Roundthorn Industrial Estate
Manchester
M23 9TT
Director Name | Mr James Timpson |
---|---|
Date of Birth | September 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2014(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month |
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 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2014(5 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month |
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 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Priory Avenue London W4 1TY |
Director Name | Mr Timothy John Joseph Macandrews |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(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 | Goldcrest Properties Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2008(same day as company formation) |
Correspondence Address | 12 Glenthorne Road London W6 0LJ |
Website | timpson.co.uk |
---|
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 50 other UK companies use this postal address |
2 at £1 | Goldcrest Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £51,293 |
Gross Profit | £3,751 |
Net Worth | £23,756 |
Current Liabilities | £13,442 |
Latest Accounts | 25 September 2021 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 1 September 2022 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2023 (5 months, 3 weeks from now) |
22 December 2021 | Accounts for a dormant company made up to 25 September 2021 (6 pages) |
---|---|
13 September 2021 | Confirmation statement made on 1 September 2021 with updates (3 pages) |
22 December 2020 | Accounts for a dormant company made up to 26 September 2020 (6 pages) |
15 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
20 December 2019 | Accounts for a dormant company made up to 28 September 2019 (6 pages) |
28 October 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
5 March 2019 | Accounts for a dormant company made up to 29 September 2018 (6 pages) |
23 October 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
9 May 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
5 September 2017 | Resolutions
|
5 September 2017 | Resolutions
|
1 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
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) |
5 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 01/10/16 (1 page) |
18 April 2017 | Consolidated accounts of parent company for subsidiary company period ending 01/10/16 (40 pages) |
18 April 2017 | Consolidated accounts of parent company for subsidiary company period ending 01/10/16 (40 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) |
20 October 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
22 April 2016 | Audit exemption statement of guarantee by parent company for period ending 26/09/15 (3 pages) |
22 April 2016 | Audit exemption statement of guarantee by parent company for period ending 26/09/15 (3 pages) |
15 April 2016 | Consolidated accounts of parent company for subsidiary company period ending 26/09/15 (37 pages) |
15 April 2016 | Consolidated accounts of parent company for subsidiary company period ending 26/09/15 (37 pages) |
31 March 2016 | Notice of agreement to exemption from audit of accounts for period ending 26/09/15 (1 page) |
31 March 2016 | Notice of agreement to exemption from audit of accounts for period ending 26/09/15 (1 page) |
13 February 2016 | Total exemption full accounts made up to 26 September 2015 (8 pages) |
13 February 2016 | Total exemption full accounts made up to 26 September 2015 (8 pages) |
4 November 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
17 April 2015 | Total exemption small company accounts made up to 27 September 2014 (8 pages) |
17 April 2015 | Total exemption small company accounts made up to 27 September 2014 (8 pages) |
7 November 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
20 February 2014 | Appointment of Mr John Timpson as a director (2 pages) |
20 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 | Termination of appointment of Donald Kennedy as a director (1 page) |
19 February 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (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 Timothy Macandrews as a director (1 page) |
19 February 2014 | Termination of appointment of Donald Kennedy as a director (1 page) |
19 February 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
19 February 2014 | Registered office address changed from 12 Glenthorne Mews Hammersmith London W6 0LJ on 19 February 2014 (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 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
5 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
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) |
12 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Director's details changed for Mr Timothy John Joseph Macandrews on 1 January 2011 (2 pages) |
12 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Director's details changed for Mr Timothy John Joseph Macandrews on 1 January 2011 (2 pages) |
12 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Director's details changed for Mr Timothy John Joseph Macandrews on 1 January 2011 (2 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) |
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) |
6 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Director's details changed for Mr Donald James Kennedy on 1 January 2010 (2 pages) |
6 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Director's details changed for Mr Donald James Kennedy on 1 January 2010 (2 pages) |
6 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Director's details changed for Mr Donald James Kennedy on 1 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Termination of appointment of Goldcrest Properties Ltd as a director (1 page) |
12 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Termination of appointment of Goldcrest Properties Ltd as a director (1 page) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 February 2009 | Accounting reference date shortened from 31/12/2009 to 31/03/2009 (1 page) |
1 February 2009 | Accounting reference date shortened from 31/12/2009 to 31/03/2009 (1 page) |
8 January 2009 | Ad 03/12/08\gbp si [email protected]=1\gbp ic 1/2\ (1 page) |
8 January 2009 | Director appointed goldcrest properties LTD (1 page) |
8 January 2009 | Ad 03/12/08\gbp si [email protected]=1\gbp ic 1/2\ (1 page) |
8 January 2009 | Director appointed goldcrest properties LTD (1 page) |
3 December 2008 | Incorporation (12 pages) |
3 December 2008 | Incorporation (12 pages) |