UKBizDB.co.uk

TIMELESS CONTRACTORS LIMITED

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

This company is commonly known as Timeless Contractors Limited. The company was founded 19 years ago and was given the registration number 05147928. The firm's registered office is in WICKFORD. You can find them at 9 Buckingham Square, Hurricane Way, Wickford, Essex. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:TIMELESS CONTRACTORS LIMITED
Company Number:05147928
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:9 Buckingham Square, Hurricane Way, Wickford, Essex, SS11 8YQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Hurricane Way, Wickford, England, SS11 8YB

Director27 September 2016Active
Unit 5, Hurricane Way, Wickford, England, SS11 8YB

Director15 July 2021Active
Unit 5, Hurricane Way, Wickford, England, SS11 8YB

Director15 July 2021Active
Unit 5, Hurricane Way, Wickford, England, SS11 8YB

Director26 April 2018Active
483, Green Lanes, London, United Kingdom, N13 4BS

Secretary22 June 2006Active
550 Cranbrook Road, Ilford, IG2 6RD

Secretary23 February 2006Active
19, Waterbeach Road, Slough, SL1 3LA

Corporate Secretary08 June 2004Active
99, Elder Avenue, Wickford, United Kingdom, SS12 0LR

Director14 June 2007Active
23 Oaksford Drive, Sydenham, London, SE26 6AR

Director08 June 2004Active
51 Palmerston Road, South Stifford Green, RM20 4YH

Director03 August 2005Active
11, Dovedale Close, Langdon Hills, Basildon, England, SS16 6NS

Director27 September 2016Active
Westhaven, Hurtmore Road Hurtmore, Godalming, GU7 2RA

Director22 June 2006Active

People with Significant Control

Alco Contracts Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 5, Hurricane Way, Wickford, England, SS11 8YB
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 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
2023-12-19Accounts

Accounts with accounts type micro entity.

Download
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-08Accounts

Accounts with accounts type total exemption full.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-13Accounts

Accounts with accounts type micro entity.

Download
2021-11-25Officers

Change person director company with change date.

Download
2021-11-25Officers

Change person director company with change date.

Download
2021-11-25Persons with significant control

Change to a person with significant control.

Download
2021-11-11Confirmation statement

Confirmation statement with updates.

Download
2021-07-24Officers

Appoint person director company with name date.

Download
2021-07-24Officers

Appoint person director company with name date.

Download
2021-07-05Address

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

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2020-11-12Accounts

Accounts with accounts type micro entity.

Download
2020-10-21Capital

Capital allotment shares.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type micro entity.

Download
2019-06-14Officers

Termination director company with name termination date.

Download
2019-03-28Confirmation statement

Confirmation statement with updates.

Download
2018-11-04Accounts

Accounts with accounts type micro entity.

Download
2018-05-04Officers

Appoint person director company with name date.

Download
2018-03-21Confirmation statement

Confirmation statement with updates.

Download
2018-01-10Confirmation statement

Confirmation statement with updates.

Download
2017-12-23Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.