Roundthorn Industrial Estate
Manchester
M23 9TT
Director Name | Mr James Timpson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2014(9 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Timpson House Claverton Road Roundthorn Industrial Estate Manchester M23 9TT |
Director Name | Mr John Timpson |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2014(9 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Timpson House Claverton Road Roundthorn Industrial Estate Manchester M23 9TT |
Director Name | Mr Donald James Kennedy |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Timpson House Claverton Road Roundthorn Industrial Estate Manchester M23 9TT |
Director Name | Mr Timothy John Joseph Macandrews |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Timpson House Claverton Road Roundthorn Industrial Estate Manchester M23 9TT |
Secretary Name | Mr Gehan Wickremeratne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 The Grove London W5 5LG |
Secretary Name | Hayley Louise Chandler-Edney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 March 2008) |
Role | Solicitor |
Correspondence Address | 13 The Chase Wallington Surrey SM6 8NA |
Director Name | Mr Paresh Majithia |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2014(9 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 January 2014) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Timpson House Claverton Road Roundthorn Industrial Estate Manchester M23 9TT |
Director Name | Mr James Timpson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2014(9 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 January 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Timpson House Claverton Road Roundthorn Industrial Estate Manchester M23 9TT |
Registered Address | Timpson House Claverton Road Roundthorn Industrial Estate Manchester M23 9TT |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Baguley |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,909 |
Current Liabilities | £23,939 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 2 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
22 December 2020 | Accounts for a dormant company made up to 26 September 2020 (6 pages) |
---|---|
13 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
20 December 2019 | Accounts for a dormant company made up to 28 September 2019 (6 pages) |
3 September 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
5 March 2019 | Accounts for a dormant company made up to 29 September 2018 (6 pages) |
15 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
14 May 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
1 September 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
10 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 01/10/16 (40 pages) |
10 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 01/10/16 (40 pages) |
5 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 01/10/16 (1 page) |
5 May 2017 | Audit exemption statement of guarantee by parent company for period ending 01/10/16 (3 pages) |
5 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 01/10/16 (1 page) |
5 May 2017 | Audit exemption statement of guarantee by parent company for period ending 01/10/16 (3 pages) |
11 April 2017 | Total exemption full accounts made up to 1 October 2016 (12 pages) |
11 April 2017 | Total exemption full accounts made up to 1 October 2016 (12 pages) |
29 September 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
18 February 2016 | Total exemption full accounts made up to 30 September 2015 (8 pages) |
12 February 2016 | Total exemption full accounts made up to 26 September 2015 (8 pages) |
12 February 2016 | Total exemption full accounts made up to 26 September 2015 (8 pages) |
21 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
16 July 2015 | Audit exemption subsidiary accounts made up to 27 September 2014 (6 pages) |
16 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 27/09/14 (1 page) |
16 July 2015 | Audit exemption subsidiary accounts made up to 27 September 2014 (6 pages) |
16 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 27/09/14 (1 page) |
2 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 27/09/14 (35 pages) |
2 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 27/09/14 (35 pages) |
1 June 2015 | Audit exemption statement of guarantee by parent company for period ending 27/09/14 (3 pages) |
1 June 2015 | Audit exemption statement of guarantee by parent company for period ending 27/09/14 (3 pages) |
16 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
20 February 2014 | Appointment of Mr James Timpson as a director (2 pages) |
20 February 2014 | Appointment of Mr James Timpson as a director (2 pages) |
19 February 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
19 February 2014 | Termination of appointment of Timothy Macandrews as a director (1 page) |
19 February 2014 | Appointment of Mr Paresh Majithia as a director (2 pages) |
19 February 2014 | Appointment of Mr John Timpson as a director (2 pages) |
19 February 2014 | Appointment of Mr John Timpson as a director (2 pages) |
