DOVE TIMBER LIMITED
KIRKBYMOORSIDE

Hellopages » North Yorkshire » Ryedale » YO62 6LR

Company number 03317378
Status Active
Incorporation Date 12 February 1997
Company Type Private Limited Company
Address WOODLEIGH, SWINEHERD LANE, KIRKBYMOORSIDE, YORK, YO62 6LR
Home Country United Kingdom
Nature of Business 02200 - Logging
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 4 . The most likely internet sites of DOVE TIMBER LIMITED are www.dovetimber.co.uk, and www.dove-timber.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-eight years and eight months. Dove Timber Limited is a Private Limited Company. The company registration number is 03317378. Dove Timber Limited has been working since 12 February 1997. The present status of the company is Active. The registered address of Dove Timber Limited is Woodleigh Swineherd Lane Kirkbymoorside York Yo62 6lr. The company`s financial liabilities are £257.82k. It is £-8.51k against last year. The cash in hand is £387.25k. It is £47.43k against last year. And the total assets are £418.52k, which is £23.54k against last year. ROBINSON, Brenda is a Secretary of the company. PASK, Brian Ronald is a Director of the company. Nominee Secretary WAYNE, Harold has been resigned. Director EVERS, Peter Keith has been resigned. Director RUSHFORTH, Nicholas has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Logging".


dove timber Key Finiance

LIABILITIES £257.82k
-4%
CASH £387.25k
+13%
TOTAL ASSETS £418.52k
+5%
All Financial Figures

Current Directors

Secretary
ROBINSON, Brenda
Appointed Date: 12 February 1997

Director
PASK, Brian Ronald
Appointed Date: 08 December 2002
77 years old

Resigned Directors

Nominee Secretary
WAYNE, Harold
Resigned: 12 February 1997
Appointed Date: 12 February 1997

Director
EVERS, Peter Keith
Resigned: 23 November 2015
Appointed Date: 01 February 2009
53 years old

Director
RUSHFORTH, Nicholas
Resigned: 01 February 2009
Appointed Date: 12 February 1997
80 years old

Nominee Director
WAYNE, Yvonne
Resigned: 12 February 1997
Appointed Date: 12 February 1997
45 years old

Persons With Significant Control

Mr Brian Ronald Pask
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

DOVE TIMBER LIMITED Events

22 Feb 2017
Confirmation statement made on 12 February 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Mar 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 4

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
21 Dec 2015
Termination of appointment of Peter Keith Evers as a director on 23 November 2015
...
... and 45 more events
25 Feb 1997
Director resigned
25 Feb 1997
New secretary appointed
25 Feb 1997
New director appointed
25 Feb 1997
Registered office changed on 25/02/97 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
12 Feb 1997
Incorporation