Company NameTimepiece Watch Repairs Limited
DirectorsMartyn Warren and Sacha Michelle Warren
Company StatusActive
Company Number03796946
CategoryPrivate Limited Company
Incorporation Date28 June 1999(24 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores
Section SOther service activities
SIC 5273Repair of clocks & jewellery
SIC 95250Repair of watches, clocks and jewellery

Directors

Director NameMr Martyn Warren
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1999(same day as company formation)
RoleWatch Repairer
Country of ResidenceEngland
Correspondence Address67 Chorley Old Road
Bolton
BL1 3AJ
Secretary NameMrs Sacha Michelle Warren
NationalityBritish
StatusCurrent
Appointed23 November 1999(4 months, 4 weeks after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Chorley Old Road
Bolton
BL1 3AJ
Director NameMrs Sacha Michelle Warren
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2002(2 years, 8 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Chorley Old Road
Bolton
BL1 3AJ
Director NameMr Stephen Warren
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(same day as company formation)
RoleWatch Repairer
Country of ResidenceUnited Kingdom
Correspondence Address10 Hillside Court
Hillside
Bolton
Lancashire
BL1 5DT
Secretary NameMartyn Warren
NationalityBritish
StatusResigned
Appointed28 June 1999(same day as company formation)
RoleWatch Repairer
Correspondence Address34 Ravenswood
Bolton
Lancashire
BL1 5TL
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed28 June 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed28 June 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Websitewatchesbytimepiece.com
Email address[email protected]
Telephone01942 821515
Telephone regionWigan

Location

Registered Address67 Chorley Old Road
Bolton
BL1 3AJ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Martyn Warren
50.00%
Ordinary
50 at £1Sacha Michelle Warren
50.00%
Ordinary

