Timber Construction And Renovation Limited BRISTOL


Timber Construction And Renovation started in year 2014 as Private Limited Company with registration number 08936541. The Timber Construction And Renovation company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Bristol at 432 Gloucester Road. Postal code: BS7 8TX.

The firm has one director. Timothy G., appointed on 12 March 2014. There are currently no secretaries appointed. As of 29 April 2024, there was 1 ex director - Andrew G.. There were no ex secretaries.

Timber Construction And Renovation Limited Address / Contact

Office Address 432 Gloucester Road
Office Address2 Horfield
Town Bristol
Post code BS7 8TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08936541
Date of Incorporation Wed, 12th Mar 2014
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Timothy G.

Position: Director

Appointed: 12 March 2014

Andrew G.

Position: Director

Appointed: 12 March 2014

Resigned: 16 June 2022

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we discovered, there is Timothy G. This PSC and has 25-50% shares. The second entity in the PSC register is Andrew G. This PSC owns 25-50% shares.

Timothy G.

Notified on 6 April 2016
Nature of control: 25-50% shares

Andrew G.

Notified on 6 April 2016
Ceased on 23 June 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth-884-267      
Balance Sheet
Cash Bank On Hand 178 743172 90735 0673 5353 5081 66318 864
Current Assets322 252373 733282 847268 940229 027366 111369 59518 864
Debtors5 9729902 65016 9095 49242 603432 
Net Assets Liabilities -267-26 640-58 365-123 907-33 796-205 224-225 482
Other Debtors  2 6505 87839613 243  
Property Plant Equipment   2 8092 071375  
Total Inventories 194 000107 290216 964220 000320 000367 500 
Cash Bank In Hand191 280178 743      
Net Assets Liabilities Including Pension Asset Liability-884-267      
Stocks Inventory125 000194 000      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve-886-269      
Shareholder Funds-884-267      
Other
Accrued Liabilities  650650650   
Accrued Liabilities Not Expressed Within Creditors Subtotal -650-650     
Accumulated Depreciation Impairment Property Plant Equipment   5871 3253 0213 396 
Additions Other Than Through Business Combinations Property Plant Equipment   3 396  190 
Average Number Employees During Period 322221 
Bank Borrowings      186 50018 953
Comprehensive Income Expense 617-26 373     
Creditors 373 350309 48720 79532 68625 71423 819244 346
Increase From Depreciation Charge For Year Property Plant Equipment   5877381 696565 
Loans From Directors  300 441309 319 374 568350 000225 393
Net Current Assets Liabilities  -26 640-61 174196 341340 397345 77618 864
Nominal Value Allotted Share Capital   22222
Number Shares Allotted22  2222
Other Creditors  3 458309 319193374 56814 500 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      190 
Other Disposals Property Plant Equipment      190 
Par Value Share11  1111
Profit Loss 617-26 373     
Property Plant Equipment Gross Cost   3 3963 3963 3963 396 
Recoverable Value-added Tax      432 
Taxation Social Security Payable  854 47511 44718 12823 819 
Total Assets Less Current Liabilities 383-25 990250 954198 412340 772345 77618 864
Trade Creditors Trade Payables  4 85315 67020 3967 586  
Trade Debtors Trade Receivables   11 0315 09629 360  
Work In Progress 194 000107 290216 964220 000320 000  
Consideration For Shares Issued2       
Creditors Due Within One Year323 136374 000      
Nominal Value Shares Issued2       
Number Shares Issued2       
Value Shares Allotted22      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
1st Gazette notice for compulsory strike-off
filed on: 27th, February 2024
Free Download (1 page)

Company search

Advertisements