TIMBERTYPE LIMITED
BOGNOR REGIS

Hellopages » West Sussex » Arun » PO21 2PE
Company number 04145308
Status Active
Incorporation Date 22 January 2001
Company Type Private Limited Company
Address 76 ALDWICK ROAD, BOGNOR REGIS, WEST SUSSEX, PO21 2PE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 1,000 . The most likely internet sites of TIMBERTYPE LIMITED are www.timbertype.co.uk, and www.timbertype.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Chichester Rail Station is 5.4 miles; to Ford Rail Station is 5.8 miles; to Fishbourne Rail Station is 6.9 miles; to Amberley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Timbertype Limited is a Private Limited Company. The company registration number is 04145308. Timbertype Limited has been working since 22 January 2001. The present status of the company is Active. The registered address of Timbertype Limited is 76 Aldwick Road Bognor Regis West Sussex Po21 2pe. The company`s financial liabilities are £0.44k. It is £-1.36k against last year. The cash in hand is £0k. It is £-0.1k against last year. And the total assets are £93.16k, which is £8.92k against last year. GARNONS WILLIAMS, Gillian Mary is a Secretary of the company. GARNONS WILLIAMS, Gillian Mary is a Director of the company. GARNONS WILLIAMS, Robin is a Director of the company. Secretary DENYER, Christopher Robin has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DENYER, Christopher Robin has been resigned. Director HANHAM, Bruce Colin has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


timbertype Key Finiance

LIABILITIES £0.44k
-76%
CASH £0k
-96%
TOTAL ASSETS £93.16k
+10%
All Financial Figures

Current Directors

Secretary
GARNONS WILLIAMS, Gillian Mary
Appointed Date: 10 December 2012

Director
GARNONS WILLIAMS, Gillian Mary
Appointed Date: 10 December 2012
74 years old

Director
GARNONS WILLIAMS, Robin
Appointed Date: 01 July 2004
69 years old

Resigned Directors

Secretary
DENYER, Christopher Robin
Resigned: 10 December 2012
Appointed Date: 07 March 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 March 2001
Appointed Date: 22 January 2001

Director
DENYER, Christopher Robin
Resigned: 10 December 2012
Appointed Date: 07 March 2001
84 years old

Director
HANHAM, Bruce Colin
Resigned: 30 June 2004
Appointed Date: 07 March 2001
81 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 March 2001
Appointed Date: 22 January 2001

Persons With Significant Control

Mr Robin Garnons Williams
Notified on: 22 January 2017
69 years old
Nature of control: Has significant influence or control

TIMBERTYPE LIMITED Events

30 Jan 2017
Confirmation statement made on 22 January 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 March 2016
27 Jan 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000

04 Sep 2015
Total exemption small company accounts made up to 31 March 2015
05 Mar 2015
Registered office address changed from 1 Sidlaw Terrace Clarence Road Bognor Regis West Sussex PO21 1JY to 76 Aldwick Road Bognor Regis West Sussex PO21 2PE on 5 March 2015
...
... and 42 more events
19 Mar 2001
Director resigned
19 Mar 2001
Registered office changed on 19/03/01 from: 1 mitchell lane bristol BS1 6BU
19 Mar 2001
New director appointed
19 Mar 2001
New secretary appointed;new director appointed
22 Jan 2001
Incorporation

TIMBERTYPE LIMITED Charges

26 July 2001
Debenture
Delivered: 28 July 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…