UKBizDB.co.uk

TIMESACE LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:89 Chorley Road, Swinton, Manchester, Lancashire, M27 4AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
89 Chorley Road, Swinton, Manchester, M27 4AA

Secretary20 April 2001Active
King's Tree, Farm Lane, Disley, Stockport, England, SK12 2NE

Director01 April 2002Active
89 Chorley Road, Swinton, Manchester, M27 4AA

Director21 September 2023Active
12 Long Grove Avenue, Huddersfield, HD5 9LQ

Secretary09 March 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 February 2000Active
Ackerley House, Roe Green Worsley, Manchester, M28 2JL

Director20 April 2001Active
Ackerley House Roc Green, Worsley, Manchester, M28 2JL

Director20 April 2001Active
28 Kingston Avenue, Huddersfield, HD5 9HH

Director09 March 2000Active
59 Saint Martins Avenue, Luton, LU2 7LQ

Director09 November 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director28 February 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Accounts

Accounts with accounts type total exemption full.

Download
2024-02-23Confirmation statement

Confirmation statement with updates.

Download
2023-09-21Officers

Appoint person director company with name date.

Download
2023-09-21Persons with significant control

Cessation of a person with significant control.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Persons with significant control

Cessation of a person with significant control.

Download
2022-03-02Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Confirmation statement

Confirmation statement with updates.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Confirmation statement

Confirmation statement with updates.

Download
2020-03-04Persons with significant control

Notification of a person with significant control.

Download
2020-01-15Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Resolution

Resolution.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2019-03-14Accounts

Accounts with accounts type total exemption full.

Download
2018-09-05Persons with significant control

Change to a person with significant control.

Download
2018-09-05Officers

Change person director company with change date.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-03-16Confirmation statement

Confirmation statement with no updates.

Download
2017-06-08Accounts

Accounts amended with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.