This company is commonly known as Time Well Spent Ltd. The company was founded 22 years ago and was given the registration number 04420718. The firm's registered office is in TADWORTH. You can find them at The Sportsman Mogador Road, Lower Kingswood, Tadworth, . This company's SIC code is 56302 - Public houses and bars.
Name | : | TIME WELL SPENT LTD |
---|---|---|
Company Number | : | 04420718 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 April 2002 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Sportsman Mogador Road, Lower Kingswood, Tadworth, England, KT20 7ES |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Libertas, 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, WD23 1FL | Director | 20 November 2015 | Active |
28, Station Approach, Tadworth, England, KT20 5AH | Director | 24 September 2018 | Active |
89 Chessington Road, West Ewell, KT19 9UU | Secretary | 07 May 2002 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 19 April 2002 | Active |
28, Station Approach, Tadworth, England, KT20 5AH | Director | 08 October 2018 | Active |
The Old Studio, The Coombe, Betchworth, England, RH3 7BT | Director | 07 May 2002 | Active |
The Old Studio, The Coombe, Betchworth, England, RH3 7BT | Director | 07 May 2002 | Active |
Unit C, Station Road, Betchworth, England, RH3 7BZ | Director | 13 November 2018 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 19 April 2002 | Active |
Mr Marc Bayhnam Jones | ||
Notified on | : | 08 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28, Station Approach, Tadworth, England, KT20 5AH |
Nature of control | : |
|
Mr Ricky Scott | ||
Notified on | : | 27 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28, Station Approach, Tadworth, England, KT20 5AH |
Nature of control | : |
|
Mrs Maureen Christina Jones | ||
Notified on | : | 19 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | English |
Address | : | 28 Chipstead Station Parade, Coulsdon, CR5 3TF |
Nature of control | : |
|
Mr Marc Bayhnam Jones | ||
Notified on | : | 19 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Address | : | 28 Chipstead Station Parade, Coulsdon, CR5 3TF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-05-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-03-16 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-03-15 | Address | Change registered office address company with date old address new address. | Download |
2022-03-15 | Resolution | Resolution. | Download |
2022-03-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-02-08 | Gazette | Gazette notice compulsory. | Download |
2021-08-18 | Gazette | Gazette filings brought up to date. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-17 | Officers | Termination director company with name termination date. | Download |
2021-08-05 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-07-27 | Gazette | Gazette notice compulsory. | Download |
2021-02-16 | Address | Change registered office address company with date old address new address. | Download |
2020-07-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-24 | Address | Change registered office address company with date old address new address. | Download |
2019-05-29 | Officers | Termination director company with name termination date. | Download |
2019-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-30 | Gazette | Gazette filings brought up to date. | Download |
2019-03-05 | Gazette | Gazette notice compulsory. | Download |
2018-11-13 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.