Company NameTimber Image Limited
DirectorGareth Bryan Putman
Company StatusActive - Proposal to Strike off
Company Number05552647
CategoryPrivate Limited Company
Incorporation Date2 September 2005(18 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameGareth Bryan Putman
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2005(same day as company formation)
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence Address33 Scott Close
Ditton
Aylesford
Kent
ME20 6QP
Secretary NameMrs Jo-Linda Putman
StatusResigned
Appointed30 September 2010(5 years after company formation)
Appointment Duration11 years, 1 month (resigned 12 November 2021)
RoleCompany Director
Correspondence Address33 Scott Close
Ditton
Kent
Secretary NameCW Company Secretaries Ltd (Corporation)
StatusResigned
Appointed02 September 2005(same day as company formation)
Correspondence Address86 Edgehill Road
Chislehurst
Kent
BR7 6LB
Secretary NameBeaver Accounting Ltd (Corporation)
StatusResigned
Appointed05 October 2005(1 month after company formation)
Appointment Duration4 years, 12 months (resigned 01 October 2010)
Correspondence Address86 Edgehill Road
Chislehurst
Kent
BR7 6LB

Contact

Websitetimberimageltd.co.uk
Email address[email protected]
Telephone01732 220893
Telephone regionSevenoaks

Location

Registered AddressAddington Business Centre
24 Vulcan Way
New Addington
Surrey
CR0 9UG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardNew Addington
Built Up AreaNew Addington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5 at £1Gareth Bryan Putman
50.00%
Ordinary
5 at £1Jo-linda Putman
50.00%
Ordinary

Financials

Year2014
Net Worth£16,562
Cash£33,918
Current Liabilities£77,728

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Next Accounts Due30 September 2020 (overdue)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return2 September 2021 (2 years, 7 months ago)
Next Return Due16 September 2022 (overdue)

Filing History

14 June 2022Compulsory strike-off action has been suspended (1 page)
3 May 2022First Gazette notice for compulsory strike-off (1 page)
12 November 2021Cessation of Gareth Bryan Putman as a person with significant control on 12 November 2021 (1 page)
12 November 2021Termination of appointment of Jo-Linda Putman as a secretary on 12 November 2021 (1 page)
7 October 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
30 April 2021Registered office address changed from 182a High Street Beckenham Kent BR3 1EW to Addington Business Centre 24 Vulcan Way New Addington Surrey CR0 9UG on 30 April 2021 (1 page)
23 November 2020Confirmation statement made on 2 September 2020 with updates (4 pages)
5 November 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
24 January 2019Micro company accounts made up to 30 September 2018 (2 pages)
15 October 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
24 January 2018Micro company accounts made up to 30 September 2017 (2 pages)
24 January 2018Micro company accounts made up to 30 September 2017 (2 pages)
18 September 2017Notification of Gareth Bryan Putman as a person with significant control on 6 April 2016 (2 pages)
18 September 2017Confirmation statement made on 2 September 2017 with updates (5 pages)
18 September 2017Confirmation statement made on 2 September 2017 with updates (5 pages)
18 September 2017Notification of Gareth Bryan Putman as a person with significant control on 18 September 2017 (2 pages)
18 September 2017Notification of Gareth Bryan Putman as a person with significant control on 6 April 2016 (2 pages)
23 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
23 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
19 October 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
17 September 2015Appointment of Mrs Jo-Linda Putman as a secretary on 30 September 2010 (2 pages)
17 September 2015Appointment of Mrs Jo-Linda Putman as a secretary on 30 September 2010 (2 pages)
16 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 10
(4 pages)
16 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 10
(4 pages)
11 September 2015Director's details changed for Gareth Brian Putman on 1 September 2015 (2 pages)
11 September 2015Director's details changed for Gareth Brian Putman on 1 September 2015 (2 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
2 October 2014Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page)
11 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 10
(4 pages)
11 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 10
(4 pages)
11 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 10
(4 pages)
3 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
21 November 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 10
(4 pages)
21 November 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 10
(4 pages)
21 November 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 10
(4 pages)
1 August 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
1 August 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
1 November 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 January 2011Termination of appointment of Beaver Accounting Ltd as a secretary (1 page)
27 January 2011Termination of appointment of Beaver Accounting Ltd as a secretary (1 page)
10 November 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
27 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
27 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
27 November 2009Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
27 November 2009Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
27 November 2009Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
20 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
20 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
28 October 2008Return made up to 02/09/08; full list of members (3 pages)
28 October 2008Return made up to 02/09/08; full list of members (3 pages)
25 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
25 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
17 September 2007Return made up to 02/09/07; full list of members (2 pages)
17 September 2007Return made up to 02/09/07; full list of members (2 pages)
21 December 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
21 December 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
16 October 2006Return made up to 02/09/06; full list of members (2 pages)
16 October 2006Return made up to 02/09/06; full list of members (2 pages)
5 October 2005Secretary resigned (1 page)
5 October 2005New secretary appointed (1 page)
5 October 2005Secretary resigned (1 page)
5 October 2005New secretary appointed (1 page)
2 September 2005Incorporation (13 pages)
2 September 2005Incorporation (13 pages)