Swinton
Manchester
M27 4AA
Director Name | Mr John Foulkes |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2002(2 years, 1 month after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | King's Tree Farm Lane Disley Stockport SK12 2NE |
Director Name | Janet Smith |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 April 2001) |
Role | Proposed Director |
Correspondence Address | 28 Kingston Avenue Huddersfield West Yorkshire HD5 9HH |
Secretary Name | Susan Margaret Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 April 2001) |
Role | Company Director |
Correspondence Address | 12 Long Grove Avenue Huddersfield West Yorkshire HD5 9LQ |
Director Name | Ms Caroline Croft |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(1 year, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 09 November 2001) |
Role | Co Director |
Correspondence Address | Ackerley House Roe Green Worsley Manchester Lancashire M28 2JL |
Director Name | Alan Graham Harrison |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(1 year, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 09 November 2001) |
Role | Accountant |
Correspondence Address | Ackerley House Roc Green Worsley Manchester Lancashire M28 2JL |
Director Name | Mr Gavin Steemson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2001(1 year, 8 months after company formation) |
Appointment Duration | 18 years (resigned 29 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Saint Martins Avenue Luton Bedfordshire LU2 7LQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | timesace.co.uk |
---|
Registered Address | 89 Chorley Road Swinton Manchester Lancashire M27 4AA |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton South |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | Gavin Steemson & Jane Steemson 50.00% Ordinary |
---|---|
500 at £1 | John Foulkes & Carole Foulkes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,116,813 |
Cash | £1,843,303 |
Current Liabilities | £319,781 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
8 February 2002 | Delivered 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 |
---|
23 February 2024 | Confirmation statement made on 23 February 2024 with updates (4 pages) |
---|---|
21 September 2023 | Cessation of Gavin Steemson as a person with significant control on 21 September 2023 (1 page) |
21 September 2023 | Appointment of Mr Richard John Foulkes as a director on 21 September 2023 (2 pages) |
3 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
13 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
8 September 2022 | Confirmation statement made on 1 July 2022 with updates (4 pages) |
30 June 2022 | Cessation of Carole Foulkes as a person with significant control on 30 June 2022 (1 page) |
30 June 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
2 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
9 December 2021 | Confirmation statement made on 30 June 2021 with updates (6 pages) |
21 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
18 February 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
4 March 2020 | Notification of Carole Foulkes as a person with significant control on 4 March 2020 (2 pages) |
4 March 2020 | Confirmation statement made on 29 February 2020 with updates (6 pages) |
15 January 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
12 December 2019 | Resolutions
|
5 December 2019 | Termination of appointment of Gavin Steemson as a director on 29 November 2019 (1 page) |
15 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
14 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
5 September 2018 | Director's details changed for Mr John Foulkes on 4 September 2018 (2 pages) |
5 September 2018 | Change of details for Mr John Foulkes as a person with significant control on 4 September 2018 (2 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
16 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
8 June 2017 | Amended total exemption small company accounts made up to 30 June 2016 (4 pages) |
8 June 2017 | Amended total exemption small company accounts made up to 30 June 2016 (4 pages) |
21 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
17 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
25 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
25 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
5 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
2 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
2 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
8 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
4 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
17 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
9 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
9 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
19 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
23 March 2010 | Director's details changed for John Foulkes on 28 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Gavin Steemson on 28 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Gavin Steemson on 28 February 2010 (2 pages) |
23 March 2010 | Director's details changed for John Foulkes on 28 February 2010 (2 pages) |
23 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
19 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
19 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
26 August 2008 | Return made up to 28/02/08; no change of members (7 pages) |
26 August 2008 | Return made up to 28/02/08; no change of members (7 pages) |
21 December 2007 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
21 December 2007 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
3 July 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
3 July 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
11 April 2007 | Return made up to 28/02/07; full list of members (7 pages) |
11 April 2007 | Return made up to 28/02/07; full list of members (7 pages) |
7 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
7 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
1 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
1 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
10 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
10 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
9 December 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
9 December 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
15 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
15 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
15 March 2004 | Return made up to 28/02/04; no change of members (7 pages) |
15 March 2004 | Return made up to 28/02/04; no change of members (7 pages) |
8 April 2003 | Return made up to 28/02/03; no change of members
|
8 April 2003 | Return made up to 28/02/03; no change of members
|
27 January 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
27 January 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
18 September 2002 | Ad 30/11/01--------- £ si 499@1 (2 pages) |
18 September 2002 | Ad 30/11/01--------- £ si 499@1 (2 pages) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | New director appointed (2 pages) |
13 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
13 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
9 February 2002 | Particulars of mortgage/charge (3 pages) |
9 February 2002 | Particulars of mortgage/charge (3 pages) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Director resigned (1 page) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
13 August 2001 | Resolutions
|
13 August 2001 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
13 August 2001 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
13 August 2001 | Resolutions
|
9 August 2001 | Registered office changed on 09/08/01 from: ackerley house forrester street, worsley manchester lancashire M28 2JL (1 page) |
9 August 2001 | Registered office changed on 09/08/01 from: ackerley house forrester street, worsley manchester lancashire M28 2JL (1 page) |
21 June 2001 | Secretary resigned (1 page) |
21 June 2001 | Secretary resigned (1 page) |
21 June 2001 | Return made up to 28/02/01; full list of members (6 pages) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Return made up to 28/02/01; full list of members (6 pages) |
7 June 2001 | New secretary appointed;new director appointed (2 pages) |
7 June 2001 | New secretary appointed;new director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
3 January 2001 | Accounting reference date extended from 28/02/01 to 30/06/01 (1 page) |
3 January 2001 | Accounting reference date extended from 28/02/01 to 30/06/01 (1 page) |
15 April 2000 | Registered office changed on 15/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
15 April 2000 | Registered office changed on 15/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
4 April 2000 | New director appointed (2 pages) |
4 April 2000 | New director appointed (2 pages) |
4 April 2000 | New secretary appointed (2 pages) |
4 April 2000 | New secretary appointed (2 pages) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | Secretary resigned (1 page) |
30 March 2000 | Secretary resigned (1 page) |
30 March 2000 | Director resigned (1 page) |
28 February 2000 | Incorporation (14 pages) |
28 February 2000 | Incorporation (14 pages) |