About

Registered Number: 07009898
Date of Incorporation: 04/09/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: 1 Unit 1 Wellington Business Park, Hixon, Staffordshire, ST18 0HP,

 

Global Timber Products Ltd was setup in 2009, it has a status of "Active". There are 2 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREEMAN, Ian Mark 04 September 2009 - 1
GRANT, Robert James 04 September 2009 - 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AA - Annual Accounts 07 September 2020
AD01 - Change of registered office address 26 May 2020
CS01 - N/A 18 September 2019
AA - Annual Accounts 28 June 2019
AA - Annual Accounts 08 September 2018
CS01 - N/A 08 September 2018
AA01 - Change of accounting reference date 27 June 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 15 September 2017
AA01 - Change of accounting reference date 23 June 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 23 September 2015
CH01 - Change of particulars for director 25 August 2015
AA - Annual Accounts 01 July 2015
MR01 - N/A 11 March 2015
AD01 - Change of registered office address 04 March 2015
MR01 - N/A 20 November 2014
MR01 - N/A 04 November 2014
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 18 April 2012
RESOLUTIONS - N/A 21 September 2011
SH08 - Notice of name or other designation of class of shares 21 September 2011
AR01 - Annual Return 19 September 2011
RESOLUTIONS - N/A 22 December 2010
AA - Annual Accounts 22 December 2010
CH01 - Change of particulars for director 05 November 2010
RESOLUTIONS - N/A 05 October 2010
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
SH01 - Return of Allotment of shares 12 May 2010
AP01 - Appointment of director 21 April 2010
AD01 - Change of registered office address 15 March 2010
MG01 - Particulars of a mortgage or charge 13 March 2010
AD01 - Change of registered office address 09 November 2009
RESOLUTIONS - N/A 09 September 2009
NEWINC - New incorporation documents 04 September 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 March 2015 Outstanding

N/A

A registered charge 13 November 2014 Outstanding

N/A

A registered charge 30 October 2014 Outstanding

N/A

Debenture 05 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.