About

Registered Number: 05270346
Date of Incorporation: 26/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU

 

Timbermark Identification Systems Ltd was founded on 26 October 2004 and are based in Salisbury in Wiltshire, it's status at Companies House is "Active". Timbermark Identification Systems Ltd currently employs 1-10 staff. Timbermark Identification Systems Ltd is VAT Registered. The current directors of Timbermark Identification Systems Ltd are Stewart, Colin Duncan, Stewart, Jane Madelaine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEWART, Colin Duncan 26 October 2004 - 1
STEWART, Jane Madelaine 26 October 2004 05 April 2009 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 19 May 2020
CS01 - N/A 15 August 2019
AA - Annual Accounts 15 March 2019
CS01 - N/A 14 August 2018
AA - Annual Accounts 19 July 2018
CS01 - N/A 14 August 2017
AA - Annual Accounts 17 July 2017
CS01 - N/A 15 August 2016
RESOLUTIONS - N/A 05 April 2016
SH08 - Notice of name or other designation of class of shares 05 April 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 15 April 2014
CH01 - Change of particulars for director 30 January 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 15 June 2011
CH01 - Change of particulars for director 12 May 2011
RESOLUTIONS - N/A 11 April 2011
RESOLUTIONS - N/A 11 April 2011
TM01 - Termination of appointment of director 11 April 2011
AR01 - Annual Return 27 October 2010
CH01 - Change of particulars for director 27 October 2010
CH01 - Change of particulars for director 27 October 2010
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 26 October 2009
AA - Annual Accounts 20 January 2009
288a - Notice of appointment of directors or secretaries 24 November 2008
287 - Change in situation or address of Registered Office 24 November 2008
287 - Change in situation or address of Registered Office 19 November 2008
288b - Notice of resignation of directors or secretaries 18 November 2008
363a - Annual Return 27 October 2008
AA - Annual Accounts 13 February 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 15 November 2006
AA - Annual Accounts 19 May 2006
363a - Annual Return 26 October 2005
288b - Notice of resignation of directors or secretaries 26 October 2004
NEWINC - New incorporation documents 26 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.