Background WavePink WaveYellow Wave

S. V. TIMBER LTD (05112363)

S. V. TIMBER LTD (05112363) is an active UK company. incorporated on 26 April 2004. with registered office in South Yorkshire. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of wood, construction materials and sanitary equipment. S. V. TIMBER LTD has been registered for 21 years.

Company Number
05112363
Status
active
Type
ltd
Incorporated
26 April 2004
Age
21 years
Address
Bramall Lane, South Yorkshire, S2 4RJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of wood, construction materials and sanitary equipment
SIC Codes
46730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S. V. TIMBER LTD

S. V. TIMBER LTD is an active company incorporated on 26 April 2004 with the registered office located in South Yorkshire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of wood, construction materials and sanitary equipment. S. V. TIMBER LTD was registered 21 years ago.(SIC: 46730)

Status

active

Active since 21 years ago

Company No

05112363

LTD Company

Age

21 Years

Incorporated 26 April 2004

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 8 November 2023 (2 years ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Overdue

11 days overdue

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 6 March 2025 (1 year ago)

Next Due

Due by 14 March 2026
For period ending 28 February 2026

Previous Company Names

SOAR VALLEY TIMBER (MIDLANDS) LTD
From: 26 April 2004To: 1 February 2007
Contact
Address

Bramall Lane Sheffield South Yorkshire, S2 4RJ,

Previous Addresses

550 Valley Road Basford Nottingham NG5 1JJ
From: 26 April 2004To: 13 September 2022
Timeline

31 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Apr 04
Director Joined
Apr 10
Director Left
Sept 11
Director Joined
Oct 13
Funding Round
Jan 14
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Director Left
Sept 22
Owner Exit
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Loan Secured
Oct 22
Funding Round
Oct 22
Director Left
Mar 23
Director Left
Mar 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Oct 24
Loan Cleared
Jan 25
Director Left
Mar 25
Director Joined
Mar 25
2
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

136

Dissolution Voluntary Strike Off Suspended
20 May 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
22 April 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 April 2025
DS01DS01
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Legacy
11 February 2025
PARENT_ACCPARENT_ACC
Legacy
11 February 2025
GUARANTEE2GUARANTEE2
Legacy
11 February 2025
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
8 January 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2023
AAAnnual Accounts
Legacy
8 November 2023
PARENT_ACCPARENT_ACC
Legacy
8 November 2023
GUARANTEE2GUARANTEE2
Legacy
8 November 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Change To A Person With Significant Control
11 May 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Confirmation Statement With Updates
2 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
2 March 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
3 January 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
14 October 2022
RESOLUTIONSResolutions
Resolution
14 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
14 October 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2022
MR01Registration of a Charge
Second Filing Cessation Of A Person With Significant Control
5 October 2022
RP04PSC07RP04PSC07
Second Filing Of Secretary Termination With Name
5 October 2022
RP04TM02RP04TM02
Second Filing Of Director Termination With Name
5 October 2022
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
5 October 2022
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
5 October 2022
RP04TM01RP04TM01
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
27 September 2022
RP04CS01RP04CS01
Memorandum Articles
20 September 2022
MAMA
Resolution
20 September 2022
RESOLUTIONSResolutions
Second Filing Of Director Appointment With Name
14 September 2022
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
14 September 2022
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
14 September 2022
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
14 September 2022
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
14 September 2022
RP04AP01RP04AP01
Change Registered Office Address Company With Date Old Address New Address
13 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Notification Of A Person With Significant Control
13 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 September 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
26 April 2019
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
19 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2017
AAAnnual Accounts
Confirmation Statement
10 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Capital Allotment Shares
20 January 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Legacy
28 February 2012
MG02MG02
Legacy
4 January 2012
MG01MG01
Legacy
4 January 2012
MG01MG01
Appoint Person Secretary Company With Name
26 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
26 September 2011
TM02Termination of Secretary
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Change Person Director Company With Change Date
19 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Secretary Company With Change Date
17 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 May 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 June 2008
AAAnnual Accounts
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
363aAnnual Return
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
3 March 2008
287Change of Registered Office
Legacy
3 March 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
22 July 2007
AAAnnual Accounts
Legacy
3 July 2007
363sAnnual Return (shuttle)
Legacy
14 May 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 February 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 May 2006
AAAnnual Accounts
Legacy
14 October 2005
88(2)R88(2)R
Resolution
14 October 2005
RESOLUTIONSResolutions
Resolution
14 October 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
14 October 2005
AAAnnual Accounts
Legacy
22 July 2005
363sAnnual Return (shuttle)
Legacy
22 July 2005
287Change of Registered Office
Legacy
22 March 2005
395Particulars of Mortgage or Charge
Legacy
29 December 2004
225Change of Accounting Reference Date
Legacy
11 August 2004
288cChange of Particulars
Incorporation Company
26 April 2004
NEWINCIncorporation