Founded in 1910, Vincent Timber Ltd have registered office in Birmingham, it's status at Companies House is "Active". The current directors of Vincent Timber Ltd are listed as Bharj, Jaspal Singh, Powell, Darren Dominic Delgado, Crespi, Nicholas, Allen, Andrew Michael, Vincent, John Edward, Vincent, William David, Willetts, Geoffrey David at Companies House. We don't know the number of employees at Vincent Timber Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
POWELL, Darren Dominic Delgado | 02 January 2020 | - | 1 |
ALLEN, Andrew Michael | 02 February 2004 | 18 June 2019 | 1 |
VINCENT, John Edward | N/A | 14 July 2018 | 1 |
VINCENT, William David | N/A | 30 September 1993 | 1 |
WILLETTS, Geoffrey David | N/A | 31 May 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BHARJ, Jaspal Singh | 08 June 2018 | - | 1 |
CRESPI, Nicholas | 19 January 2011 | 07 June 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 July 2020 | |
AP01 - Appointment of director | 17 July 2020 | |
SH08 - Notice of name or other designation of class of shares | 09 July 2020 | |
AA - Annual Accounts | 30 June 2020 | |
CS01 - N/A | 28 February 2020 | |
CH01 - Change of particulars for director | 12 August 2019 | |
CH01 - Change of particulars for director | 12 August 2019 | |
CH01 - Change of particulars for director | 09 August 2019 | |
AP01 - Appointment of director | 09 August 2019 | |
TM01 - Termination of appointment of director | 09 August 2019 | |
AA - Annual Accounts | 19 June 2019 | |
CS01 - N/A | 11 March 2019 | |
AP01 - Appointment of director | 18 July 2018 | |
TM01 - Termination of appointment of director | 18 July 2018 | |
AA - Annual Accounts | 29 June 2018 | |
TM02 - Termination of appointment of secretary | 20 June 2018 | |
AP03 - Appointment of secretary | 20 June 2018 | |
CS01 - N/A | 21 March 2018 | |
AA - Annual Accounts | 13 July 2017 | |
CS01 - N/A | 27 January 2017 | |
AA - Annual Accounts | 01 July 2016 | |
DISS40 - Notice of striking-off action discontinued | 27 April 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 April 2016 | |
AR01 - Annual Return | 20 April 2016 | |
MR01 - N/A | 14 April 2015 | |
AR01 - Annual Return | 13 February 2015 | |
AA - Annual Accounts | 19 January 2015 | |
AR01 - Annual Return | 23 January 2014 | |
CH01 - Change of particulars for director | 10 January 2014 | |
AA - Annual Accounts | 31 December 2013 | |
AA - Annual Accounts | 24 December 2013 | |
AA01 - Change of accounting reference date | 12 December 2013 | |
AR01 - Annual Return | 19 March 2013 | |
AA - Annual Accounts | 13 February 2013 | |
AR01 - Annual Return | 24 January 2012 | |
TM01 - Termination of appointment of director | 24 January 2012 | |
AR01 - Annual Return | 24 January 2012 | |
AA - Annual Accounts | 29 December 2011 | |
MG01 - Particulars of a mortgage or charge | 10 May 2011 | |
AP03 - Appointment of secretary | 27 January 2011 | |
TM01 - Termination of appointment of director | 27 January 2011 | |
TM02 - Termination of appointment of secretary | 27 January 2011 | |
AA - Annual Accounts | 25 November 2010 | |
AR01 - Annual Return | 26 October 2010 | |
AP01 - Appointment of director | 02 September 2010 | |
TM01 - Termination of appointment of director | 09 June 2010 | |
AA - Annual Accounts | 14 January 2010 | |
MG01 - Particulars of a mortgage or charge | 01 December 2009 | |
AR01 - Annual Return | 29 October 2009 | |
CH01 - Change of particulars for director | 29 October 2009 | |
CH01 - Change of particulars for director | 29 October 2009 | |
CH01 - Change of particulars for director | 29 October 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 October 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 October 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 October 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 October 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 October 2009 | |
MISC - Miscellaneous document | 08 July 2009 | |
AA - Annual Accounts | 07 February 2009 | |
363a - Annual Return | 27 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 October 2008 | |
AA - Annual Accounts | 01 February 2008 | |
363a - Annual Return | 22 October 2007 | |
AA - Annual Accounts | 31 January 2007 | |
363a - Annual Return | 24 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 October 2006 | |
AA - Annual Accounts | 27 January 2006 | |
363a - Annual Return | 19 October 2005 | |
