BRUNEL ROAD TIMBER LIMITED
BRUNEL ROAD

Hellopages » Devon » Teignbridge » TQ12 4PB

Company number 05312075
Status Active
Incorporation Date 13 December 2004
Company Type Private Limited Company
Address UNIT 2, VALLEY BUILDINGS, BRUNEL ROAD, NEWTON ABBOT, TQ12 4PB
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 13 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of BRUNEL ROAD TIMBER LIMITED are www.brunelroadtimber.co.uk, and www.brunel-road-timber.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty years and ten months. The distance to to Torquay Rail Station is 5.2 miles; to Paignton Rail Station is 6.6 miles; to Dawlish Rail Station is 6.8 miles; to Totnes Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brunel Road Timber Limited is a Private Limited Company. The company registration number is 05312075. Brunel Road Timber Limited has been working since 13 December 2004. The present status of the company is Active. The registered address of Brunel Road Timber Limited is Unit 2 Valley Buildings Brunel Road Newton Abbot Tq12 4pb. The company`s financial liabilities are £16.3k. It is £-30.82k against last year. The cash in hand is £37.98k. It is £21.05k against last year. And the total assets are £495.39k, which is £54.7k against last year. WESTERN, John Victor is a Secretary of the company. FRANCIS, Darren is a Director of the company. WESTERN, John Victor is a Director of the company. Secretary THE YELLOW MOOSE LIMITED has been resigned. Director DOYE, Gary Alan has been resigned. Director FRANCIS, Darren John has been resigned. Director WESTERN, Claire Frances has been resigned. Director WESTERN, John Victor has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


brunel road timber Key Finiance

LIABILITIES £16.3k
-66%
CASH £37.98k
+124%
TOTAL ASSETS £495.39k
+12%
All Financial Figures

Current Directors

Secretary
WESTERN, John Victor
Appointed Date: 01 April 2006

Director
FRANCIS, Darren
Appointed Date: 01 May 2011
49 years old

Director
WESTERN, John Victor
Appointed Date: 17 September 2007
69 years old

Resigned Directors

Secretary
THE YELLOW MOOSE LIMITED
Resigned: 01 April 2006
Appointed Date: 13 December 2004

Director
DOYE, Gary Alan
Resigned: 27 September 2005
Appointed Date: 13 December 2004
61 years old

Director
FRANCIS, Darren John
Resigned: 30 March 2006
Appointed Date: 17 August 2005
50 years old

Director
WESTERN, Claire Frances
Resigned: 31 May 2012
Appointed Date: 30 March 2006
42 years old

Director
WESTERN, John Victor
Resigned: 30 March 2006
Appointed Date: 17 August 2005
69 years old

Persons With Significant Control

Darren Francis
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

John Victor Western
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRUNEL ROAD TIMBER LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
19 Dec 2016
Confirmation statement made on 13 December 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
27 Jan 2016
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 9,990

27 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 53 more events
31 Aug 2005
New director appointed
31 Aug 2005
New director appointed
10 Feb 2005
Registered office changed on 10/02/05 from: international house bredbury business park stockport cheshire SK6 2SN
19 Jan 2005
Accounting reference date extended from 31/12/05 to 31/03/06
13 Dec 2004
Incorporation

BRUNEL ROAD TIMBER LIMITED Charges

26 June 2012
All assets debenture
Delivered: 30 June 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
9 November 2007
All assets debenture
Delivered: 13 November 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
20 January 2006
All assets debenture
Delivered: 25 January 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…