-05-31 | £ 450,109 |
Creditors Due Within One Year | 2011-05-31 | £ 440,160 |
Deferred Tax Liability | 2012-05-31 | £ 68,064 |
Deferred Tax Liability | 2011-05-31 | £ 22,985 |
Other Creditors Due Within One Year | 2012-05-31 | £ 220,000 |
Other Creditors Due Within One Year | 2011-05-31 | £ 1,143 |
Provisions For Liabilities Charges | 2013-05-31 | £ 75,721 |
Provisions For Liabilities Charges | 2012-05-31 | £ 68,064 |
Provisions For Liabilities Charges | 2012-05-31 | £ 68,064 |
Provisions For Liabilities Charges | 2011-05-31 | £ 22,985 |
Trade Creditors Within One Year | 2012-05-31 | £ 11,445 |
Trade Creditors Within One Year | 2011-05-31 | £ 2,881 |
U K Deferred Tax | 2012-05-31 | £ 45,078 |
U K Deferred Tax | 2011-05-31 | £ 13,048 |
Creditors and other liabilities
|
|
|
|
|
|
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 TIMBER RECYCLING AND SITE CLEARANCE LIMITED
Called Up Share Capital | 2013-05-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 0 |
Cash Bank In Hand | 2013-05-31 | £ 360,390 |
Cash Bank In Hand | 2012-05-31 | £ 196,127 |
Cash Bank In Hand | 2012-05-31 | £ 196,127 |
Cash Bank In Hand | 2011-05-31 | £ 38,098 |
Current Assets | 2013-05-31 | £ 403,170 |
Current Assets | 2012-05-31 | £ 221,429 |
Current Assets | 2012-05-31 | £ 221,429 |
Current Assets | 2011-05-31 | £ 67,469 |
Debtors | 2013-05-31 | £ 42,780 |
Debtors | 2012-05-31 | £ 25,302 |
Debtors | 2012-05-31 | £ 25,302 |
Debtors | 2011-05-31 | £ 29,371 |
Debtors Due Within One Year | 2012-05-31 | £ 25,302 |
Debtors Due Within One Year | 2011-05-31 | £ 29,371 |
Shareholder Funds | 2013-05-31 | £ 128,695 |
Shareholder Funds | 2012-05-31 | £ 117,050 |
Shareholder Funds | 2012-05-31 | £ 117,050 |
Shareholder Funds | 2011-05-31 | £ 47,598 |
Tangible Fixed Assets | 2013-05-31 | £ 387,033 |
Tangible Fixed Assets | 2012-05-31 | £ 438,994 |
Tangible Fixed Assets | 2012-05-31 | £ 438,994 |
Tangible Fixed Assets | 2011-05-31 | £ 490,074 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (02400 - Support services to forestry) as TIMBER RECYCLING AND SITE CLEARANCE LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | TIMBER RECYCLING AND SITE CLEARANCE LIMITED | Event Date | 2009-04-07 |
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. |