This company is commonly known as Timesace Limited. The company was founded 24 years ago and was given the registration number 03934476. The firm's registered office is in MANCHESTER. You can find them at 89 Chorley Road, Swinton, Manchester, Lancashire. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | TIMESACE LIMITED |
---|---|---|
Company Number | : | 03934476 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 2000 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 89 Chorley Road, Swinton, Manchester, Lancashire, M27 4AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
89 Chorley Road, Swinton, Manchester, M27 4AA | Secretary | 20 April 2001 | Active |
King's Tree, Farm Lane, Disley, Stockport, England, SK12 2NE | Director | 01 April 2002 | Active |
89 Chorley Road, Swinton, Manchester, M27 4AA | Director | 21 September 2023 | Active |
12 Long Grove Avenue, Huddersfield, HD5 9LQ | Secretary | 09 March 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 28 February 2000 | Active |
Ackerley House, Roe Green Worsley, Manchester, M28 2JL | Director | 20 April 2001 | Active |
Ackerley House Roc Green, Worsley, Manchester, M28 2JL | Director | 20 April 2001 | Active |
28 Kingston Avenue, Huddersfield, HD5 9HH | Director | 09 March 2000 | Active |
59 Saint Martins Avenue, Luton, LU2 7LQ | Director | 09 November 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 28 February 2000 | Active |
Mrs Carole Foulkes | ||
Notified on | : | 04 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2 Brunel Way, Stephenson Industrial Estate, Coalville, England, LE67 3JF |
Nature of control | : |
|
Mr Gavin Steemson | ||
Notified on | : | 31 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2, Brunel Way, Stephenson Industrial Estate, Coalville, England, LE67 3HF |
Nature of control | : |
|
Mr John Foulkes | ||
Notified on | : | 31 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2, Brunel Way, Stephenson Industrial Estate, Coalville, England, LE67 3HF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-21 | Officers | Appoint person director company with name date. | Download |
2023-09-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-12 | Resolution | Resolution. | Download |
2019-12-05 | Officers | Termination director company with name termination date. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-05 | Officers | Change person director company with change date. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-08 | Accounts | Accounts amended with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.