About

Registered Number: 05112363
Date of Incorporation: 26/04/2004 (20 years ago)
Company Status: Active
Registered Address: 550 Valley Road, Basford, Nottingham, NG5 1JJ

 

S. V. Timber Ltd was founded on 26 April 2004 with its registered office in Nottingham, it's status is listed as "Active". The organisation has 3 directors listed as Till, Mandy, Jones, John Tudor, Holder, Dan in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, John Tudor 01 October 2013 - 1
Secretary Name Appointed Resigned Total Appointments
TILL, Mandy 19 September 2011 - 1
HOLDER, Dan 04 April 2008 19 September 2011 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 29 May 2020
AA - Annual Accounts 29 May 2019
CS01 - N/A 03 May 2019
CH03 - Change of particulars for secretary 26 April 2019
MR04 - N/A 19 September 2018
MR04 - N/A 19 September 2018
AA - Annual Accounts 11 May 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 06 June 2017
CS01 - N/A 10 May 2017
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 17 April 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 07 May 2014
CH01 - Change of particulars for director 07 May 2014
SH01 - Return of Allotment of shares 20 January 2014
AP01 - Appointment of director 21 October 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 31 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 February 2012
MG01 - Particulars of a mortgage or charge 04 January 2012
MG01 - Particulars of a mortgage or charge 04 January 2012
AP03 - Appointment of secretary 26 September 2011
TM02 - Termination of appointment of secretary 26 September 2011
TM01 - Termination of appointment of director 26 September 2011
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 19 May 2011
CH01 - Change of particulars for director 19 May 2011
CH01 - Change of particulars for director 19 May 2011
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 17 May 2010
CH03 - Change of particulars for secretary 17 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 07 May 2010
CH03 - Change of particulars for secretary 07 May 2010
AP01 - Appointment of director 30 April 2010
363a - Annual Return 06 May 2009
AA - Annual Accounts 05 May 2009
AA - Annual Accounts 18 June 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
363a - Annual Return 23 May 2008
288b - Notice of resignation of directors or secretaries 23 May 2008
288a - Notice of appointment of directors or secretaries 23 May 2008
288b - Notice of resignation of directors or secretaries 23 May 2008
288b - Notice of resignation of directors or secretaries 23 May 2008
288b - Notice of resignation of directors or secretaries 23 May 2008
287 - Change in situation or address of Registered Office 03 March 2008
287 - Change in situation or address of Registered Office 03 March 2008
AA - Annual Accounts 22 July 2007
363s - Annual Return 03 July 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
CERTNM - Change of name certificate 01 February 2007
363s - Annual Return 09 May 2006
AA - Annual Accounts 03 May 2006
RESOLUTIONS - N/A 14 October 2005
RESOLUTIONS - N/A 14 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2005
AA - Annual Accounts 14 October 2005
363s - Annual Return 22 July 2005
287 - Change in situation or address of Registered Office 22 July 2005
395 - Particulars of a mortgage or charge 22 March 2005
225 - Change of Accounting Reference Date 29 December 2004
288c - Notice of change of directors or secretaries or in their particulars 11 August 2004
NEWINC - New incorporation documents 26 April 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 December 2011 Fully Satisfied

N/A

Debenture creating fixed and floating charge 28 December 2011 Fully Satisfied

N/A

Debenture 11 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.