About

Registered Number: 06706780
Date of Incorporation: 24/09/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: Littles Lane, Wolverhampton, West Midlands, WV1 1JY

 

Based in Wolverhampton in West Midlands, Timber Kit Solutions Ltd was setup in 2008. The companies directors are listed as Ball, Simon John, Lewis, Paul William, Routh Holdings Ltd, Carr, Craig Kenneth, Carver, David John Oliver, Fbc Nominees Limited, Hilliard, David Alan. We don't currently know the number of employees at Timber Kit Solutions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALL, Simon John 13 November 2008 - 1
LEWIS, Paul William 24 February 2015 - 1
CARR, Craig Kenneth 13 November 2008 01 August 2011 1
CARVER, David John Oliver 03 October 2008 29 February 2016 1
FBC NOMINEES LIMITED 24 September 2008 03 October 2008 1
HILLIARD, David Alan 13 November 2008 03 January 2014 1
Secretary Name Appointed Resigned Total Appointments
ROUTH HOLDINGS LTD 24 September 2008 03 October 2008 1

Filing History

Document Type Date
CH01 - Change of particulars for director 28 September 2020
PSC04 - N/A 28 September 2020
CS01 - N/A 25 October 2019
AA - Annual Accounts 04 October 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 05 October 2016
TM01 - Termination of appointment of director 29 February 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 14 October 2015
AP01 - Appointment of director 24 February 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 03 October 2014
CH01 - Change of particulars for director 08 April 2014
TM01 - Termination of appointment of director 16 January 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 06 October 2011
TM01 - Termination of appointment of director 10 August 2011
AR01 - Annual Return 28 September 2010
CH03 - Change of particulars for secretary 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 16 June 2010
SH01 - Return of Allotment of shares 09 October 2009
AR01 - Annual Return 08 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 November 2008
288a - Notice of appointment of directors or secretaries 26 November 2008
288a - Notice of appointment of directors or secretaries 26 November 2008
288a - Notice of appointment of directors or secretaries 26 November 2008
RESOLUTIONS - N/A 20 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 November 2008
123 - Notice of increase in nominal capital 20 November 2008
225 - Change of Accounting Reference Date 03 November 2008
225 - Change of Accounting Reference Date 08 October 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
287 - Change in situation or address of Registered Office 08 October 2008
NEWINC - New incorporation documents 24 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.