About

Registered Number: 05489927
Date of Incorporation: 24/06/2005 (19 years ago)
Company Status: Active
Registered Address: 14 Warren House Lane, Lindley Moor, Huddersfield, West Yorkshire, HD3 3RS

 

Tim Marsella Ltd was setup in 2005, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. The current directors of this company are listed as Burrows, Ann Josephine, Marsella, Tim, Marsella, Karen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSELLA, Tim 15 September 2005 - 1
Secretary Name Appointed Resigned Total Appointments
BURROWS, Ann Josephine 24 March 2011 - 1
MARSELLA, Karen 15 September 2005 24 March 2011 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AA - Annual Accounts 08 June 2020
MR01 - N/A 04 September 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 24 June 2019
CS01 - N/A 25 June 2018
AA - Annual Accounts 20 June 2018
PSC01 - N/A 26 June 2017
CS01 - N/A 26 June 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 30 August 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 24 June 2014
CH03 - Change of particulars for secretary 24 June 2014
CH03 - Change of particulars for secretary 24 June 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 25 June 2012
CH01 - Change of particulars for director 25 June 2012
AA - Annual Accounts 23 May 2012
AD01 - Change of registered office address 20 March 2012
MG01 - Particulars of a mortgage or charge 12 November 2011
MG01 - Particulars of a mortgage or charge 20 September 2011
AR01 - Annual Return 27 June 2011
AP03 - Appointment of secretary 24 March 2011
TM02 - Termination of appointment of secretary 24 March 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 26 June 2010
CH01 - Change of particulars for director 26 June 2010
AA - Annual Accounts 24 June 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 25 June 2008
AA - Annual Accounts 22 April 2008
363a - Annual Return 25 June 2007
AA - Annual Accounts 13 March 2007
363a - Annual Return 26 June 2006
288a - Notice of appointment of directors or secretaries 07 October 2005
288b - Notice of resignation of directors or secretaries 07 October 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
225 - Change of Accounting Reference Date 07 October 2005
288b - Notice of resignation of directors or secretaries 07 October 2005
287 - Change in situation or address of Registered Office 07 October 2005
CERTNM - Change of name certificate 05 October 2005
NEWINC - New incorporation documents 24 June 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 September 2019 Outstanding

N/A

Debenture 10 November 2011 Outstanding

N/A

Mortgage 31 August 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.