About

Registered Number: 02610157
Date of Incorporation: 13/05/1991 (32 years and 11 months ago)
Company Status: Active
Registered Address: Unit 11 Brunswick Industrial Park, Brunswick Way New Southgate, London, N11 1JL

 

Newplant Timber Supplies Ltd was founded on 13 May 1991 and has its registered office in London, it's status is listed as "Active". We don't currently know the number of employees at this company. There are 2 directors listed as Neophytou, Alexandra, Panayiotou, Peter for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEOPHYTOU, Alexandra 30 January 2020 - 1
PANAYIOTOU, Peter 01 October 2001 02 January 2003 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 09 March 2020
TM02 - Termination of appointment of secretary 09 March 2020
AA - Annual Accounts 10 February 2020
AP01 - Appointment of director 04 February 2020
CS01 - N/A 29 October 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 17 January 2019
CS01 - N/A 22 May 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 05 June 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 16 February 2016
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 21 February 2013
AD01 - Change of registered office address 22 May 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 14 May 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 21 May 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
AA - Annual Accounts 25 February 2008
363a - Annual Return 07 August 2007
AA - Annual Accounts 23 March 2007
363s - Annual Return 20 June 2006
AA - Annual Accounts 08 March 2006
363s - Annual Return 06 June 2005
395 - Particulars of a mortgage or charge 03 June 2005
AA - Annual Accounts 10 March 2005
363s - Annual Return 02 June 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2004
AA - Annual Accounts 09 March 2004
363s - Annual Return 22 May 2003
AA - Annual Accounts 10 March 2003
RESOLUTIONS - N/A 27 January 2003
RESOLUTIONS - N/A 27 January 2003
123 - Notice of increase in nominal capital 27 January 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
CERTNM - Change of name certificate 20 June 2002
363s - Annual Return 13 June 2002
AA - Annual Accounts 06 February 2002
288a - Notice of appointment of directors or secretaries 27 November 2001
363s - Annual Return 18 May 2001
AA - Annual Accounts 28 March 2001
363s - Annual Return 19 June 2000
AA - Annual Accounts 22 March 2000
363s - Annual Return 15 June 1999
AA - Annual Accounts 30 March 1999
363s - Annual Return 15 May 1998
AA - Annual Accounts 02 March 1998
288c - Notice of change of directors or secretaries or in their particulars 03 September 1997
288c - Notice of change of directors or secretaries or in their particulars 03 September 1997
363s - Annual Return 31 May 1997
395 - Particulars of a mortgage or charge 18 March 1997
AA - Annual Accounts 05 February 1997
363s - Annual Return 18 June 1996
AA - Annual Accounts 18 January 1996
363s - Annual Return 19 June 1995
287 - Change in situation or address of Registered Office 14 March 1995
AA - Annual Accounts 04 February 1995
363s - Annual Return 25 May 1994
AA - Annual Accounts 14 December 1993
363s - Annual Return 18 June 1993
AA - Annual Accounts 17 January 1993
288 - N/A 25 November 1992
287 - Change in situation or address of Registered Office 11 August 1992
363s - Annual Return 28 July 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 September 1991
288 - N/A 24 May 1991
NEWINC - New incorporation documents 13 May 1991

Mortgages & Charges

Description Date Status Charge by
Chattels mortgage 02 June 2005 Outstanding

N/A

Debenture 13 March 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.