Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Shire Timber & Truss LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 12, 1998)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Active
Company Number 03135648
Record last updated Monday, April 23, 2018 2:43:46 PM UTC
Official Address Knowsthorpe Gate Pontefract Lane Cross Green Industrial Estate Leeds West Yorkshire Ls90np Burmantofts And Richmond Hill
There are 5 companies registered at this street
Locality Burmantofts And Richmond Hill
Region England
Postal Code LS90NP
Sector Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Charts

Visits

SHIRE TIMBER & TRUSS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2016-52024-82024-92025-1012

Searches

SHIRE TIMBER & TRUSS LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2016-501

Directors

Document Type Publication date Download link
Registry Mar 17, 2017 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Dec 2, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Financials Dec 16, 2015 Annual accounts Annual accounts
Registry Dec 3, 2015 Annual return Annual return
Financials Jan 13, 2015 Annual accounts Annual accounts
Registry Dec 9, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Dec 8, 2014 Annual return Annual return
Registry Nov 5, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Jun 24, 2014 Auditor's letter of resignation Auditor's letter of resignation
Registry Dec 17, 2013 Annual return Annual return
Registry Dec 17, 2013 Change of particulars for director Change of particulars for director
Registry Oct 14, 2013 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Oct 11, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Oct 1, 2013 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Oct 1, 2013 Resignation of one Timber Merchant and one Secretary (a man) Resignation of one Timber Merchant and one Secretary (a man)
Registry Aug 14, 2013 Registration of a charge / charge code Registration of a charge / charge code
Financials Aug 7, 2013 Annual accounts Annual accounts
Registry Jul 9, 2013 Notice to registrar of companies of supervisor's progress report Notice to registrar of companies of supervisor's progress report
Registry Jul 9, 2013 Notice to registrar of companies of completion or termination of voluntary arrangement Notice to registrar of companies of completion or termination of voluntary arrangement
Registry Jun 3, 2013 Change of accounting reference date Change of accounting reference date
Registry May 3, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry May 3, 2013 Statement of satisfaction of a charge / full / charge no 1 3135... Statement of satisfaction of a charge / full / charge no 1 3135...
Registry Mar 26, 2013 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 15, 2013 Particulars of a mortgage or charge 3135... Particulars of a mortgage or charge 3135...
Registry Dec 24, 2012 Annual return Annual return
Financials Apr 5, 2012 Annual accounts Annual accounts
Registry Apr 2, 2012 Change of accounting reference date Change of accounting reference date
Financials Apr 2, 2012 Annual accounts Annual accounts
Registry Jan 9, 2012 Notice to registrar of companies of voluntary arrangement taking effect Notice to registrar of companies of voluntary arrangement taking effect
Registry Dec 15, 2011 Annual return Annual return
Registry Jan 6, 2011 Annual return 3135... Annual return 3135...
Financials Jan 5, 2011 Annual accounts Annual accounts
Registry Oct 27, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Dec 18, 2009 Annual accounts Annual accounts
Registry Dec 9, 2009 Annual return Annual return
Registry Dec 3, 2009 Change of particulars for director Change of particulars for director
Registry Dec 3, 2009 Change of particulars for director 3135... Change of particulars for director 3135...
Registry Dec 4, 2008 Annual return Annual return
Financials Nov 11, 2008 Annual accounts Annual accounts
Registry Aug 11, 2008 Auditor's letter of resignation Auditor's letter of resignation
Registry Jan 23, 2008 Annual return Annual return
Financials Nov 27, 2007 Annual accounts Annual accounts
Registry Dec 14, 2006 Annual return Annual return
Financials Aug 23, 2006 Annual accounts Annual accounts
Registry Dec 23, 2005 Annual return Annual return
Financials Nov 11, 2005 Annual accounts Annual accounts
Registry Dec 14, 2004 Annual return Annual return
Financials Oct 7, 2004 Annual accounts Annual accounts
Registry Jan 22, 2004 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Jan 11, 2004 Annual return Annual return
Registry Nov 17, 2003 Alteration to memorandum and articles Alteration to memorandum and articles
Financials Oct 20, 2003 Annual accounts Annual accounts
Financials Feb 4, 2003 Annual accounts 3135... Annual accounts 3135...
Registry Dec 17, 2002 Annual return Annual return
Financials Dec 27, 2001 Annual accounts Annual accounts
Registry Dec 10, 2001 Annual return Annual return
Registry Sep 19, 2001 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Sep 6, 2001 Elective resolution Elective resolution
Registry Sep 3, 2001 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry May 15, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 15, 2001 Declaration of satisfaction in full or in part of a mortgage or charge 3135... Declaration of satisfaction in full or in part of a mortgage or charge 3135...
Registry Dec 11, 2000 Annual return Annual return
Registry Sep 26, 2000 Adopt mem and arts Adopt mem and arts
Financials Sep 25, 2000 Annual accounts Annual accounts
Registry Sep 21, 2000 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Jun 20, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 1, 2000 Annual accounts Annual accounts
Registry Dec 10, 1999 Annual return Annual return
Registry Oct 19, 1999 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Oct 19, 1999 Financial assistance - shares acquisition Financial assistance - shares acquisition
Financials Feb 2, 1999 Annual accounts Annual accounts
Registry Dec 29, 1998 Annual return Annual return
Registry Apr 1, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 23, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 23, 1998 Declaration of satisfaction in full or in part of a mortgage or charge 3135... Declaration of satisfaction in full or in part of a mortgage or charge 3135...
Financials Jan 12, 1998 Annual accounts Annual accounts
Registry Jan 7, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 29, 1997 Annual return Annual return
Registry Feb 17, 1997 Appointment of a secretary Appointment of a secretary
Registry Feb 17, 1997 Annual return Annual return
Registry Dec 21, 1996 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 3, 1996 Resignation of one Accountant and one Secretary (a man) Resignation of one Accountant and one Secretary (a man)
Registry Sep 3, 1996 Appointment of a man as Secretary and Timber Merchant Appointment of a man as Secretary and Timber Merchant
Registry Feb 17, 1996 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Feb 14, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 14, 1996 Particulars of a mortgage or charge 3135... Particulars of a mortgage or charge 3135...
Registry Feb 13, 1996 Notice of accounting reference date Notice of accounting reference date
Registry Feb 12, 1996 Alter mem and arts Alter mem and arts
Registry Feb 12, 1996 Varying share rights and names Varying share rights and names
Registry Feb 12, 1996 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Feb 12, 1996 £ nc 25000/6000000 £ nc 25000/6000000
Registry Feb 6, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 26, 1996 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 19, 1996 Memorandum of association Memorandum of association
Registry Dec 29, 1995 Change of name certificate Change of name certificate
Registry Dec 21, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 21, 1995 Director resigned, new director appointed 3135... Director resigned, new director appointed 3135...
Registry Dec 21, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 21, 1995 Director resigned, new director appointed 3135... Director resigned, new director appointed 3135...
Registry Dec 21, 1995 Director resigned, new director appointed Director resigned, new director appointed

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)