Financials

Year2014
Net Worth£2,598,032
Cash£186,309
Current Liabilities£305,307

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 March

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Filing History

29 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
24 March 2020Unaudited abridged accounts made up to 31 March 2019 (8 pages)
30 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
5 March 2019Unaudited abridged accounts made up to 31 March 2018 (8 pages)
20 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
27 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
11 May 2018Change of details for Mrs Sacha Michelle Warren as a person with significant control on 11 May 2018 (2 pages)
11 May 2018Director's details changed for Mrs Sacha Michelle Warren on 11 May 2018 (2 pages)
11 May 2018Change of details for Mr Martyn Warren as a person with significant control on 11 May 2018 (2 pages)
11 May 2018Director's details changed for Mr Martyn Warren on 11 May 2018 (2 pages)
12 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
12 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
20 November 2017Secretary's details changed for Mrs Sacha Michelle Warren on 20 November 2017 (1 page)
20 November 2017Secretary's details changed for Mrs Sacha Michelle Warren on 20 November 2017 (1 page)
20 November 2017Director's details changed for Mr Martyn Warren on 20 November 2017 (2 pages)
20 November 2017Director's details changed for Mr Martyn Warren on 20 November 2017 (2 pages)
20 November 2017Director's details changed for Mrs Sacha Michelle Warren on 20 November 2017 (2 pages)
20 November 2017Director's details changed for Mrs Sacha Michelle Warren on 20 November 2017 (2 pages)
27 June 2017Notification of Sacha Michelle Warren as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
27 June 2017Notification of Sacha Michelle Warren as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Martyn Warren as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Martyn Warren as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Martyn Warren as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Sacha Michelle Warren as a person with significant control on 6 April 2016 (2 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(5 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(5 pages)
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(5 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(5 pages)
27 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(5 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 June 2010Director's details changed for Martyn Warren on 27 June 2010 (2 pages)
28 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Martyn Warren on 27 June 2010 (2 pages)
28 June 2010Director's details changed for Sacha Michelle Warren on 27 June 2010 (2 pages)
28 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Sacha Michelle Warren on 27 June 2010 (2 pages)
7 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 June 2009Return made up to 27/06/09; full list of members (4 pages)
29 June 2009Return made up to 27/06/09; full list of members (4 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 June 2008Return made up to 27/06/08; full list of members (4 pages)
27 June 2008Return made up to 27/06/08; full list of members (4 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 June 2007Return made up to 28/06/07; full list of members (2 pages)
28 June 2007Return made up to 28/06/07; full list of members (2 pages)
18 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 June 2006Return made up to 28/06/06; full list of members (2 pages)
28 June 2006Return made up to 28/06/06; full list of members (2 pages)
10 January 2006Accounting reference date extended from 27/12/05 to 31/03/06 (1 page)
10 January 2006Accounting reference date extended from 27/12/05 to 31/03/06 (1 page)
10 October 2005Total exemption small company accounts made up to 27 December 2004 (7 pages)
10 October 2005Total exemption small company accounts made up to 27 December 2004 (7 pages)
12 July 2005Return made up to 28/06/05; full list of members
  • 363(287) ‐ Registered office changed on 12/07/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
12 July 2005Return made up to 28/06/05; full list of members
  • 363(287) ‐ Registered office changed on 12/07/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
15 October 2004Total exemption small company accounts made up to 27 December 2003 (7 pages)
15 October 2004Total exemption small company accounts made up to 27 December 2003 (7 pages)
2 July 2004Return made up to 28/06/04; full list of members (7 pages)
2 July 2004Return made up to 28/06/04; full list of members (7 pages)
9 October 2003Total exemption small company accounts made up to 27 December 2002 (7 pages)
9 October 2003Total exemption small company accounts made up to 27 December 2002 (7 pages)
6 July 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 July 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 October 2002Total exemption small company accounts made up to 27 December 2001 (7 pages)
7 October 2002Total exemption small company accounts made up to 27 December 2001 (7 pages)
8 July 2002Return made up to 28/06/02; full list of members (7 pages)
8 July 2002Return made up to 28/06/02; full list of members (7 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
3 July 2001Return made up to 28/06/01; full list of members (6 pages)
3 July 2001Return made up to 28/06/01; full list of members (6 pages)
26 April 2001Accounts for a small company made up to 27 December 2000 (7 pages)
26 April 2001Accounts for a small company made up to 27 December 2000 (7 pages)
4 July 2000Return made up to 28/06/00; full list of members (6 pages)
4 July 2000Return made up to 28/06/00; full list of members (6 pages)
29 February 2000Ad 21/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 February 2000Ad 21/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 January 2000New secretary appointed (3 pages)
7 January 2000New secretary appointed (3 pages)
30 December 1999Secretary resigned (1 page)
30 December 1999Secretary resigned (1 page)
10 December 1999Director resigned (4 pages)
10 December 1999Accounting reference date extended from 30/06/00 to 27/12/00 (1 page)
10 December 1999Director resigned (4 pages)
10 December 1999Accounting reference date extended from 30/06/00 to 27/12/00 (1 page)
10 August 1999Registered office changed on 10/08/99 from: edward ryan & co, 67 chorley old road, bolton, lancashire BL1 3AJ (1 page)
10 August 1999New secretary appointed;new director appointed (2 pages)
10 August 1999New secretary appointed;new director appointed (2 pages)
10 August 1999New director appointed (2 pages)
10 August 1999Registered office changed on 10/08/99 from: edward ryan & co, 67 chorley old road, bolton, lancashire BL1 3AJ (1 page)
10 August 1999New director appointed (2 pages)
8 July 1999Secretary resigned (1 page)
8 July 1999Director resigned (1 page)
8 July 1999Secretary resigned (1 page)
8 July 1999Registered office changed on 08/07/99 from: 73-75 princess street, manchester, lancashire M2 4EG (1 page)
8 July 1999Director resigned (1 page)
8 July 1999Registered office changed on 08/07/99 from: 73-75 princess street, manchester, lancashire M2 4EG (1 page)
28 June 1999Incorporation (13 pages)
28 June 1999Incorporation (13 pages)