Company NamePhoto Dry Cleaning Supermarkets Limited
Company StatusActive
Company Number05120136
CategoryPrivate Limited Company
Incorporation Date5 May 2004(19 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paresh Majithia
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2004(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTimpson House
Claverton Road
Wythenshawe
M23 9TT
Director NameMr William James Timpson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2004(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTimpson House
Claverton Road
Wythenshawe
M23 9TT
Director NameMr William John Anthony Timpson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2004(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence AddressTimpson House
Claverton Road
Wythenshawe
M23 9TT
Secretary NameMr Paresh Majithia
NationalityBritish
StatusCurrent
Appointed05 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTimpson House
Claverton Road
Wythenshawe
M23 9TT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 May 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.timpson.co

Location

Registered AddressTimpson House
Claverton Road
Wythenshawe
M23 9TT
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBaguley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 2 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return5 May 2023 (11 months, 2 weeks ago)
Next Return Due19 May 2024 (1 month from now)

Charges

13 August 2020Delivered on: 19 August 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

17 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
6 April 2023Accounts for a dormant company made up to 1 October 2022 (6 pages)
17 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
7 January 2022Accounts for a dormant company made up to 25 September 2021 (6 pages)
14 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
9 December 2020Accounts for a dormant company made up to 26 September 2020 (6 pages)
26 August 2020Memorandum and Articles of Association (7 pages)
25 August 2020Resolutions
  • RES13 ‐ Terms of documents approved / directors authorised to enter into documents 10/08/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
19 August 2020Registration of charge 051201360001, created on 13 August 2020 (13 pages)
13 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
20 December 2019Accounts for a dormant company made up to 28 September 2019 (6 pages)
26 June 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
5 March 2019Accounts for a dormant company made up to 29 September 2018 (6 pages)
11 May 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
10 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
12 May 2017Confirmation statement made on 5 May 2017 with updates (4 pages)
12 May 2017Confirmation statement made on 5 May 2017 with updates (4 pages)
12 January 2017Total exemption full accounts made up to 1 October 2016 (12 pages)
12 January 2017Total exemption full accounts made up to 1 October 2016 (12 pages)
14 July 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1
(7 pages)
14 July 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1
(7 pages)
15 February 2016Total exemption small company accounts made up to 26 September 2015 (5 pages)
15 February 2016Total exemption small company accounts made up to 26 September 2015 (5 pages)
13 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(4 pages)
13 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(4 pages)
13 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(4 pages)
23 February 2015Accounts for a dormant company made up to 27 September 2014 (5 pages)
23 February 2015Accounts for a dormant company made up to 27 September 2014 (5 pages)
18 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(4 pages)
18 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(4 pages)
18 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(4 pages)
4 April 2014Accounts for a dormant company made up to 28 September 2013 (3 pages)
4 April 2014Accounts for a dormant company made up to 28 September 2013 (3 pages)
12 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
28 March 2013Total exemption full accounts made up to 29 September 2012 (6 pages)
28 March 2013Total exemption full accounts made up to 29 September 2012 (6 pages)
4 July 2012Total exemption full accounts made up to 1 October 2011 (6 pages)
4 July 2012Total exemption full accounts made up to 1 October 2011 (6 pages)
4 July 2012Total exemption full accounts made up to 1 October 2011 (6 pages)
25 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
27 September 2011Director's details changed for Mr William James Timpson on 1 December 2010 (2 pages)
27 September 2011Director's details changed for Mr Paresh Majithia on 1 December 2010 (2 pages)
27 September 2011Director's details changed for Mr William James Timpson on 1 December 2010 (2 pages)
27 September 2011Director's details changed for Mr Paresh Majithia on 1 December 2010 (2 pages)
27 September 2011Director's details changed for Mr William James Timpson on 1 December 2010 (2 pages)
27 September 2011Director's details changed for Mr Paresh Majithia on 1 December 2010 (2 pages)
20 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
31 May 2011Full accounts made up to 2 October 2010 (18 pages)
31 May 2011Full accounts made up to 2 October 2010 (18 pages)
31 May 2011Full accounts made up to 2 October 2010 (18 pages)
1 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for William John Anthony Timpson on 5 May 2010 (2 pages)
1 July 2010Director's details changed for William John Anthony Timpson on 5 May 2010 (2 pages)
1 July 2010Director's details changed for William John Anthony Timpson on 5 May 2010 (2 pages)
1 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
8 June 2010Full accounts made up to 26 September 2009 (20 pages)
8 June 2010Full accounts made up to 26 September 2009 (20 pages)
31 December 2009Director's details changed for William James Timpson on 1 October 2009 (2 pages)
31 December 2009Secretary's details changed for Paresh Majithia on 1 October 2009 (1 page)
31 December 2009Director's details changed for William James Timpson on 1 October 2009 (2 pages)
31 December 2009Director's details changed for William John Anthony Timpson on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Paresh Majithia on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Paresh Majithia on 1 October 2009 (2 pages)
31 December 2009Director's details changed for William James Timpson on 1 October 2009 (2 pages)
31 December 2009Secretary's details changed for Paresh Majithia on 1 October 2009 (1 page)
31 December 2009Secretary's details changed for Paresh Majithia on 1 October 2009 (1 page)
31 December 2009Director's details changed for William John Anthony Timpson on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Paresh Majithia on 1 October 2009 (2 pages)
31 December 2009Director's details changed for William John Anthony Timpson on 1 October 2009 (2 pages)
27 July 2009Full accounts made up to 27 September 2008 (14 pages)
27 July 2009Full accounts made up to 27 September 2008 (14 pages)
1 June 2009Return made up to 05/05/09; full list of members (4 pages)
1 June 2009Return made up to 05/05/09; full list of members (4 pages)
30 July 2008Full accounts made up to 29 September 2007 (13 pages)
30 July 2008Full accounts made up to 29 September 2007 (13 pages)
8 May 2008Return made up to 05/05/08; full list of members (4 pages)
8 May 2008Return made up to 05/05/08; full list of members (4 pages)
25 June 2007Return made up to 05/05/07; full list of members (2 pages)
25 June 2007Return made up to 05/05/07; full list of members (2 pages)
15 April 2007Full accounts made up to 30 September 2006 (15 pages)
15 April 2007Full accounts made up to 30 September 2006 (15 pages)
22 May 2006Return made up to 05/05/06; full list of members (2 pages)
22 May 2006Return made up to 05/05/06; full list of members (2 pages)
7 March 2006Full accounts made up to 1 October 2005 (14 pages)
7 March 2006Full accounts made up to 1 October 2005 (14 pages)
7 March 2006Full accounts made up to 1 October 2005 (14 pages)
16 January 2006Director's particulars changed (1 page)
16 January 2006Director's particulars changed (1 page)
10 June 2005Return made up to 05/05/05; full list of members
  • 363(287) ‐ Registered office changed on 10/06/05
(7 pages)
10 June 2005Return made up to 05/05/05; full list of members
  • 363(287) ‐ Registered office changed on 10/06/05
(7 pages)
24 May 2005Secretary's particulars changed;director's particulars changed (1 page)
24 May 2005Secretary's particulars changed;director's particulars changed (1 page)
17 February 2005Accounting reference date extended from 31/05/05 to 30/09/05 (1 page)
17 February 2005Accounting reference date extended from 31/05/05 to 30/09/05 (1 page)
13 May 2004Secretary resigned (1 page)
13 May 2004Secretary resigned (1 page)
5 May 2004Incorporation (26 pages)
5 May 2004Incorporation (26 pages)