This company is commonly known as Timeware (uk) Ltd. The company was founded 17 years ago and was given the registration number 05886806. The firm's registered office is in ROCHDALE. You can find them at 3 Fieldhouse Road, , Rochdale, Lancashire. This company's SIC code is 62012 - Business and domestic software development.
Name | : | TIMEWARE (UK) LTD |
---|---|---|
Company Number | : | 05886806 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 July 2006 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Fieldhouse Road, Rochdale, Lancashire, OL12 0AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Greenmount, 688 Whitworth Road, Rochdale, England, OL12 0TG | Director | 30 October 2013 | Active |
243, Edenfield Road, Rochdale, England, OL11 5AG | Director | 01 August 2006 | Active |
16 Shawclough Way, Lowerfold, Rochdale, OL12 7HF | Secretary | 01 August 2006 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 26 July 2006 | Active |
Greenmount, 688 Whitworth Road, Rochdale, England, OL12 0TG | Director | 01 December 2012 | Active |
Greenmount, 688 Whitworth Road, Rochdale, England, OL12 0TG | Director | 01 December 2011 | Active |
688 Whitworth Road, Rochdale, OL12 0TG | Director | 25 March 2009 | Active |
16 South View Road, Hurstead, Rochdale, OL16 2SP | Director | 01 August 2006 | Active |
16 South View Road, Hurstead, Rochdale, OL16 2SP | Director | 01 August 2006 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 26 July 2006 | Active |
Mr Peter Konnanov | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Address | : | 3, Fieldhouse Road, Rochdale, OL12 0AD |
Nature of control | : |
|
Mr Simon Nicholas Birchall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Address | : | 3, Fieldhouse Road, Rochdale, OL12 0AD |
Nature of control | : |
|
Mr Nathan Dean Price | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | British |
Address | : | 3, Fieldhouse Road, Rochdale, OL12 0AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-15 | Capital | Capital allotment shares. | Download |
2019-10-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-02 | Officers | Termination director company with name termination date. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-25 | Accounts | Accounts with made up date. | Download |
2018-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-14 | Address | Change registered office address company with date old address new address. | Download |
2014-07-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-11-06 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.