-
S. V. TIMBER LTD - Bramall Lane, Sheffield, South Yorkshire, S2 4RJ, United Kingdom
Company Information
- Company registration number
- 05112363
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Bramall Lane
- Sheffield
- South Yorkshire
- S2 4RJ
- England Bramall Lane, Sheffield, South Yorkshire, S2 4RJ, England UK
Management
- Managing Directors
- GUEST, Patrick
- MYATT, Richard Geoffrey
- GATFIELD, Jonathan Edward
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-04-26
- Age Of Company 2004-04-26 20 years
- SIC/NACE
- 46730
Ownership
- Beneficial Owners
- -
- National Timber Group England Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- SOAR VALLEY TIMBER (MIDLANDS) LTD
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2024-03-16
- Last Date: 2023-03-02
-
S. V. TIMBER LTD Company Description
- S. V. TIMBER LTD is a ltd registered in United Kingdom with the Company reg no 05112363. Its current trading status is "live". It was registered 2004-04-26. It was previously called SOAR VALLEY TIMBER (MIDLANDS) LTD. It has declared SIC or NACE codes as "46730". It has 3 directors The latest accounts are filed up to 2022-12-31.It can be contacted at Bramall Lane .
Get S. V. TIMBER LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: S. V. Timber Ltd - Bramall Lane, Sheffield, South Yorkshire, S2 4RJ, United Kingdom
- 2004-04-26
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for S. V. TIMBER LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
legacy (2023-11-08) - AGREEMENT2
-
capital-name-of-class-of-shares (2023-01-03) - SH08
-
confirmation-statement-with-updates (2023-03-02) - CS01
-
termination-director-company-with-name-termination-date (2023-10-20) - TM01
-
appoint-person-director-company-with-name-date (2023-10-20) - AP01
-
change-to-a-person-with-significant-control (2023-05-11) - PSC05
-
termination-director-company-with-name-termination-date (2023-03-20) - TM01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-11-08) - AA
-
legacy (2023-11-08) - PARENT_ACC
-
legacy (2023-11-08) - GUARANTEE2
keyboard_arrow_right 2022
-
resolution (2022-09-20) - RESOLUTIONS
-
memorandum-articles (2022-09-20) - MA
-
second-filing-of-confirmation-statement-with-made-up-date (2022-09-27) - RP04CS01
-
accounts-with-accounts-type-full (2022-09-27) - AA
-
second-filing-of-director-termination-with-name (2022-10-05) - RP04TM01
-
second-filing-of-secretary-termination-with-name (2022-10-05) - RP04TM02
-
second-filing-cessation-of-a-person-with-significant-control (2022-10-05) - RP04PSC07
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-10-10) - MR01
-
capital-allotment-shares (2022-10-14) - SH01
-
resolution (2022-10-14) - RESOLUTIONS
-
second-filing-of-director-appointment-with-name (2022-09-14) - RP04AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-09-13) - AD01
-
notification-of-a-person-with-significant-control (2022-09-13) - PSC02
-
cessation-of-a-person-with-significant-control (2022-09-13) - PSC07
-
appoint-person-director-company-with-name-date (2022-09-13) - AP01
-
termination-director-company-with-name-termination-date (2022-09-13) - TM01
-
termination-secretary-company-with-name-termination-date (2022-09-13) - TM02
-
confirmation-statement-with-updates (2022-01-21) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-04-07) - AA
-
confirmation-statement-with-no-updates (2021-05-04) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-05-29) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-07-23) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-05-29) - AA
-
confirmation-statement-with-no-updates (2019-05-03) - CS01
-
change-person-secretary-company-with-change-date (2019-04-26) - CH03
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-05-11) - AA
-
confirmation-statement-with-updates (2018-05-03) - CS01
-
mortgage-satisfy-charge-full (2018-09-19) - MR04
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-06-06) - AA
-
confirmation-statement (2017-05-10) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-04-19) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-04-17) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-07) - AR01
-
capital-allotment-shares (2014-01-20) - SH01
-
accounts-with-accounts-type-total-exemption-small (2014-08-28) - AA
-
change-person-director-company-with-change-date (2014-05-07) - CH01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-07-31) - AA
-
appoint-person-director-company-with-name (2013-10-21) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-28) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-31) - AR01
-
legacy (2012-02-28) - MG02
-
legacy (2012-01-04) - MG01
-
accounts-with-accounts-type-total-exemption-small (2012-07-30) - AA
keyboard_arrow_right 2011
-
appoint-person-secretary-company-with-name (2011-09-26) - AP03
-
termination-director-company-with-name (2011-09-26) - TM01
-
accounts-with-accounts-type-total-exemption-small (2011-09-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-19) - AR01
-
change-person-director-company-with-change-date (2011-05-19) - CH01
-
termination-secretary-company-with-name (2011-09-26) - TM02
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-06-18) - AA
-
change-person-secretary-company-with-change-date (2010-05-17) - CH03
-
change-person-director-company-with-change-date (2010-05-07) - CH01
-
change-person-secretary-company-with-change-date (2010-05-07) - CH03
-
appoint-person-director-company-with-name (2010-04-30) - AP01
-
change-person-director-company-with-change-date (2010-05-14) - CH01
keyboard_arrow_right 2009
-
legacy (2009-05-06) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-05-05) - AA
keyboard_arrow_right 2008
-
legacy (2008-03-03) - 287
-
legacy (2008-05-23) - 288b
-
legacy (2008-05-23) - 288a
-
legacy (2008-05-28) - 288b
-
accounts-with-accounts-type-total-exemption-small (2008-06-18) - AA
-
legacy (2008-05-23) - 363a
-
legacy (2008-05-28) - 288a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-07-22) - AA
-
legacy (2007-05-14) - 288a
-
certificate-change-of-name-company (2007-02-01) - CERTNM
-
legacy (2007-07-03) - 363s
keyboard_arrow_right 2006
-
legacy (2006-05-09) - 363s
-
accounts-with-accounts-type-total-exemption-small (2006-05-03) - AA
keyboard_arrow_right 2005
-
legacy (2005-10-14) - 88(2)R
-
resolution (2005-10-14) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2005-10-14) - AA
-
legacy (2005-07-22) - 363s
-
legacy (2005-07-22) - 287
-
legacy (2005-03-22) - 395
keyboard_arrow_right 2004
-
legacy (2004-12-29) - 225
-
legacy (2004-08-11) - 288c
-
incorporation-company (2004-04-26) - NEWINC