About

Registered Number: 04619292
Date of Incorporation: 17/12/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: Gothic House 275 Dover Road, Upper Walmer, Deal, Kent, CT14 7NR,

 

Sue Timney Ltd was registered on 17 December 2002 and has its registered office in Deal, Kent, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. The companies director is listed as Wolton, Greg at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WOLTON, Greg 17 December 2002 11 October 2010 1

Filing History

Document Type Date
AA - Annual Accounts 03 February 2020
CS01 - N/A 23 December 2019
AD01 - Change of registered office address 23 December 2019
PSC04 - N/A 23 December 2019
CH01 - Change of particulars for director 23 December 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 06 March 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 07 January 2013
DISS40 - Notice of striking-off action discontinued 06 June 2012
GAZ1 - First notification of strike-off action in London Gazette 05 June 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 25 January 2012
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 28 October 2010
TM02 - Termination of appointment of secretary 12 October 2010
AD01 - Change of registered office address 13 April 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 25 February 2010
AA - Annual Accounts 26 March 2009
287 - Change in situation or address of Registered Office 23 December 2008
363a - Annual Return 23 December 2008
AA - Annual Accounts 15 April 2008
363s - Annual Return 04 March 2008
288c - Notice of change of directors or secretaries or in their particulars 11 December 2007
AA - Annual Accounts 12 April 2007
363s - Annual Return 22 February 2007
AA - Annual Accounts 20 March 2006
363s - Annual Return 28 February 2006
363s - Annual Return 29 December 2004
AA - Annual Accounts 19 October 2004
288c - Notice of change of directors or secretaries or in their particulars 28 June 2004
225 - Change of Accounting Reference Date 12 February 2004
363s - Annual Return 30 December 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
288b - Notice of resignation of directors or secretaries 21 February 2003
288b - Notice of resignation of directors or secretaries 21 February 2003
287 - Change in situation or address of Registered Office 17 February 2003
NEWINC - New incorporation documents 17 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.