UKBizDB.co.uk

FRANK TIMOTHY ASSOCIATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Oakfields, 18 Piper Road, Yate, South Gloucestershire, BS37 5SY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oakfields, 18 Piper Road, Yate, United Kingdom, BS37 5SY

Secretary01 April 2008Active
701 Stonehouse Park, Sperry Way, Stonehouse, United Kingdom, GL10 3UT

Director01 May 2018Active
Oakfields, 18 Piper Road, Yate, United Kingdom, BS37 5SY

Director01 August 1995Active
16 Bramley Close, Kingswood, Wotton Under Edge, GL12 8SF

Secretary01 August 1995Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary26 July 1995Active
16 Bramley Close, Kingswood, Wotton Under Edge, GL12 8SF

Director01 August 1995Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director26 July 1995Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-26Confirmation statement

Confirmation statement with updates.

Download
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Confirmation statement

Confirmation statement with updates.

Download
2022-07-14Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Confirmation statement

Confirmation statement with updates.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-02Confirmation statement

Confirmation statement with updates.

Download
2019-04-08Resolution

Resolution.

Download
2019-04-05Capital

Capital name of class of shares.

Download
2019-04-05Capital

Capital name of class of shares.

Download
2019-04-05Capital

Capital name of class of shares.

Download
2019-04-05Capital

Capital name of class of shares.

Download
2018-07-26Confirmation statement

Confirmation statement with updates.

Download
2018-06-19Persons with significant control

Notification of a person with significant control.

Download
2018-06-19Persons with significant control

Notification of a person with significant control.

Download
2018-06-19Persons with significant control

Cessation of a person with significant control.

Download
2018-06-19Persons with significant control

Change to a person with significant control.

Download
2018-06-19Officers

Appoint person director company with name date.

Download
2018-05-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-27Confirmation statement

Confirmation statement with updates.

Download
2017-07-27Persons with significant control

Change to a person with significant control.

Download
2017-07-27Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.