UKBizDB.co.uk

TIMING SOLUTIONS LIMITED

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

This company is commonly known as Timing Solutions Limited. The company was founded 32 years ago and was given the registration number 02631825. The firm's registered office is in TAMWORTH. You can find them at Unit 2 Ninian Park Ninian Way, Wilnecote, Tamworth, Staffordshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:TIMING SOLUTIONS LIMITED
Company Number:02631825
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 1991
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Unit 2 Ninian Park Ninian Way, Wilnecote, Tamworth, Staffordshire, B77 5ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Cedar Close, Sandbach, CW11 4JS

Secretary-Active
4 Cedar Close, Sandbach, CW11 4JS

Director23 July 1991Active
14 Blackberry Close, Kettering, NN16 9JQ

Director-Active
The Manse, Heol Penfidy, Felindre, Swansea, SA5 7NL

Director01 May 2009Active
Unit 2 Ninian Park Ninian Way, Wilnecote, Tamworth, B77 5ES

Director30 August 1996Active
156 Poolbrook Road, Malvern, WR14 3JF

Director-Active
54 Cranmore Road, Castle Bromwich, Birmingham, B36 9HJ

Director-Active
7, Peterborough Close, Great Sutton, Ellesmere Port, United Kingdom, CH66 2EX

Director01 April 2008Active
19 Sadlers Court, Abingdon, OX14 2PA

Director-Active

People with Significant Control

Eric Reginald Cowcill
Notified on:18 May 2023
Status:Active
Date of birth:December 1944
Nationality:British
Address:Unit 2 Ninian Park Ninian Way, Tamworth, B77 5ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
William Anthony Daff
Notified on:18 May 2023
Status:Active
Date of birth:October 1948
Nationality:British
Address:Unit 2 Ninian Park Ninian Way, Tamworth, B77 5ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Alan Ward
Notified on:18 May 2023
Status:Active
Date of birth:September 1946
Nationality:British
Address:Unit 2 Ninian Park Ninian Way, Tamworth, B77 5ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Accounts

Accounts with accounts type total exemption full.

Download
2023-08-03Accounts

Accounts with accounts type total exemption full.

Download
2023-07-13Confirmation statement

Confirmation statement with updates.

Download
2023-06-28Capital

Capital return purchase own shares.

Download
2023-06-12Capital

Capital cancellation shares.

Download
2023-05-22Persons with significant control

Notification of a person with significant control.

Download
2023-05-22Persons with significant control

Notification of a person with significant control.

Download
2023-05-22Persons with significant control

Notification of a person with significant control.

Download
2023-05-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-08-25Officers

Change person director company with change date.

Download
2022-08-08Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-12Mortgage

Mortgage satisfy charge full.

Download
2020-08-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-23Confirmation statement

Confirmation statement with updates.

Download
2019-09-09Accounts

Accounts with accounts type total exemption full.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2018-09-06Officers

Termination director company with name termination date.

Download
2018-08-06Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.