About

Registered Number: 05430707
Date of Incorporation: 20/04/2005 (19 years ago)
Company Status: Active
Registered Address: Suite 2d The Links, Herne Bay, CT6 7GQ,

 

Based in Herne Bay, Timothy Ellis Agencies Ltd was established in 2005, it's status in the Companies House registry is set to "Active". There are 4 directors listed for this company at Companies House. Currently we aren't aware of the number of employees at the Timothy Ellis Agencies Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Timothy Charles 29 November 2006 - 1
RAYNER, David Martin 20 April 2005 30 January 2006 1
Secretary Name Appointed Resigned Total Appointments
ELLIS, Peter William 29 November 2006 - 1
RAYNER, Sandra Jane 20 April 2005 30 January 2006 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 24 January 2020
CS01 - N/A 02 September 2019
AAMD - Amended Accounts 31 January 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 23 August 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 15 September 2017
AD01 - Change of registered office address 14 June 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 24 August 2016
CH01 - Change of particulars for director 24 August 2016
AD01 - Change of registered office address 17 June 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 26 August 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 13 May 2011
MG01 - Particulars of a mortgage or charge 02 February 2011
MG01 - Particulars of a mortgage or charge 02 February 2011
MG01 - Particulars of a mortgage or charge 25 January 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 27 April 2009
288c - Notice of change of directors or secretaries or in their particulars 27 April 2009
AA - Annual Accounts 22 January 2009
AAMD - Amended Accounts 26 September 2008
363a - Annual Return 12 May 2008
288c - Notice of change of directors or secretaries or in their particulars 12 May 2008
288c - Notice of change of directors or secretaries or in their particulars 12 May 2008
AA - Annual Accounts 06 March 2008
363a - Annual Return 23 May 2007
CERTNM - Change of name certificate 05 January 2007
288a - Notice of appointment of directors or secretaries 22 December 2006
288a - Notice of appointment of directors or secretaries 22 December 2006
288b - Notice of resignation of directors or secretaries 22 December 2006
288b - Notice of resignation of directors or secretaries 22 December 2006
AA - Annual Accounts 27 June 2006
363a - Annual Return 25 April 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
288b - Notice of resignation of directors or secretaries 27 April 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
287 - Change in situation or address of Registered Office 27 April 2005
NEWINC - New incorporation documents 20 April 2005

Mortgages & Charges

Description Date Status Charge by
Mortgage 28 January 2011 Outstanding

N/A

Mortgage 28 January 2011 Outstanding

N/A

Mortgage 20 January 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.