About

Registered Number: 05896767
Date of Incorporation: 04/08/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: 11 Queens Road, Brentwood, Essex, CM14 4HE

 

Having been setup in 2006, Brentwood Timber Supplies Ltd have registered office in Essex, it's status in the Companies House registry is set to "Active". The company has 4 directors listed at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GROVER, Ricky Glen 04 August 2006 11 July 2009 1
GROVER, Robin David 04 August 2006 11 July 2009 1
Secretary Name Appointed Resigned Total Appointments
MCCARTHY, Michael John 04 August 2006 04 August 2006 1
MOORE, Stephen Graham 04 August 2006 11 July 2009 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
AA01 - Change of accounting reference date 29 May 2020
CS01 - N/A 16 August 2019
AA - Annual Accounts 22 May 2019
CS01 - N/A 07 August 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 10 August 2017
AA - Annual Accounts 09 November 2016
CS01 - N/A 24 August 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 07 October 2015
CH01 - Change of particulars for director 07 October 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 29 May 2014
AD01 - Change of registered office address 12 March 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 28 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 September 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 03 September 2010
CH01 - Change of particulars for director 03 September 2010
AA - Annual Accounts 28 May 2010
MG01 - Particulars of a mortgage or charge 24 March 2010
363a - Annual Return 03 September 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
AA - Annual Accounts 16 June 2009
363s - Annual Return 29 August 2008
AA - Annual Accounts 12 August 2008
395 - Particulars of a mortgage or charge 15 February 2008
363s - Annual Return 20 November 2007
288a - Notice of appointment of directors or secretaries 29 August 2006
288a - Notice of appointment of directors or secretaries 29 August 2006
288b - Notice of resignation of directors or secretaries 29 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
288b - Notice of resignation of directors or secretaries 14 August 2006
288b - Notice of resignation of directors or secretaries 14 August 2006
NEWINC - New incorporation documents 04 August 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 22 March 2010 Outstanding

N/A

All assets debenture 13 February 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.