395 - Particulars of a mortgage or charge | 17 March 2005 | |
AA - Annual Accounts | 27 January 2005 | |
363s - Annual Return | 26 October 2004 | |
288a - Notice of appointment of directors or secretaries | 17 February 2004 | |
AA - Annual Accounts | 15 January 2004 | |
363s - Annual Return | 12 December 2003 | |
AA - Annual Accounts | 13 December 2002 | |
363s - Annual Return | 21 October 2002 | |
AA - Annual Accounts | 10 December 2001 | |
363s - Annual Return | 09 October 2001 | |
RESOLUTIONS - N/A | 22 March 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 March 2001 | |
123 - Notice of increase in nominal capital | 22 March 2001 | |
AA - Annual Accounts | 26 October 2000 | |
363s - Annual Return | 20 October 2000 | |
363s - Annual Return | 03 November 1999 | |
AA - Annual Accounts | 03 November 1999 | |
363s - Annual Return | 28 October 1998 | |
AA - Annual Accounts | 27 August 1998 | |
288b - Notice of resignation of directors or secretaries | 10 May 1998 | |
363s - Annual Return | 07 November 1997 | |
AA - Annual Accounts | 30 October 1997 | |
AA - Annual Accounts | 06 November 1996 | |
363s - Annual Return | 06 November 1996 | |
AA - Annual Accounts | 16 November 1995 | |
363s - Annual Return | 16 November 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 June 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 June 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 January 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 January 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 January 1995 | |
395 - Particulars of a mortgage or charge | 10 January 1995 | |
395 - Particulars of a mortgage or charge | 07 January 1995 | |
395 - Particulars of a mortgage or charge | 20 December 1994 | |
AA - Annual Accounts | 08 November 1994 | |
363s - Annual Return | 08 November 1994 | |
363s - Annual Return | 03 November 1993 | |
AA - Annual Accounts | 03 November 1993 | |
395 - Particulars of a mortgage or charge | 25 January 1993 | |
AA - Annual Accounts | 07 November 1992 | |
363s - Annual Return | 07 November 1992 | |
AA - Annual Accounts | 11 November 1991 | |
363b - Annual Return | 11 November 1991 | |
288 - N/A | 24 September 1991 | |
288 - N/A | 07 May 1991 | |
287 - Change in situation or address of Registered Office | 11 April 1991 | |
288 - N/A | 13 December 1990 | |
288 - N/A | 23 November 1990 | |
AA - Annual Accounts | 16 November 1990 | |
363 - Annual Return | 16 November 1990 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 24 January 1990 | |
AA - Annual Accounts | 05 October 1989 | |
363 - Annual Return | 05 October 1989 | |
AA - Annual Accounts | 13 February 1989 | |
363 - Annual Return | 14 December 1988 | |
RESOLUTIONS - N/A | 09 December 1988 | |
123 - Notice of increase in nominal capital | 05 December 1988 | |
395 - Particulars of a mortgage or charge | 26 November 1988 | |
395 - Particulars of a mortgage or charge | 26 November 1988 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 07 September 1988 | |
288 - N/A | 13 May 1988 | |
CERTNM - Change of name certificate | 02 March 1988 | |
288 - N/A | 18 January 1988 | |
AA - Annual Accounts | 15 December 1987 | |
363 - Annual Return | 15 December 1987 | |
AA - Annual Accounts | 22 January 1987 | |
363 - Annual Return | 22 January 1987 | |
MISC - Miscellaneous document | 27 January 1910 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 April 2015 | Outstanding |
N/A |
Floating charge (all assets) | 06 May 2011 | Outstanding |
N/A |
Legal assignment | 26 November 2009 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 16 March 2005 | Outstanding |
N/A |
Fixed equitable charge | 04 January 1995 | Outstanding |
N/A |
Legal charge | 04 January 1995 | Outstanding |
N/A |
Fixed and floating charge | 19 December 1994 | Outstanding |
N/A |
Deposit agreement | 18 January 1993 | Fully Satisfied |
N/A |
Single debenture | 22 November 1988 | Fully Satisfied |
N/A |
Legal debenture | 22 November 1988 | Fully Satisfied |
N/A |
Single debenture | 22 November 1988 | Fully Satisfied |
N/A |
Legal mortgage | 22 November 1988 | Fully Satisfied |
N/A |
Oral charge without instrument | 25 August 1988 | Fully Satisfied |
N/A |
Single debenture | 18 February 1985 | Fully Satisfied |
N/A |
W/I charge | 09 December 1971 | Fully Satisfied |
N/A |
Legal charge | 30 November 1966 | Fully Satisfied |
N/A |
Legal charge | 30 November 1966 | Fully Satisfied |
N/A |