This company is commonly known as Frank Timothy Associates Limited. The company was founded 28 years ago and was given the registration number 03084230. The firm's registered office is in YATE. You can find them at Oakfields, 18 Piper Road, Yate, South Gloucestershire. This company's SIC code is 71111 - Architectural activities.
Name | : | FRANK TIMOTHY ASSOCIATES LIMITED |
---|---|---|
Company Number | : | 03084230 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 July 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oakfields, 18 Piper Road, Yate, South Gloucestershire, BS37 5SY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oakfields, 18 Piper Road, Yate, United Kingdom, BS37 5SY | Secretary | 01 April 2008 | Active |
701 Stonehouse Park, Sperry Way, Stonehouse, United Kingdom, GL10 3UT | Director | 01 May 2018 | Active |
Oakfields, 18 Piper Road, Yate, United Kingdom, BS37 5SY | Director | 01 August 1995 | Active |
16 Bramley Close, Kingswood, Wotton Under Edge, GL12 8SF | Secretary | 01 August 1995 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 26 July 1995 | Active |
16 Bramley Close, Kingswood, Wotton Under Edge, GL12 8SF | Director | 01 August 1995 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 26 July 1995 | Active |
Mrs Emma-Sophia Tunstall | ||
Notified on | : | 18 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 701 Stonehouse Park, Sperry Way, Stonehouse, United Kingdom, GL10 3UT |
Nature of control | : |
|
Mr Mark Philip Tunstall | ||
Notified on | : | 18 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 701 Stonehouse Park, Sperry Way, Stonehouse, United Kingdom, GL10 3UT |
Nature of control | : |
|
Mrs Margaret Ann Tunstall | ||
Notified on | : | 26 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Oakfields, 18 Piper Road, Yate, United Kingdom, BS37 5SY |
Nature of control | : |
|
Mr Philip Nigel Tunstall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Oakfields, 18 Piper Road, Yate, United Kingdom, BS37 5SY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-08 | Resolution | Resolution. | Download |
2019-04-05 | Capital | Capital name of class of shares. | Download |
2019-04-05 | Capital | Capital name of class of shares. | Download |
2019-04-05 | Capital | Capital name of class of shares. | Download |
2019-04-05 | Capital | Capital name of class of shares. | Download |
2018-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-19 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-19 | Officers | Appoint person director company with name date. | Download |
2018-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-27 | Persons with significant control | Change to a person with significant control. | Download |
2017-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.