About

Registered Number: 01407772
Date of Incorporation: 04/01/1979 (45 years and 3 months ago)
Company Status: Active
Registered Address: 45-47 St David's Road South, Lytham St Annes, Lancs, FY8 1TJ

 

St Annes Timber Supplies Ltd was established in 1979, it's status is listed as "Active". We do not know the number of employees at the organisation. The current directors of the company are Barnacle, Susan Elizabeth, Naftel, Cheryl Anne, Naftel, Christopher David, Naftel, John Nigel, Barnacle, Keith Ernest, Naftel, Jean Margaret, Naftel, Roy Osmond, Read, Simon Christopher.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNACLE, Susan Elizabeth N/A - 1
NAFTEL, Cheryl Anne N/A - 1
NAFTEL, Christopher David N/A - 1
NAFTEL, John Nigel N/A - 1
BARNACLE, Keith Ernest N/A 13 September 2006 1
NAFTEL, Jean Margaret N/A 26 September 2016 1
NAFTEL, Roy Osmond N/A 13 October 2014 1
READ, Simon Christopher 09 March 2001 31 July 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 August 2020
CS01 - N/A 09 December 2019
AA - Annual Accounts 17 October 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 23 August 2018
CS01 - N/A 12 December 2017
MR01 - N/A 07 September 2017
AA - Annual Accounts 18 July 2017
MR04 - N/A 27 January 2017
CS01 - N/A 13 December 2016
TM01 - Termination of appointment of director 01 December 2016
TM02 - Termination of appointment of secretary 01 December 2016
TM02 - Termination of appointment of secretary 01 December 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 June 2016
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 16 December 2014
TM01 - Termination of appointment of director 16 December 2014
AA - Annual Accounts 20 August 2014
CH01 - Change of particulars for director 12 December 2013
AR01 - Annual Return 11 December 2013
CH01 - Change of particulars for director 11 December 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 13 December 2011
AD04 - Change of location of company records to the registered office 13 December 2011
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 13 January 2011
CH01 - Change of particulars for director 13 January 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 09 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 24 September 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 27 August 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 25 July 2007
363a - Annual Return 19 December 2006
288b - Notice of resignation of directors or secretaries 29 September 2006
AA - Annual Accounts 28 September 2006
363a - Annual Return 22 December 2005
AA - Annual Accounts 12 September 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 23 September 2004
288c - Notice of change of directors or secretaries or in their particulars 21 July 2004
363s - Annual Return 03 December 2003
AA - Annual Accounts 17 November 2003
363s - Annual Return 15 January 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 10 September 2001
288a - Notice of appointment of directors or secretaries 14 March 2001
363s - Annual Return 27 December 2000
AA - Annual Accounts 20 October 2000
363s - Annual Return 25 January 2000
AA - Annual Accounts 07 December 1999
363s - Annual Return 22 December 1998
AA - Annual Accounts 07 December 1998
363s - Annual Return 19 January 1998
AA - Annual Accounts 23 December 1997
363s - Annual Return 25 January 1997
288c - Notice of change of directors or secretaries or in their particulars 25 January 1997
AA - Annual Accounts 04 September 1996
363s - Annual Return 19 February 1996
AA - Annual Accounts 08 November 1995
AA - Annual Accounts 08 December 1994
363s - Annual Return 08 December 1994
363s - Annual Return 23 June 1994
288 - N/A 23 June 1994
288 - N/A 23 June 1994
AA - Annual Accounts 02 December 1993
AA - Annual Accounts 17 January 1993
363s - Annual Return 16 December 1992
AA - Annual Accounts 14 January 1992
363b - Annual Return 14 January 1992
AA - Annual Accounts 20 December 1990
363 - Annual Return 20 December 1990
363 - Annual Return 01 February 1990
AA - Annual Accounts 01 February 1990
AA - Annual Accounts 25 January 1989
363 - Annual Return 25 January 1989
363 - Annual Return 01 March 1988
AA - Annual Accounts 10 February 1988
AA - Annual Accounts 13 December 1986
363 - Annual Return 16 July 1986
AA - Annual Accounts 18 June 1986
NEWINC - New incorporation documents 04 January 1979

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 August 2017 Outstanding

N/A

Legal charge 12 December 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.