About

Registered Number: 04458641
Date of Incorporation: 11/06/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Unit 1g Backlane Industrial Estate, Backlane, Chulmleigh, Devon, EX18 7DQ

 

Timbertek Ltd was founded on 11 June 2002, it's status is listed as "Active". We do not know the number of employees at Timbertek Ltd. The current directors of this company are Rives-roberts, Shebion, Rives Roberts, Sophie Anna.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIVES-ROBERTS, Shebion 01 December 2014 - 1
Secretary Name Appointed Resigned Total Appointments
RIVES ROBERTS, Sophie Anna 11 June 2002 08 December 2010 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 06 November 2019
AA - Annual Accounts 20 September 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 05 November 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 24 October 2017
AA - Annual Accounts 28 December 2016
CH01 - Change of particulars for director 08 November 2016
CH01 - Change of particulars for director 08 November 2016
CS01 - N/A 08 November 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 20 November 2015
CH01 - Change of particulars for director 20 November 2015
CH01 - Change of particulars for director 20 November 2015
AP01 - Appointment of director 24 March 2015
AR01 - Annual Return 20 November 2014
CH01 - Change of particulars for director 20 November 2014
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 25 October 2013
TM01 - Termination of appointment of director 13 September 2013
AA - Annual Accounts 13 September 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 23 October 2012
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 11 July 2011
CH01 - Change of particulars for director 11 July 2011
AA - Annual Accounts 17 December 2010
TM02 - Termination of appointment of secretary 13 December 2010
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 22 July 2009
363a - Annual Return 20 February 2009
288c - Notice of change of directors or secretaries or in their particulars 20 February 2009
288c - Notice of change of directors or secretaries or in their particulars 20 February 2009
288c - Notice of change of directors or secretaries or in their particulars 20 February 2009
AA - Annual Accounts 07 January 2009
287 - Change in situation or address of Registered Office 17 October 2008
AA - Annual Accounts 24 January 2008
363s - Annual Return 03 July 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 29 August 2006
395 - Particulars of a mortgage or charge 05 April 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 02 August 2005
395 - Particulars of a mortgage or charge 29 June 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 06 October 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 13 July 2003
225 - Change of Accounting Reference Date 11 July 2002
288a - Notice of appointment of directors or secretaries 28 June 2002
288a - Notice of appointment of directors or secretaries 28 June 2002
288a - Notice of appointment of directors or secretaries 28 June 2002
288b - Notice of resignation of directors or secretaries 28 June 2002
288b - Notice of resignation of directors or secretaries 28 June 2002
NEWINC - New incorporation documents 11 June 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage 29 March 2006 Outstanding

N/A

Debenture 27 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.