19 February 2014 | Termination of appointment of Timothy Macandrews as a director (1 page) |
19 February 2014 | Registered office address changed from 12 Glenthorne Mews Hammersmith London W6 0LJ on 19 February 2014 (1 page) |
19 February 2014 | Termination of appointment of Donald Kennedy as a director (1 page) |
19 February 2014 | Appointment of Mr Paresh Majithia as a director (2 pages) |
19 February 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
19 February 2014 | Termination of appointment of Donald Kennedy as a director (1 page) |
19 February 2014 | Registered office address changed from 12 Glenthorne Mews Hammersmith London W6 0LJ on 19 February 2014 (1 page) |
2 February 2014 | Termination of appointment of Paresh Majithia as a director (1 page) |
2 February 2014 | Termination of appointment of James Timpson as a director (1 page) |
2 February 2014 | Termination of appointment of James Timpson as a director (1 page) |
2 February 2014 | Termination of appointment of Paresh Majithia as a director (1 page) |
30 January 2014 | Appointment of Mr James Timpson as a director (2 pages) |
30 January 2014 | Appointment of Mr Paresh Majithia as a director (2 pages) |
30 January 2014 | Appointment of Mr James Timpson as a director (2 pages) |
30 January 2014 | Appointment of Mr Paresh Majithia as a director (2 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
18 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Director's details changed for Mr Donald James Kennedy on 1 January 2012 (2 pages) |
6 August 2012 | Director's details changed for Mr Donald James Kennedy on 1 January 2012 (2 pages) |
6 August 2012 | Director's details changed for Mr Timothy John Joseph Macandrews on 1 January 2012 (2 pages) |
6 August 2012 | Director's details changed for Mr Donald James Kennedy on 1 January 2012 (2 pages) |
6 August 2012 | Director's details changed for Mr Timothy John Joseph Macandrews on 1 January 2012 (2 pages) |
6 August 2012 | Director's details changed for Mr Timothy John Joseph Macandrews on 1 January 2012 (2 pages) |
6 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 August 2011 | Director's details changed for Timothy John Mac Andrews on 1 January 2011 (2 pages) |
10 August 2011 | Director's details changed for Mr Donald James Kennedy on 1 January 2010 (2 pages) |
10 August 2011 | Director's details changed for Timothy John Mac Andrews on 1 January 2011 (2 pages) |
10 August 2011 | Director's details changed for Mr Donald James Kennedy on 1 January 2010 (2 pages) |
10 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Director's details changed for Timothy John Mac Andrews on 1 January 2011 (2 pages) |
10 August 2011 | Director's details changed for Mr Donald James Kennedy on 1 January 2010 (2 pages) |
10 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 August 2010 | Director's details changed for Timothy John Mac Andrews on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Donald James Kennedy on 1 January 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Donald James Kennedy on 1 January 2010 (2 pages) |
9 August 2010 | Director's details changed for Timothy John Mac Andrews on 1 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Director's details changed for Mr Donald James Kennedy on 1 January 2010 (2 pages) |
9 August 2010 | Director's details changed for Timothy John Mac Andrews on 1 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
30 January 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
3 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
3 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
14 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
7 March 2008 | Appointment terminated secretary hayley chandler-edney (1 page) |
7 March 2008 | Appointment terminated secretary hayley chandler-edney (1 page) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
15 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
2 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
2 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
9 August 2006 | Return made up to 02/08/06; full list of members (2 pages) |
9 August 2006 | Return made up to 02/08/06; full list of members (2 pages) |
23 May 2006 | New secretary appointed (1 page) |
23 May 2006 | New secretary appointed (1 page) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | Secretary resigned (1 page) |
1 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
1 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
24 August 2005 | Ad 30/07/04--------- £ si 1@1=1 (1 page) |
24 August 2005 | Ad 30/07/04--------- £ si 1@1=1 (1 page) |
23 August 2005 | Return made up to 02/08/05; full list of members (2 pages) |
23 August 2005 | Return made up to 02/08/05; full list of members (2 pages) |
22 August 2005 | Secretary's particulars changed (1 page) |
22 August 2005 | Secretary's particulars changed (1 page) |
23 May 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
23 May 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
2 August 2004 | Incorporation (17 pages) |
2 August 2004 | Incorporation (17 pages) |