Company NameTimesace Limited
DirectorJohn Foulkes
Company StatusActive
Company Number03934476
CategoryPrivate Limited Company
Incorporation Date28 February 2000(24 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameMr Alan Graham Harrison
NationalityBritish
StatusCurrent
Appointed20 April 2001(1 year, 1 month after company formation)
Appointment Duration23 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address89 Chorley Road
Swinton
Manchester
M27 4AA
Director NameMr John Foulkes
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2002(2 years, 1 month after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKing's Tree Farm Lane
Disley
Stockport
SK12 2NE
Director NameJanet Smith
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(1 week, 3 days after company formation)
Appointment Duration1 year, 1 month (resigned 20 April 2001)
RoleProposed Director
Correspondence Address28 Kingston Avenue
Huddersfield
West Yorkshire
HD5 9HH
Secretary NameSusan Margaret Powell
NationalityBritish
StatusResigned
Appointed09 March 2000(1 week, 3 days after company formation)
Appointment Duration1 year, 1 month (resigned 20 April 2001)
RoleCompany Director
Correspondence Address12 Long Grove Avenue
Huddersfield
West Yorkshire
HD5 9LQ
Director NameMs Caroline Croft
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(1 year, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 09 November 2001)
RoleCo Director
Correspondence AddressAckerley House
Roe Green Worsley
Manchester
Lancashire
M28 2JL
Director NameAlan Graham Harrison
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(1 year, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 09 November 2001)
RoleAccountant
Correspondence AddressAckerley House Roc Green
Worsley
Manchester
Lancashire
M28 2JL
Director NameMr Gavin Steemson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2001(1 year, 8 months after company formation)
Appointment Duration18 years (resigned 29 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Saint Martins Avenue
Luton
Bedfordshire
LU2 7LQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitetimesace.co.uk

Location

Registered Address89 Chorley Road
Swinton
Manchester
Lancashire
M27 4AA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Gavin Steemson & Jane Steemson
50.00%
Ordinary
500 at £1John Foulkes & Carole Foulkes
50.00%
Ordinary

Financials

Year2014
Net Worth£2,116,813
Cash£1,843,303
Current Liabilities£319,781

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Charges

8 February 2002Delivered on: 9 February 2002
Satisfied on: 8 August 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

23 February 2024Confirmation statement made on 23 February 2024 with updates (4 pages)
21 September 2023Cessation of Gavin Steemson as a person with significant control on 21 September 2023 (1 page)
21 September 2023Appointment of Mr Richard John Foulkes as a director on 21 September 2023 (2 pages)
3 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
13 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
8 September 2022Confirmation statement made on 1 July 2022 with updates (4 pages)
30 June 2022Cessation of Carole Foulkes as a person with significant control on 30 June 2022 (1 page)
30 June 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
2 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
9 December 2021Confirmation statement made on 30 June 2021 with updates (6 pages)
21 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
18 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
4 March 2020Notification of Carole Foulkes as a person with significant control on 4 March 2020 (2 pages)
4 March 2020Confirmation statement made on 29 February 2020 with updates (6 pages)
15 January 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
12 December 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
5 December 2019Termination of appointment of Gavin Steemson as a director on 29 November 2019 (1 page)
15 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
14 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
5 September 2018Director's details changed for Mr John Foulkes on 4 September 2018 (2 pages)
5 September 2018Change of details for Mr John Foulkes as a person with significant control on 4 September 2018 (2 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
16 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
8 June 2017Amended total exemption small company accounts made up to 30 June 2016 (4 pages)
8 June 2017Amended total exemption small company accounts made up to 30 June 2016 (4 pages)
21 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000
(5 pages)
17 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000
(5 pages)
25 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
25 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
5 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
(5 pages)
5 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
(5 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(5 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(5 pages)
8 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
8 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
17 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
17 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
9 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
9 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
6 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
15 November 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
15 November 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
23 March 2010Director's details changed for John Foulkes on 28 February 2010 (2 pages)
23 March 2010Director's details changed for Gavin Steemson on 28 February 2010 (2 pages)
23 March 2010Director's details changed for Gavin Steemson on 28 February 2010 (2 pages)
23 March 2010Director's details changed for John Foulkes on 28 February 2010 (2 pages)
23 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
25 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
25 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
19 March 2009Return made up to 28/02/09; full list of members (4 pages)
19 March 2009Return made up to 28/02/09; full list of members (4 pages)
26 August 2008Return made up to 28/02/08; no change of members (7 pages)
26 August 2008Return made up to 28/02/08; no change of members (7 pages)
21 December 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
21 December 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
3 July 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
3 July 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
11 April 2007Return made up to 28/02/07; full list of members (7 pages)
11 April 2007Return made up to 28/02/07; full list of members (7 pages)
7 March 2006Return made up to 28/02/06; full list of members (7 pages)
7 March 2006Return made up to 28/02/06; full list of members (7 pages)
1 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
1 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
10 March 2005Return made up to 28/02/05; full list of members (7 pages)
10 March 2005Return made up to 28/02/05; full list of members (7 pages)
9 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
9 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
15 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
15 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
15 March 2004Return made up to 28/02/04; no change of members (7 pages)
15 March 2004Return made up to 28/02/04; no change of members (7 pages)
8 April 2003Return made up to 28/02/03; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 April 2003Return made up to 28/02/03; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 January 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
27 January 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
18 September 2002Ad 30/11/01--------- £ si 499@1 (2 pages)
18 September 2002Ad 30/11/01--------- £ si 499@1 (2 pages)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
13 March 2002Return made up to 28/02/02; full list of members (6 pages)
13 March 2002Return made up to 28/02/02; full list of members (6 pages)
9 February 2002Particulars of mortgage/charge (3 pages)
9 February 2002Particulars of mortgage/charge (3 pages)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
13 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 August 2001Accounts for a dormant company made up to 30 June 2001 (3 pages)
13 August 2001Accounts for a dormant company made up to 30 June 2001 (3 pages)
13 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 August 2001Registered office changed on 09/08/01 from: ackerley house forrester street, worsley manchester lancashire M28 2JL (1 page)
9 August 2001Registered office changed on 09/08/01 from: ackerley house forrester street, worsley manchester lancashire M28 2JL (1 page)
21 June 2001Secretary resigned (1 page)
21 June 2001Secretary resigned (1 page)
21 June 2001Return made up to 28/02/01; full list of members (6 pages)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
21 June 2001Return made up to 28/02/01; full list of members (6 pages)
7 June 2001New secretary appointed;new director appointed (2 pages)
7 June 2001New secretary appointed;new director appointed (2 pages)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
3 January 2001Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
3 January 2001Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
15 April 2000Registered office changed on 15/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
15 April 2000Registered office changed on 15/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
4 April 2000New director appointed (2 pages)
4 April 2000New director appointed (2 pages)
4 April 2000New secretary appointed (2 pages)
4 April 2000New secretary appointed (2 pages)
30 March 2000Director resigned (1 page)
30 March 2000Secretary resigned (1 page)
30 March 2000Secretary resigned (1 page)
30 March 2000Director resigned (1 page)
28 February 2000Incorporation (14 pages)
28 February 2000Incorporation (14 pages)