About

Registered Number: 01639174
Date of Incorporation: 01/06/1982 (41 years and 10 months ago)
Company Status: Active
Registered Address: C/O Wyckham Blackwell Old Station Road, Hampton-In-Arden, Solihull, B92 0HB,

 

Having been setup in 1982, Timber Frame Services Ltd have registered office in Solihull. We do not know the number of employees at Timber Frame Services Ltd. The current directors of this organisation are listed as Andrews, Maureen, Andrews, Harold John, Andrews, Iris Edith Ann, Andrews, Peter Mark, Edwards, Michael Brian, Phillips, Adam Rothwell, Vincent, Mark Robert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Harold John N/A 17 January 2018 1
ANDREWS, Iris Edith Ann N/A 31 March 2013 1
ANDREWS, Peter Mark N/A 29 March 2019 1
EDWARDS, Michael Brian N/A 31 March 2015 1
PHILLIPS, Adam Rothwell 03 April 2002 29 March 2019 1
VINCENT, Mark Robert 01 June 2015 29 March 2019 1
Secretary Name Appointed Resigned Total Appointments
ANDREWS, Maureen N/A 29 March 2019 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 August 2020
TM01 - Termination of appointment of director 03 April 2020
AP01 - Appointment of director 03 April 2020
AA - Annual Accounts 16 August 2019
CS01 - N/A 15 August 2019
CH01 - Change of particulars for director 15 August 2019
PSC01 - N/A 01 August 2019
PSC07 - N/A 01 August 2019
AD01 - Change of registered office address 30 April 2019
AP01 - Appointment of director 30 April 2019
AP01 - Appointment of director 30 April 2019
TM02 - Termination of appointment of secretary 30 April 2019
TM01 - Termination of appointment of director 30 April 2019
TM01 - Termination of appointment of director 30 April 2019
TM01 - Termination of appointment of director 30 April 2019
MR04 - N/A 13 March 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 25 July 2018
TM01 - Termination of appointment of director 18 January 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 25 July 2017
PSC04 - N/A 11 July 2017
SH06 - Notice of cancellation of shares 11 January 2017
SH03 - Return of purchase of own shares 11 January 2017
SH03 - Return of purchase of own shares 11 January 2017
AA - Annual Accounts 09 August 2016
CS01 - N/A 21 July 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 18 August 2015
AP01 - Appointment of director 28 July 2015
TM01 - Termination of appointment of director 12 April 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 23 July 2013
TM01 - Termination of appointment of director 02 April 2013
AA - Annual Accounts 09 January 2013
MG01 - Particulars of a mortgage or charge 29 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 November 2012
AR01 - Annual Return 23 July 2012
CH01 - Change of particulars for director 23 July 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 29 July 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 July 2011
CH01 - Change of particulars for director 28 July 2011
CH01 - Change of particulars for director 28 July 2011
CH01 - Change of particulars for director 28 July 2011
CH01 - Change of particulars for director 28 July 2011
CH01 - Change of particulars for director 28 July 2011
CH03 - Change of particulars for secretary 28 July 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 08 November 2010
CH01 - Change of particulars for director 08 November 2010
CH01 - Change of particulars for director 08 November 2010
CH01 - Change of particulars for director 08 November 2010
AA - Annual Accounts 12 January 2010
AR01 - Annual Return 07 October 2009
169 - Return by a company purchasing its own shares 01 October 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 18 August 2008
RESOLUTIONS - N/A 04 July 2008
AA - Annual Accounts 03 February 2008
363s - Annual Return 31 July 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 31 July 2006
RESOLUTIONS - N/A 29 March 2006
AA - Annual Accounts 30 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 2006
363s - Annual Return 19 August 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 18 August 2004
395 - Particulars of a mortgage or charge 05 May 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 22 August 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 23 August 2002
288a - Notice of appointment of directors or secretaries 20 May 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
AA - Annual Accounts 15 October 2001
363s - Annual Return 10 August 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 11 August 2000
AA - Annual Accounts 28 January 2000
363s - Annual Return 10 August 1999
AA - Annual Accounts 24 November 1998
363s - Annual Return 02 September 1998
AA - Annual Accounts 02 December 1997
363s - Annual Return 06 August 1997
AA - Annual Accounts 22 December 1996
363s - Annual Return 19 August 1996
AA - Annual Accounts 25 October 1995
363s - Annual Return 07 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 1995
AA - Annual Accounts 01 February 1995
363s - Annual Return 15 September 1994
287 - Change in situation or address of Registered Office 14 March 1994
AA - Annual Accounts 10 February 1994
395 - Particulars of a mortgage or charge 30 November 1993
395 - Particulars of a mortgage or charge 30 November 1993
363s - Annual Return 26 August 1993
288 - N/A 26 August 1993
AA - Annual Accounts 08 February 1993
363s - Annual Return 09 September 1992
AA - Annual Accounts 21 April 1992
288 - N/A 15 August 1991
363b - Annual Return 13 August 1991
AA - Annual Accounts 17 May 1991
363a - Annual Return 30 January 1991
287 - Change in situation or address of Registered Office 24 August 1990
288 - N/A 08 December 1989
363 - Annual Return 03 November 1989
AA - Annual Accounts 27 October 1989
288 - N/A 19 April 1989
AA - Annual Accounts 01 February 1989
363 - Annual Return 30 January 1989
AA - Annual Accounts 27 May 1988
363 - Annual Return 27 May 1988
287 - Change in situation or address of Registered Office 08 April 1988
395 - Particulars of a mortgage or charge 09 November 1987
AA - Annual Accounts 06 October 1987
AA - Annual Accounts 02 October 1987
AA - Annual Accounts 12 August 1987
288 - N/A 23 July 1987
363 - Annual Return 23 July 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 June 1987
NEWINC - New incorporation documents 01 June 1982

Mortgages & Charges

Description Date Status Charge by
All assets debenture 27 November 2012 Outstanding

N/A

Debenture 29 April 2004 Outstanding

N/A

Legal charge 16 November 1993 Fully Satisfied

N/A

Legal charge 16 November 1993 Fully Satisfied

N/A

Mortgage debenture 06 November 1987 Fully Satisfied

N/A

Debenture 10 February 1986 Fully Satisfied

N/A

Debenture 02 July 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.