Company NameTimpson Supermarket Services Ltd
Company StatusActive
Company Number06588202
CategoryPrivate Limited Company
Incorporation Date8 May 2008(15 years, 11 months ago)

Business Activity

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

Directors

Director NameMr William James Timpson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimpson House Claverton Road
Wythenshawe
Manchester
M23 9TT
Director NameMr William John Anthony Timpson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimpson House Claverton Road
Wythenshawe
Manchester
M23 9TT
Secretary NameMr Paresh Majithia
NationalityBritish
StatusCurrent
Appointed08 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTimpson House Claverton Road
Wythenshawe
Manchester
M23 9TT
Director NameMr Paresh Majithia
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2010(2 years, 3 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimpson House Claverton Road
Wythenshawe
Manchester
M23 9TT
Secretary NameMr William John Anthony Timpson
NationalityBritish
StatusResigned
Appointed08 May 2008(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence AddressTimpson House Claverton Road
Wythenshawe
Manchester
M23 9TT

Contact

Telephone0161 9466200
Telephone regionManchester

Location

Registered AddressTimpson House Claverton Road
Wythenshawe
Manchester
M23 9TT
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBaguley
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts1 October 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 6 days from now)

Filing History

19 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
24 April 2023Accounts for a dormant company made up to 1 October 2022 (6 pages)
20 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
10 January 2022Accounts for a dormant company made up to 25 September 2021 (6 pages)
14 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
10 December 2020Accounts for a dormant company made up to 26 September 2020 (6 pages)
14 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
11 March 2020Notification of Timpson Group Plc as a person with significant control on 6 April 2016 (2 pages)
11 March 2020Cessation of Timpson Retail Ltd as a person with significant control on 6 April 2016 (1 page)
3 January 2020Accounts for a dormant company made up to 28 September 2019 (6 pages)
31 July 2019Compulsory strike-off action has been discontinued (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
25 July 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
5 March 2019Accounts for a dormant company made up to 29 September 2018 (6 pages)
7 June 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
11 May 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
12 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 8 May 2017 with updates (5 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)
10 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(4 pages)
10 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(4 pages)
13 February 2016Total exemption small company accounts made up to 26 September 2015 (5 pages)
13 February 2016Total exemption small company accounts made up to 26 September 2015 (5 pages)
13 May 2015Annual return made up to 8 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 8 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 8 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 (3 pages)
23 February 2015Accounts for a dormant company made up to 27 September 2014 (3 pages)
18 June 2014Annual return made up to 8 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 8 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 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(4 pages)
4 June 2014Total exemption full accounts made up to 28 September 2013 (6 pages)
4 June 2014Total exemption full accounts made up to 28 September 2013 (6 pages)
12 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 8 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 8 May 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
16 December 2011Termination of appointment of William Timpson as a secretary (1 page)
16 December 2011Termination of appointment of William Timpson as a secretary (1 page)
30 September 2011Director's details changed for Mr William James Timpson on 1 December 2010 (2 pages)
30 September 2011Director's details changed for Mr William James Timpson on 1 December 2010 (2 pages)
30 September 2011Director's details changed for Mr William James Timpson on 1 December 2010 (2 pages)
30 September 2011Director's details changed for Mr Paresh Majithia on 1 December 2010 (2 pages)
30 September 2011Director's details changed for Mr Paresh Majithia on 1 December 2010 (2 pages)
30 September 2011Director's details changed for Mr Paresh Majithia on 1 December 2010 (2 pages)
2 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
31 May 2011Full accounts made up to 2 October 2010 (17 pages)
31 May 2011Full accounts made up to 2 October 2010 (17 pages)
31 May 2011Full accounts made up to 2 October 2010 (17 pages)
24 August 2010Appointment of Mr Paresh Majithia as a director (2 pages)
24 August 2010Appointment of Mr Paresh Majithia as a director (2 pages)
8 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
10 February 2010Full accounts made up to 26 September 2009 (17 pages)
10 February 2010Full accounts made up to 26 September 2009 (17 pages)
31 December 2009Secretary's details changed for William John Anthony Timpson 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 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 2009Secretary's details changed for Paresh Majithia on 1 October 2009 (1 page)
31 December 2009Secretary's details changed for William John Anthony Timpson on 1 October 2009 (1 page)
31 December 2009Secretary's details changed for William John Anthony Timpson 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 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)
2 June 2009Return made up to 08/05/09; full list of members (4 pages)
2 June 2009Return made up to 08/05/09; full list of members (4 pages)
14 July 2008Accounting reference date extended from 31/05/2009 to 30/09/2009 (1 page)
14 July 2008Accounting reference date extended from 31/05/2009 to 30/09/2009 (1 page)
27 May 2008Secretary appointed paresh majithia logged form (2 pages)
27 May 2008Director and secretary appointed william john timpson logged form (2 pages)
27 May 2008Director and secretary appointed william james timpson logged form (2 pages)
27 May 2008Director and secretary appointed william james timpson logged form (2 pages)
27 May 2008Secretary appointed paresh majithia logged form (2 pages)
27 May 2008Director and secretary appointed william john timpson logged form (2 pages)
8 May 2008Incorporation (17 pages)
8 May 2008Incorporation (17 pages)