MAJOR TIMBER LIMITED

Register to unlock more data on OkredoRegister

MAJOR TIMBER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03480867

Incorporation date

15/12/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Churchill House, 137-139 Brent Street, London NW4 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1997)
dot icon11/12/2025
Confirmation statement made on 2025-12-05 with updates
dot icon16/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/12/2024
Confirmation statement made on 2024-12-05 with updates
dot icon12/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon19/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon20/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/01/2021
Confirmation statement made on 2020-12-05 with no updates
dot icon16/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon15/12/2019
Director's details changed for Mr Martin Maurice Steinhart on 2019-02-28
dot icon15/12/2019
Director's details changed for Morris Robinson on 2019-02-28
dot icon15/12/2019
Secretary's details changed for Morris Robinson on 2019-02-28
dot icon15/12/2019
Change of details for Mr Martin Maurice Steinhart as a person with significant control on 2019-02-28
dot icon15/12/2019
Change of details for Mormar Holdings Limited as a person with significant control on 2019-02-28
dot icon16/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/02/2019
Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to Churchill House 137-139 Brent Street London NW4 4DJ on 2019-02-28
dot icon12/12/2018
Confirmation statement made on 2018-12-05 with updates
dot icon12/12/2018
Notification of Mormar Holdings Limited as a person with significant control on 2018-04-13
dot icon12/12/2018
Cessation of Morris Robinson as a person with significant control on 2018-04-13
dot icon06/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon29/08/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon10/01/2017
Confirmation statement made on 2016-12-15 with updates
dot icon25/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/12/2015
Annual return made up to 2015-12-15 with full list of shareholders
dot icon09/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/01/2015
Annual return made up to 2014-12-15 with full list of shareholders
dot icon11/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/03/2014
Satisfaction of charge 10 in full
dot icon18/03/2014
Satisfaction of charge 9 in full
dot icon22/01/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon11/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/01/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon10/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon09/01/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon05/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/05/2011
Particulars of a mortgage or charge / charge no: 11
dot icon15/12/2010
Annual return made up to 2010-12-15 with full list of shareholders
dot icon11/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/06/2010
Particulars of a mortgage or charge / charge no: 10
dot icon03/02/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon03/02/2010
Director's details changed for Morris Robinson on 2009-10-01
dot icon03/02/2010
Director's details changed for Martin Maurice Steinhart on 2009-10-01
dot icon30/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon25/02/2009
Return made up to 15/12/08; full list of members
dot icon18/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon18/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon01/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/02/2008
Ad 17/01/08\gbp si 98@1=98\gbp ic 2/100\
dot icon28/02/2008
Secretary appointed morris robinson
dot icon28/02/2008
Appointment terminated secretary anat robinson
dot icon27/02/2008
Particulars of a mortgage or charge / charge no: 9
dot icon20/02/2008
Particulars of mortgage/charge
dot icon15/01/2008
Declaration of satisfaction of mortgage/charge
dot icon14/01/2008
Return made up to 15/12/07; full list of members
dot icon26/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/02/2007
Return made up to 15/12/06; full list of members
dot icon24/01/2007
Total exemption small company accounts made up to 2005-12-31
dot icon17/01/2007
New director appointed
dot icon20/12/2006
Particulars of mortgage/charge
dot icon19/12/2005
Return made up to 15/12/05; full list of members
dot icon28/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon30/12/2004
Return made up to 15/12/04; full list of members
dot icon03/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon28/05/2004
Registered office changed on 28/05/04 from: tudor house llanover road finchley road london NW2 2AQ
dot icon24/03/2004
Particulars of mortgage/charge
dot icon22/03/2004
Certificate of change of name
dot icon01/02/2004
Return made up to 15/12/03; full list of members
dot icon04/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon08/03/2003
Particulars of mortgage/charge
dot icon08/01/2003
Return made up to 15/12/02; full list of members
dot icon26/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon27/12/2001
Return made up to 15/12/01; full list of members
dot icon16/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon03/01/2001
Return made up to 15/12/00; full list of members
dot icon20/12/2000
Return made up to 15/12/99; full list of members
dot icon19/12/2000
Compulsory strike-off action has been discontinued
dot icon18/12/2000
New director appointed
dot icon13/12/2000
Accounts for a small company made up to 1999-12-31
dot icon13/12/2000
Accounts for a small company made up to 1998-12-31
dot icon07/12/2000
Secretary resigned
dot icon07/12/2000
New secretary appointed
dot icon05/08/2000
Particulars of mortgage/charge
dot icon05/08/2000
Particulars of mortgage/charge
dot icon05/08/2000
Particulars of mortgage/charge
dot icon06/06/2000
First Gazette notice for compulsory strike-off
dot icon21/07/1999
Director resigned
dot icon29/01/1999
Return made up to 15/12/98; full list of members
dot icon11/11/1998
New director appointed
dot icon24/08/1998
New director appointed
dot icon18/08/1998
Director resigned
dot icon16/02/1998
New director appointed
dot icon16/02/1998
Secretary resigned
dot icon16/02/1998
Director resigned
dot icon16/02/1998
New secretary appointed
dot icon15/12/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

2
2022
change arrow icon+457.71 % *

* during past year

Cash in Bank

£187,279.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
29.91K
-
0.00
33.58K
-
2022
2
29.69K
-
0.00
187.28K
-
2022
2
29.69K
-
0.00
187.28K
-

Employees

2022

Employees

2 Descended-33 % *

Net Assets(GBP)

29.69K £Descended-0.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

187.28K £Ascended457.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Morris
Director
13/07/1999 - Present
15
Robinson, Morris
Secretary
17/01/2008 - Present
1
Steinhart, Martin Maurice
Director
22/02/2005 - Present
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About MAJOR TIMBER LIMITED

MAJOR TIMBER LIMITED is an(a) Active company incorporated on 15/12/1997 with the registered office located at Churchill House, 137-139 Brent Street, London NW4 4DJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of MAJOR TIMBER LIMITED?

toggle

MAJOR TIMBER LIMITED is currently Active. It was registered on 15/12/1997 .

Where is MAJOR TIMBER LIMITED located?

toggle

MAJOR TIMBER LIMITED is registered at Churchill House, 137-139 Brent Street, London NW4 4DJ.

What does MAJOR TIMBER LIMITED do?

toggle

MAJOR TIMBER LIMITED operates in the Agents involved in the sale of timber and building materials (46.13 - SIC 2007) sector.

How many employees does MAJOR TIMBER LIMITED have?

toggle

MAJOR TIMBER LIMITED had 2 employees in 2022.

What is the latest filing for MAJOR TIMBER LIMITED?

toggle

The latest filing was on 11/12/2025: Confirmation statement made on 2025-12-05 with updates.