Severn Oak Timber Frames Ltd

DataGardener
dissolved

Severn Oak Timber Frames Ltd

05814728Private Limited With Share Capital

Suite 500, Unit 2 94A Wycliffe Road, Northampton, NN15JF
Incorporated

12/05/2006

Company Age

19 years

Directors

2

Employees

SIC Code

47510

Risk

Company Overview

Registration, classification & business activity

Severn Oak Timber Frames Ltd (05814728) is a private limited with share capital incorporated on 12/05/2006 (19 years old) and registered in northampton, NN15JF. The company operates under SIC code 47510 - retail sale of textiles in specialised stores.

Private Limited With Share Capital
SIC: 47510
Incorporated 12/05/2006
NN15JF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

3

Shareholders

Board of Directors

1

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

89
Gazette Dissolved Liquidation
Category:Gazette
Date:05-05-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:05-02-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-07-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-09-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:20-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-07-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-07-2022
Resolution
Category:Resolution
Date:12-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:16-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-05-2020
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:06-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-01-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:13-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:13-01-2020
Change Person Secretary Company With Change Date
Category:Officers
Date:13-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-01-2019
Capital Allotment Shares
Category:Capital
Date:03-01-2019
Capital Allotment Shares
Category:Capital
Date:03-01-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:22-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-03-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:02-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-10-2016
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:07-07-2016
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:07-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:09-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:12-05-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:12-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:06-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:06-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:06-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:09-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:09-01-2013
Termination Director Company With Name
Category:Officers
Date:24-07-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:11-07-2012
Termination Secretary Company With Name
Category:Officers
Date:11-07-2012
Annual Return Company With Made Up Date
Category:Annual Return
Date:16-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:04-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:13-09-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:13-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-05-2010
Termination Director Company With Name
Category:Officers
Date:02-02-2010
Legacy
Category:Annual Return
Date:02-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-04-2009
Legacy
Category:Annual Return
Date:04-11-2008
Legacy
Category:Officers
Date:04-11-2008
Legacy
Category:Officers
Date:04-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-03-2008
Legacy
Category:Capital
Date:10-03-2008
Legacy
Category:Accounts
Date:10-03-2008
Legacy
Category:Address
Date:22-01-2008
Legacy
Category:Officers
Date:05-12-2007
Legacy
Category:Officers
Date:27-11-2007
Legacy
Category:Officers
Date:22-10-2007
Legacy
Category:Annual Return
Date:10-07-2007
Legacy
Category:Address
Date:08-01-2007
Legacy
Category:Address
Date:28-12-2006
Legacy
Category:Officers
Date:26-07-2006
Legacy
Category:Officers
Date:26-07-2006
Incorporation Company
Category:Incorporation
Date:12-05-2006

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/12/2022
Filing Date16/12/2021
Latest Accounts31/03/2021

Trading Addresses

Suite 500, Unit 2 94A Wycliffe Road, Northampton, Nn1 5Jf, NN15JFRegistered

Related Companies

2

Contact

Suite 500, Unit 2 94A Wycliffe Road, Northampton, NN15JF