BRENTWOOD TIMBER SUPPLIES LIMITED
BRENTWOOD

Hellopages » Essex » Brentwood » CM14 4HE

Company number 05896767
Status Active
Incorporation Date 4 August 2006
Company Type Private Limited Company
Address 11 QUEENS ROAD, BRENTWOOD, ESSEX, CM14 4HE
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 4 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of BRENTWOOD TIMBER SUPPLIES LIMITED are www.brentwoodtimbersupplies.co.uk, and www.brentwood-timber-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. The distance to to Gidea Park Rail Station is 4.7 miles; to Billericay Rail Station is 5.1 miles; to Laindon Rail Station is 6.3 miles; to Grays Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brentwood Timber Supplies Limited is a Private Limited Company. The company registration number is 05896767. Brentwood Timber Supplies Limited has been working since 04 August 2006. The present status of the company is Active. The registered address of Brentwood Timber Supplies Limited is 11 Queens Road Brentwood Essex Cm14 4he. . MOORE, Stephen Graham is a Director of the company. Secretary MCCARTHY, Michael John has been resigned. Secretary MOORE, Stephen Graham has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director GROVER, Ricky Glen has been resigned. Director GROVER, Robin David has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


Current Directors

Director
MOORE, Stephen Graham
Appointed Date: 04 August 2006
71 years old

Resigned Directors

Secretary
MCCARTHY, Michael John
Resigned: 04 August 2006
Appointed Date: 04 August 2006

Secretary
MOORE, Stephen Graham
Resigned: 11 July 2009
Appointed Date: 04 August 2006

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 04 August 2006
Appointed Date: 04 August 2006

Director
GROVER, Ricky Glen
Resigned: 11 July 2009
Appointed Date: 04 August 2006
63 years old

Director
GROVER, Robin David
Resigned: 11 July 2009
Appointed Date: 04 August 2006
62 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 04 August 2006
Appointed Date: 04 August 2006

Persons With Significant Control

Mr Stephen Graham Moore
Notified on: 1 July 2016
71 years old
Nature of control: Ownership of shares – 75% or more

BRENTWOOD TIMBER SUPPLIES LIMITED Events

09 Nov 2016
Total exemption small company accounts made up to 31 August 2016
24 Aug 2016
Confirmation statement made on 4 August 2016 with updates
23 May 2016
Total exemption small company accounts made up to 31 August 2015
07 Oct 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 3

07 Oct 2015
Director's details changed for Mr Stephen Graham Moore on 1 August 2015
...
... and 28 more events
14 Aug 2006
New director appointed
14 Aug 2006
New secretary appointed
14 Aug 2006
Director resigned
14 Aug 2006
Secretary resigned
04 Aug 2006
Incorporation

BRENTWOOD TIMBER SUPPLIES LIMITED Charges

22 March 2010
Debenture
Delivered: 24 March 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 February 2008
All assets debenture
Delivered: 15 February 2008
Status: Satisfied on 22 September 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…