UKBizDB.co.uk

TIME WELL SPENT LTD

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

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.

Company Information

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:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:The Sportsman Mogador Road, Lower Kingswood, Tadworth, England, KT20 7ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Libertas, 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, WD23 1FL

Director20 November 2015Active
28, Station Approach, Tadworth, England, KT20 5AH

Director24 September 2018Active
89 Chessington Road, West Ewell, KT19 9UU

Secretary07 May 2002Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary19 April 2002Active
28, Station Approach, Tadworth, England, KT20 5AH

Director08 October 2018Active
The Old Studio, The Coombe, Betchworth, England, RH3 7BT

Director07 May 2002Active
The Old Studio, The Coombe, Betchworth, England, RH3 7BT

Director07 May 2002Active
Unit C, Station Road, Betchworth, England, RH3 7BZ

Director13 November 2018Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director19 April 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-05-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-16Insolvency

Liquidation voluntary statement of affairs.

Download
2022-03-15Address

Change registered office address company with date old address new address.

Download
2022-03-15Resolution

Resolution.

Download
2022-03-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-02-08Gazette

Gazette notice compulsory.

Download
2021-08-18Gazette

Gazette filings brought up to date.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Officers

Termination director company with name termination date.

Download
2021-08-05Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-27Gazette

Gazette notice compulsory.

Download
2021-02-16Address

Change registered office address company with date old address new address.

Download
2020-07-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Accounts

Accounts with accounts type micro entity.

Download
2019-07-24Address

Change registered office address company with date old address new address.

Download
2019-05-29Officers

Termination director company with name termination date.

Download
2019-05-23Confirmation statement

Confirmation statement with updates.

Download
2019-05-21Persons with significant control

Cessation of a person with significant control.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-30Gazette

Gazette filings brought up to date.

Download
2019-03-05Gazette

Gazette notice compulsory.

Download
2018-11-13Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.