About

Registered Number: 03645027
Date of Incorporation: 06/10/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: 100 Avebury Boulevard, Milton Keynes, MK9 1FH,

 

Founded in 1998, Timkensteel Uk Ltd has its registered office in Milton Keynes. We don't know the number of employees at the company. Raketich, Kevin Alan, Westbrooks, Kristopher Reed, Beskid, Tina Michelle, Eisenberg, Glenn, Holding, Christopher John, Kimmerling, Karl Paul, Lindesmith, James Russell are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAKETICH, Kevin Alan 28 February 2014 - 1
WESTBROOKS, Kristopher Reed 24 September 2018 - 1
BESKID, Tina Michelle 11 May 2017 31 May 2018 1
EISENBERG, Glenn 31 August 2004 28 February 2014 1
HOLDING, Christopher John 28 February 2014 23 September 2018 1
KIMMERLING, Karl Paul 04 December 1998 07 July 2004 1
LINDESMITH, James Russell 04 December 1998 04 December 1998 1

Filing History

Document Type Date
RESOLUTIONS - N/A 21 April 2020
SH01 - Return of Allotment of shares 16 April 2020
CH04 - Change of particulars for corporate secretary 10 March 2020
AD01 - Change of registered office address 09 March 2020
CS01 - N/A 23 October 2019
AA - Annual Accounts 11 October 2019
SH01 - Return of Allotment of shares 24 April 2019
CS01 - N/A 18 October 2018
AP01 - Appointment of director 17 October 2018
TM01 - Termination of appointment of director 17 October 2018
TM01 - Termination of appointment of director 19 July 2018
AA - Annual Accounts 14 June 2018
SH01 - Return of Allotment of shares 19 April 2018
RESOLUTIONS - N/A 13 April 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 05 June 2017
SH01 - Return of Allotment of shares 25 May 2017
AP01 - Appointment of director 16 May 2017
RESOLUTIONS - N/A 13 April 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 17 October 2016
SH01 - Return of Allotment of shares 06 April 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 06 October 2014
RESOLUTIONS - N/A 11 July 2014
CC04 - Statement of companies objects 11 July 2014
RESOLUTIONS - N/A 03 July 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 July 2014
SH19 - Statement of capital 03 July 2014
CAP-SS - N/A 03 July 2014
AD01 - Change of registered office address 26 March 2014
AP01 - Appointment of director 25 March 2014
TM01 - Termination of appointment of director 25 March 2014
AP01 - Appointment of director 25 March 2014
TM02 - Termination of appointment of secretary 25 March 2014
AP04 - Appointment of corporate secretary 25 March 2014
TM01 - Termination of appointment of director 25 March 2014
AD01 - Change of registered office address 25 March 2014
CERTNM - Change of name certificate 05 March 2014
CONNOT - N/A 05 March 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 30 November 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 22 November 2012
SH01 - Return of Allotment of shares 23 April 2012
RESOLUTIONS - N/A 20 April 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 21 December 2010
AR01 - Annual Return 18 December 2009
AA - Annual Accounts 12 December 2009
CH01 - Change of particulars for director 06 December 2009
CH01 - Change of particulars for director 06 December 2009
395 - Particulars of a mortgage or charge 22 July 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 04 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
AA - Annual Accounts 22 July 2008
288a - Notice of appointment of directors or secretaries 19 May 2008
287 - Change in situation or address of Registered Office 28 April 2008
363s - Annual Return 18 October 2007
AA - Annual Accounts 02 April 2007
363s - Annual Return 19 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2006
AA - Annual Accounts 05 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2005
363s - Annual Return 28 October 2005
AA - Annual Accounts 20 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2004
SA - Shares agreement 01 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2004
363s - Annual Return 27 October 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 October 2004
RESOLUTIONS - N/A 13 October 2004
288a - Notice of appointment of directors or secretaries 20 September 2004
288b - Notice of resignation of directors or secretaries 26 July 2004
AA - Annual Accounts 19 March 2004
363s - Annual Return 07 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 2003
AA - Annual Accounts 18 February 2003
363s - Annual Return 26 November 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2002
CERTNM - Change of name certificate 19 April 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 10 October 2001
288b - Notice of resignation of directors or secretaries 25 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2000
363s - Annual Return 08 November 2000
AA - Annual Accounts 26 July 2000
288b - Notice of resignation of directors or secretaries 13 July 2000
288a - Notice of appointment of directors or secretaries 13 July 2000
363s - Annual Return 28 October 1999
288b - Notice of resignation of directors or secretaries 25 October 1999
288a - Notice of appointment of directors or secretaries 02 August 1999
288a - Notice of appointment of directors or secretaries 21 January 1999
288a - Notice of appointment of directors or secretaries 18 January 1999
288a - Notice of appointment of directors or secretaries 14 January 1999
288a - Notice of appointment of directors or secretaries 12 January 1999
225 - Change of Accounting Reference Date 11 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 1999
123 - Notice of increase in nominal capital 11 January 1999
288b - Notice of resignation of directors or secretaries 06 January 1999
288a - Notice of appointment of directors or secretaries 06 January 1999
288a - Notice of appointment of directors or secretaries 31 December 1998
288b - Notice of resignation of directors or secretaries 31 December 1998
288b - Notice of resignation of directors or secretaries 31 December 1998
288b - Notice of resignation of directors or secretaries 31 December 1998
RESOLUTIONS - N/A 16 December 1998
RESOLUTIONS - N/A 16 December 1998
RESOLUTIONS - N/A 16 December 1998
RESOLUTIONS - N/A 16 December 1998
CERTNM - Change of name certificate 07 December 1998
288a - Notice of appointment of directors or secretaries 06 November 1998
288a - Notice of appointment of directors or secretaries 06 November 1998
288b - Notice of resignation of directors or secretaries 06 November 1998
288b - Notice of resignation of directors or secretaries 06 November 1998
287 - Change in situation or address of Registered Office 30 October 1998
CERTNM - Change of name certificate 26 October 1998
NEWINC - New incorporation documents 06 October 1998

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 17 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.