QUAY TIMBER LTD
Status | ACTIVE |
Company No. | 07680949 |
Category | Private Limited Company |
Incorporated | 23 Jun 2011 |
Age | 12 years, 10 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
QUAY TIMBER LTD is an active private limited company with number 07680949. It was incorporated 12 years, 10 months, 4 days ago, on 23 June 2011. The company address is Chillingham Industrial Estate, Back Chapman Street Unit 5 Chillingham Industrial Estate Chillingham Industrial Estate, Back Chapman Street Unit 5 Chillingham Industrial Estate, Newcastle Upon Tyne, NE6 2XX, Tyne And Wear, England.
Company Fillings
Confirmation statement with no updates
Date: 19 Jul 2023
Action Date: 23 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-23
Documents
Accounts with accounts type small
Date: 17 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Nov 2022
Action Date: 27 Oct 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 076809490003
Charge creation date: 2022-10-27
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Oct 2022
Action Date: 20 Oct 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 076809490002
Charge creation date: 2022-10-20
Documents
Confirmation statement with no updates
Date: 25 Jul 2022
Action Date: 23 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-23
Documents
Accounts with accounts type small
Date: 31 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change account reference date company current shortened
Date: 23 Nov 2021
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
New date: 2021-12-31
Made up date: 2022-02-26
Documents
Confirmation statement with updates
Date: 26 Jul 2021
Action Date: 23 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-23
Documents
Notification of a person with significant control
Date: 26 Jul 2021
Action Date: 01 Jul 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lawrence Poole Webster
Notification date: 2021-07-01
Documents
Change person director company with change date
Date: 26 Jul 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lawrence Poole Webster
Change date: 2021-07-01
Documents
Change registered office address company with date old address new address
Date: 11 Jul 2021
Action Date: 11 Jul 2021
Category: Address
Type: AD01
New address: Chillingham Industrial Estate, Back Chapman Street Unit 5 Chillingham Industrial Estate Back Chapman Street Newcastle upon Tyne Tyne and Wear NE6 2XX
Old address: Unit 2 Chillingham Industrial Estate Back Chapman Street Newcastle upon Tyne NE6 2XX England
Change date: 2021-07-11
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2021
Action Date: 26 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-26
Documents
Change account reference date company previous shortened
Date: 13 Apr 2021
Action Date: 26 Feb 2021
Category: Accounts
Type: AA01
Made up date: 2021-03-31
New date: 2021-02-26
Documents
Cessation of a person with significant control
Date: 01 Mar 2021
Action Date: 26 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-02-26
Psc name: Mark Fawcett
Documents
Notification of a person with significant control
Date: 01 Mar 2021
Action Date: 26 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-02-26
Psc name: Carsten Kullik
Documents
Appoint person director company with name date
Date: 01 Mar 2021
Action Date: 26 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-26
Officer name: Mr Carsten Kullik
Documents
Termination director company with name termination date
Date: 01 Mar 2021
Action Date: 26 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-26
Officer name: Mark Fawcett
Documents
Appoint person director company with name date
Date: 01 Mar 2021
Action Date: 26 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lawrence Poole Webster
Appointment date: 2021-02-26
Documents
Mortgage satisfy charge full
Date: 23 Feb 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 076809490001
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Second filing of confirmation statement with made up date
Date: 14 Dec 2020
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2020-06-23
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2020
Action Date: 01 Dec 2020
Category: Address
Type: AD01
Old address: Quay Timber Hume Street Newcastle upon Tyne NE6 1LN
Change date: 2020-12-01
New address: Unit 2 Chillingham Industrial Estate Back Chapman Street Newcastle upon Tyne NE6 2XX
Documents
Confirmation statement with no updates
Date: 07 Sep 2020
Action Date: 23 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-23
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2019
Action Date: 23 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-23
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2018
Action Date: 23 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-23
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 28 Jul 2017
Action Date: 23 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-23
Documents
Notification of a person with significant control
Date: 28 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Mark Fawcett
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2016
Action Date: 23 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-23
Documents
Accounts with accounts type dormant
Date: 11 Feb 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date company previous shortened
Date: 17 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-06-30
New date: 2015-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Oct 2015
Action Date: 22 Sep 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-09-22
Charge number: 076809490001
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2015
Action Date: 23 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-23
Documents
Accounts with accounts type dormant
Date: 05 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2014
Action Date: 23 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-23
Documents
Accounts with accounts type dormant
Date: 21 May 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2013
Action Date: 23 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-23
Documents
Accounts with accounts type dormant
Date: 26 Jul 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2012
Action Date: 23 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-23
Documents
Some Companies
BLACK & WHITE CARS (BOURNEMOUTH) LIMITED
THE BARN HOUSE CROW HILL,RINGWOOD,BH24 3DH
Number: | 01046604 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 MILLFIELD,HUNGERFORD,RG17 8YQ
Number: | 02365759 |
Status: | ACTIVE |
Category: | Private Limited Company |
206 ENDEAVOUR HOUSE WREST PARK,BEDFORD,MK45 4HS
Number: | 07934553 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 4, ANYA APARTMENTS, 1,GERRARDS CROSS,SL9 8ES
Number: | 11817005 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 ASHLEY DRIVE,BOREHAMWOOD,WD6 2JD
Number: | 11545561 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUNNYMEDE PROJECT SERVICES LTD
SUNNYMEDE,CLITHEROE,BB7 2HZ
Number: | 11158534 |
Status: | ACTIVE |
Category: | Private Limited Company |