Timber Restoration Company Limited MARKET HARBOROUGH


Founded in 2004, Timber Restoration Company, classified under reg no. 05208502 is an active company. Currently registered at Knoll House LE16 7UW, Market Harborough the company has been in the business for twenty years. Its financial year was closed on August 31 and its latest financial statement was filed on 2022/08/31.

The firm has 2 directors, namely David G., Michael S.. Of them, Michael S. has been with the company the longest, being appointed on 6 February 2014 and David G. has been with the company for the least time - from 16 January 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Timber Restoration Company Limited Address / Contact

Office Address Knoll House
Office Address2 Union Wharf
Town Market Harborough
Post code LE16 7UW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05208502
Date of Incorporation Tue, 17th Aug 2004
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st August
Company age 20 years old
Account next due date Fri, 31st May 2024 (63 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

David G.

Position: Director

Appointed: 16 January 2023

Michael S.

Position: Director

Appointed: 06 February 2014

Robert T.

Position: Director

Appointed: 18 May 2018

Resigned: 26 January 2022

John P.

Position: Director

Appointed: 01 January 2010

Resigned: 22 July 2013

Tim E.

Position: Director

Appointed: 31 May 2007

Resigned: 25 June 2009

Adam D.

Position: Director

Appointed: 06 April 2006

Resigned: 01 March 2007

Jane D.

Position: Secretary

Appointed: 06 April 2006

Resigned: 07 March 2008

Robert T.

Position: Director

Appointed: 17 August 2004

Resigned: 06 April 2006

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 17 August 2004

Resigned: 17 August 2004

Gareth K.

Position: Director

Appointed: 17 August 2004

Resigned: 06 April 2006

David G.

Position: Director

Appointed: 17 August 2004

Resigned: 06 April 2006

David G.

Position: Secretary

Appointed: 17 August 2004

Resigned: 06 April 2006

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 17 August 2004

Resigned: 17 August 2004

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we discovered, there is David G. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

David G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth15 61114 76122 446     
Balance Sheet
Cash Bank In Hand76 73076 61096 490     
Cash Bank On Hand  96 49099 82087 320111 681184 590229 813
Current Assets76 73176 61196 491101 821136 417164 339197 765256 506
Debtors1112 00149 09752 65813 17526 693
Other Debtors  1137752 65813 17526 693
Net Assets Liabilities     93 93198 656118 341
Reserves/Capital
Called Up Share Capital111     
Profit Loss Account Reserve15 61014 76022 445     
Shareholder Funds15 61114 76122 446     
Other
Average Number Employees During Period  111222
Creditors  74 04569 75190 45870 40839 33330 667
Creditors Due Within One Year61 12061 85074 045     
Net Current Assets Liabilities15 61114 76122 44632 07045 95993 931137 989149 008
Number Shares Allotted 11     
Other Creditors  72 61467 22369 41043 80145 94782 222
Other Taxation Social Security Payable  1 4312 52821 04824 18513 16217 276
Par Value Share 11     
Share Capital Allotted Called Up Paid111     
Total Assets Less Current Liabilities15 61114 76122 44632 07045 95993 931137 989149 008
Trade Creditors Trade Payables     2 422  
Trade Debtors Trade Receivables   2 00048 720   
Bank Borrowings      40 00038 667
Bank Borrowings Overdrafts      39 33330 667

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 31st, May 2023
Free Download (8 pages)

Company search

Advertisements