About

Registered Number: 08368786
Date of Incorporation: 21/01/2013 (11 years and 3 months ago)
Company Status: Active
Registered Address: 2 Conway Cottages, Tal Y Cafn, Conwy, LL28 5RP

 

Having been setup in 2013, Ships'timbers are based in Tal Y Cafn, Conwy, it's status at Companies House is "Active". We do not know the number of employees at this business. The current directors of this company are Wareham, Anne Elizabeth Fay, Wareham, Connor Peter Brookes, Wareham, Deborah Louise, Campbell Bannerman, Diane Marie, Barnsdale, Robert David, Campbell Bannerman, Diane Marie, Campbell Bannerman, Nigel Vincent.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WAREHAM, Anne Elizabeth Fay 26 July 2014 - 1
WAREHAM, Connor Peter Brookes 19 June 2013 - 1
WAREHAM, Deborah Louise 21 January 2013 - 1
BARNSDALE, Robert David 21 January 2013 26 July 2014 1
CAMPBELL BANNERMAN, Diane Marie 21 January 2013 19 June 2013 1
CAMPBELL BANNERMAN, Nigel Vincent 21 January 2013 19 June 2013 1
Secretary Name Appointed Resigned Total Appointments
CAMPBELL BANNERMAN, Diane Marie 21 January 2013 19 June 2013 1

Filing History

Document Type Date
CH01 - Change of particulars for director 18 June 2020
CH01 - Change of particulars for director 17 June 2020
CS01 - N/A 21 January 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 31 January 2018
TM01 - Termination of appointment of director 31 January 2018
TM01 - Termination of appointment of director 31 January 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 26 October 2016
AP01 - Appointment of director 13 April 2016
CH01 - Change of particulars for director 12 April 2016
CH01 - Change of particulars for director 12 April 2016
AP01 - Appointment of director 11 April 2016
AR01 - Annual Return 14 February 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 29 March 2015
TM01 - Termination of appointment of director 05 August 2014
AD01 - Change of registered office address 29 July 2014
AD01 - Change of registered office address 28 July 2014
AP01 - Appointment of director 28 July 2014
TM01 - Termination of appointment of director 28 July 2014
AD01 - Change of registered office address 21 July 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 25 March 2014
CH01 - Change of particulars for director 24 January 2014
AP01 - Appointment of director 04 July 2013
TM01 - Termination of appointment of director 02 July 2013
TM01 - Termination of appointment of director 02 July 2013
TM02 - Termination of appointment of secretary 02 July 2013
AD01 - Change of registered office address 02 July 2013
NEWINC - New incorporation documents 21 January 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.