Timber Treatments Limited MANCHESTER


Founded in 1984, Timber Treatments, classified under reg no. 01848011 is an active company. Currently registered at 7 Crayfield Road M19 3NX, Manchester the company has been in the business for fourty years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Wednesday 31st August 2022.

The company has one director. Graham B., appointed on 27 October 2022. There are currently no secretaries appointed. As of 29 April 2024, there was 1 ex director - Kenneth B.. There were no ex secretaries.

Timber Treatments Limited Address / Contact

Office Address 7 Crayfield Road
Office Address2 Levenshulme
Town Manchester
Post code M19 3NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01848011
Date of Incorporation Thu, 13th Sep 1984
Industry Other letting and operating of own or leased real estate
End of financial Year 31st August
Company age 40 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Graham B.

Position: Director

Appointed: 27 October 2022

Linda B.

Position: Secretary

Resigned: 16 January 2022

Kenneth B.

Position: Director

Resigned: 17 May 2022

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As we identified, there is Graham B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Stephen B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Kenneth B., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Graham B.

Notified on 21 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen B.

Notified on 21 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kenneth B.

Notified on 6 April 2016
Ceased on 17 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-31
Balance Sheet
Net Assets Liabilities76 03973 41870 27867 597
Other
Accrued Liabilities720720720720
Average Number Employees During Period1111
Creditors15 92318 54421 68424 365
Investment Property103 000103 000103 000103 000
Investment Property Fair Value Model103 000103 000103 000103 000
Number Shares Issued Fully Paid100100100100
Other Creditors15 20317 50120 43823 335
Par Value Share 111
Provisions For Liabilities Balance Sheet Subtotal11 03811 03811 03811 038
Taxation Social Security Payable 323526310
Total Assets Less Current Liabilities87 07784 45681 31678 635

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 31st, May 2023
Free Download (8 pages)

Company search

Advertisements