UKBizDB.co.uk

TIMELOCK MANAGEMENT SYSTEMS LIMITED

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

This company is commonly known as Timelock Management Systems Limited. The company was founded 30 years ago and was given the registration number 02883182. The firm's registered office is in NOTTINGHAM. You can find them at Alexandra House, 43 Alexandra Street, Nottingham, Nottinghamshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:TIMELOCK MANAGEMENT SYSTEMS LIMITED
Company Number:02883182
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 1993
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets
  • 68209 - Other letting and operating of own or leased real estate
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Alexandra House, 43 Alexandra Street, Nottingham, Nottinghamshire, NG5 1AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
228 Loughborough Road, West Bridgford, Nottingham, NG2 7EE

Secretary24 January 1994Active
228 Loughborough Road, West Bridgford, Nottingham, NG2 7EE

Director24 January 1994Active
228 Loughborough Road, West Bridgford, Nottingham, NG2 7EE

Director24 January 1994Active
120 East Road, London, N1 6AA

Nominee Secretary22 December 1993Active
120 East Road, London, N1 6AA

Nominee Director22 December 1993Active

People with Significant Control

Geoffrey Malcolm Cookson
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Address:Alexandra House, Nottingham, NG5 1AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Lynne Cookson
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Address:Alexandra House, Nottingham, NG5 1AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Curtis Berry
Notified on:06 April 2016
Status:Active
Date of birth:April 1952
Nationality:British
Address:Alexandra House, Nottingham, NG5 1AY
Nature of control:
  • Significant influence or control as trust

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
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Persons with significant control

Change to a person with significant control.

Download
2019-08-01Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-10-17Incorporation

Memorandum articles.

Download
2018-10-17Resolution

Resolution.

Download
2018-10-16Capital

Capital name of class of shares.

Download
2018-10-16Capital

Capital variation of rights attached to shares.

Download
2018-07-26Accounts

Accounts with accounts type total exemption full.

Download
2018-02-14Mortgage

Mortgage satisfy charge full.

Download
2018-02-14Mortgage

Mortgage satisfy charge full.

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download
2017-07-27Accounts

Accounts with accounts type total exemption full.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download
2015-12-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.