About

Registered Number: 06449388
Date of Incorporation: 10/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: 2 Wyevale Business Park, Kings Acre, Hereford, Herefordshire, HR4 7BS

 

Established in 2007, Wye Oak Timber Framing Ltd has its registered office in Hereford, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are Secker, Hayley, Secker, Nick.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SECKER, Nick 10 December 2007 - 1
Secretary Name Appointed Resigned Total Appointments
SECKER, Hayley 10 December 2007 - 1

Filing History

Document Type Date
CS01 - N/A 18 December 2019
AA - Annual Accounts 10 September 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 22 December 2016
CH03 - Change of particulars for secretary 22 December 2016
CH01 - Change of particulars for director 22 December 2016
AA - Annual Accounts 16 June 2016
MR01 - N/A 29 February 2016
AR01 - Annual Return 18 January 2016
CH01 - Change of particulars for director 05 January 2016
CH03 - Change of particulars for secretary 05 January 2016
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 12 March 2015
CH03 - Change of particulars for secretary 12 March 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 05 September 2013
AD01 - Change of registered office address 21 March 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 12 June 2009
363a - Annual Return 06 January 2009
288a - Notice of appointment of directors or secretaries 27 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 December 2007
288a - Notice of appointment of directors or secretaries 27 December 2007
288b - Notice of resignation of directors or secretaries 27 December 2007
288b - Notice of resignation of directors or secretaries 27 December 2007
NEWINC - New incorporation documents 10 December 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 February 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.