This company is commonly known as Timecentres Uk Limited. The company was founded 9 years ago and was given the registration number 09288811. The firm's registered office is in BRIDGEND. You can find them at Indycube The Innovation Centre, Bridgend Science Park, Technology Drive, Bridgend, Mid Glamorgan. This company's SIC code is 85520 - Cultural education.
Name | : | TIMECENTRES UK LIMITED |
---|---|---|
Company Number | : | 09288811 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 October 2014 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Indycube The Innovation Centre, Bridgend Science Park, Technology Drive, Bridgend, Mid Glamorgan, CF31 3NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Trerhondda Chapel, The Strand, Ferndale, Wales, CF43 4LY | Director | 08 September 2017 | Active |
Trerhondda Chapel, The Strand, Ferndale, Wales, CF43 4LY | Director | 07 October 2022 | Active |
Trerhondda Chapel, The Strand, Ferndale, Wales, CF43 4LY | Director | 12 November 2018 | Active |
Trerhondda Chapel, The Strand, Ferndale, Wales, CF43 4LY | Director | 12 November 2018 | Active |
Indycube, The Innovation Centre, Bridgend Science Park, Technology Drive, Bridgend, Wales, CF31 3NA | Secretary | 30 October 2014 | Active |
Indycube, The Innovation Centre, Bridgend Science Park, Technology Drive, Bridgend, CF31 3NA | Director | 08 September 2017 | Active |
Indycube, Maesteg Road, Tondu, Bridgend, Uk, CF32 9DP | Director | 30 October 2014 | Active |
Maes Yr Haf, Park View, Pontymoel, Pontypool, NP4 5JT | Director | 30 October 2014 | Active |
142, Rosmead Street, Hull, England, HU9 2TA | Director | 12 November 2018 | Active |
Indycube, Maesteg Road, Tondu, Bridgend, United Kingdom, CF32 9DP | Director | 30 October 2014 | Active |
Ms Delyth Williams | ||
Notified on | : | 05 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Trerhondda Chapel, The Strand, Ferndale, Wales, CF43 4LY |
Nature of control | : |
|
Mr Iain Andrew Tweedale | ||
Notified on | : | 05 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Trerhondda Chapel, The Strand, Ferndale, Wales, CF43 4LY |
Nature of control | : |
|
Mr John Hugh Caswell | ||
Notified on | : | 05 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Trerhondda Chapel, The Strand, Ferndale, Wales, CF43 4LY |
Nature of control | : |
|
Mrs Dawn Davies | ||
Notified on | : | 18 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British,Welsh |
Country of residence | : | Wales |
Address | : | 54, Oxford Street, Bridgend, Wales, CF32 8DB |
Nature of control | : |
|
Mrs Dawn Davies | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British,Welsh |
Address | : | Indycube, The Innovation Centre, Bridgend Science Park, Bridgend, CF31 3NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Officers | Change person director company with change date. | Download |
2023-02-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Officers | Appoint person director company with name date. | Download |
2022-06-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-05 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-05 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-16 | Address | Change registered office address company with date old address new address. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-01 | Officers | Termination director company with name termination date. | Download |
2020-03-01 | Officers | Termination director company with name termination date. | Download |
2019-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-18 | Officers | Appoint person director company with name date. | Download |
2018-11-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-17 | Officers | Appoint person director company with name date. | Download |
2018-11-17 | Officers | Appoint person director company with name date. | Download |
2018-11-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.