About

Registered Number: 04152728
Date of Incorporation: 02/02/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: 960 Foleshill Road, Coventry, CV6 6EN,

 

Based in Coventry, Coventry Timber Products Ltd was founded on 02 February 2001, it's status in the Companies House registry is set to "Active". Coventry Timber Products Ltd has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SLACK, Thomas Leslie 31 July 2012 - 1
TWAITES, Stephen Andrew 01 October 2002 - 1
BUCKLEY, Paul 01 October 2002 31 July 2012 1

Filing History

Document Type Date
CS01 - N/A 05 February 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 15 February 2019
MR04 - N/A 13 February 2019
MR04 - N/A 13 February 2019
AA - Annual Accounts 04 October 2018
MR01 - N/A 03 May 2018
CS01 - N/A 28 February 2018
MR01 - N/A 04 January 2018
AA - Annual Accounts 10 November 2017
AD01 - Change of registered office address 04 October 2017
CS01 - N/A 07 February 2017
CH01 - Change of particulars for director 07 February 2017
AA - Annual Accounts 14 November 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 03 December 2015
RESOLUTIONS - N/A 15 July 2015
RESOLUTIONS - N/A 15 July 2015
SH01 - Return of Allotment of shares 15 July 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 July 2015
SH01 - Return of Allotment of shares 15 July 2015
SH08 - Notice of name or other designation of class of shares 15 July 2015
CC04 - Statement of companies objects 15 July 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 05 January 2015
MR01 - N/A 06 August 2014
AR01 - Annual Return 28 February 2014
CH01 - Change of particulars for director 28 February 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 08 April 2013
CH01 - Change of particulars for director 08 April 2013
CH01 - Change of particulars for director 08 April 2013
AAMD - Amended Accounts 04 January 2013
AA - Annual Accounts 04 December 2012
AP01 - Appointment of director 06 September 2012
TM01 - Termination of appointment of director 06 September 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 18 April 2011
MG01 - Particulars of a mortgage or charge 22 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 November 2010
AA - Annual Accounts 01 September 2010
CH01 - Change of particulars for director 26 May 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH03 - Change of particulars for secretary 05 May 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 10 July 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 20 July 2007
363a - Annual Return 22 February 2007
AA - Annual Accounts 03 October 2006
363a - Annual Return 06 February 2006
AA - Annual Accounts 30 July 2005
363s - Annual Return 27 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 2004
AA - Annual Accounts 23 August 2004
288c - Notice of change of directors or secretaries or in their particulars 10 March 2004
363s - Annual Return 25 January 2004
AA - Annual Accounts 03 October 2003
395 - Particulars of a mortgage or charge 17 July 2003
363s - Annual Return 25 January 2003
288a - Notice of appointment of directors or secretaries 07 December 2002
288a - Notice of appointment of directors or secretaries 07 December 2002
AA - Annual Accounts 24 October 2002
287 - Change in situation or address of Registered Office 09 March 2002
363s - Annual Return 18 February 2002
395 - Particulars of a mortgage or charge 04 April 2001
225 - Change of Accounting Reference Date 15 March 2001
MEM/ARTS - N/A 13 March 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
288a - Notice of appointment of directors or secretaries 08 March 2001
288a - Notice of appointment of directors or secretaries 08 March 2001
CERTNM - Change of name certificate 01 March 2001
CERTNM - Change of name certificate 15 February 2001
287 - Change in situation or address of Registered Office 14 February 2001
NEWINC - New incorporation documents 02 February 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 May 2018 Outstanding

N/A

A registered charge 03 January 2018 Fully Satisfied

N/A

A registered charge 25 July 2014 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 20 December 2010 Fully Satisfied

N/A

Debenture 11 July 2003 Fully Satisfied

N/A

Fixed and floating charge 30 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.