UK TIMBER LIMITED
NORTHAMPTONSHIRE LPG DIRECT LIMITED

Hellopages » Northamptonshire » South Northamptonshire » NN7 2HF

Company number 04346719
Status Active
Incorporation Date 3 January 2002
Company Type Private Limited Company
Address 11 FOREST ROAD, HARTWELL, NORTHAMPTON, NORTHAMPTONSHIRE, NN7 2HF
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Annual return made up to 3 January 2016 with full list of shareholders Statement of capital on 2016-01-21 GBP 100,002 ; Director's details changed for Mr James Howard Hunter on 1 December 2015. The most likely internet sites of UK TIMBER LIMITED are www.uktimber.co.uk, and www.uk-timber.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Uk Timber Limited is a Private Limited Company. The company registration number is 04346719. Uk Timber Limited has been working since 03 January 2002. The present status of the company is Active. The registered address of Uk Timber Limited is 11 Forest Road Hartwell Northampton Northamptonshire Nn7 2hf. . HUNTER, James Howard is a Secretary of the company. HUNTER, James Howard is a Director of the company. SMITH, Keith George is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Secretary
HUNTER, James Howard
Appointed Date: 03 January 2002

Director
HUNTER, James Howard
Appointed Date: 03 January 2002
57 years old

Director
SMITH, Keith George
Appointed Date: 03 January 2002
65 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 January 2002
Appointed Date: 03 January 2002

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 January 2002
Appointed Date: 03 January 2002

Persons With Significant Control

Mr James Howard Hunter
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

Mr Keith George Smith
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

Peggy Joan Smith
Notified on: 6 April 2016
102 years old
Nature of control: Ownership of shares – 75% or more

UK TIMBER LIMITED Events

18 Jan 2017
Confirmation statement made on 3 January 2017 with updates
21 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100,002

21 Jan 2016
Director's details changed for Mr James Howard Hunter on 1 December 2015
21 Jan 2016
Secretary's details changed for Mr James Howard Hunter on 1 December 2015
20 Jan 2016
Director's details changed for Mr James Howard Hunter on 1 December 2015
...
... and 44 more events
15 Jan 2002
New secretary appointed;new director appointed
15 Jan 2002
New director appointed
11 Jan 2002
Director resigned
11 Jan 2002
Secretary resigned
03 Jan 2002
Incorporation

UK TIMBER LIMITED Charges

24 December 2013
Charge code 0434 6719 0004
Delivered: 4 January 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the north west side of weldon road corby…
20 December 2013
Charge code 0434 6719 0003
Delivered: 23 December 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
3 September 2003
Legal charge
Delivered: 16 September 2003
Status: Satisfied on 9 January 2014
Persons entitled: National Westminster Bank PLC
Description: Land on the north west side of weldon road, corby…
3 April 2002
Debenture
Delivered: 9 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…