UKBizDB.co.uk

TIMSONS LIMITED

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

This company is commonly known as Timsons Limited. The company was founded 71 years ago and was given the registration number 00514948. The firm's registered office is in NORTHAMPTON. You can find them at 100 St. James Road, , Northampton, . This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:TIMSONS LIMITED
Company Number:00514948
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 January 1953
End of financial year:31 March 2014
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:100 St. James Road, Northampton, England, NN5 5LF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, St. James Road, Northampton, England, NN5 5LF

Director25 October 2013Active
100, St. James Road, Northampton, England, NN5 5LF

Director24 March 2014Active
100, St. James Road, Northampton, England, NN5 5LF

Director03 November 2011Active
100, St. James Road, Northampton, England, NN5 5LF

Director-Active
100, St. James Road, Northampton, England, NN5 5LF

Director06 April 1999Active
Perfecta Works, Bath Road, Kettering, NN16 8NQ

Secretary01 November 1999Active
190 Dunkirk Avenue, Desborough, Kettering, NN14 2PP

Secretary-Active
Perfecta Works, Bath Road, Kettering, NN16 8NQ

Director-Active
Perfecta Works, Bath Road, Kettering, NN16 8NQ

Director01 November 1999Active
33 Chisenhale, Orton Waterville, Peterborough, PE2 5FP

Director01 August 1998Active
1 Blake Court, Kettering, NN15 5EU

Director-Active
26 College Street, Irthlingborough, Wellingborough, NN9 5TX

Director01 April 1996Active
York House Uppingham Road, Caldecott, Market Harborough, LE16 8RX

Director-Active
1 Chapel Lane, Rushton, Kettering, NN14 1RF

Director-Active
190 Dunkirk Avenue, Desborough, Kettering, NN14 2PP

Director-Active
Perfecta Works, Bath Road, Kettering, NN16 8NQ

Director07 April 2008Active
37 Browning Avenue, Kettering, NN16 8NP

Director-Active
4 Oathill Rise, Burton Latimer, Kettering, NN15 5YP

Director02 August 2004Active
Perfecta Works, Bath Road, Kettering, NN16 8NQ

Director06 April 1999Active
Perfecta Works, Bath Road, Kettering, NN16 8NQ

Director21 September 2007Active

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
2021-05-17Gazette

Gazette dissolved liquidation.

Download
2021-04-30Resolution

Resolution.

Download
2021-04-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-29Insolvency

Liquidation miscellaneous.

Download
2021-02-17Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-04-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-04-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-05-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-04-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-04-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-05-26Insolvency

Liquidation disclaimer notice.

Download
2015-02-12Insolvency

Liquidation disclaimer notice.

Download
2015-02-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2015-02-10Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2015-02-02Address

Change registered office address company with date old address new address.

Download
2014-11-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-07Accounts

Accounts with accounts type full.

Download
2014-10-31Officers

Termination director company with name termination date.

Download
2014-10-30Officers

Termination director company with name termination date.

Download
2014-03-26Officers

Appoint person director company with name.

Download
2014-03-26Officers

Termination director company with name.

Download
2014-01-03Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-31Accounts

Accounts with accounts type full.

Download
2013-10-25Officers

Appoint person director company with name.

Download
2013-06-11Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.