Wythenshawe
Manchester
M23 9TT
Director Name | Mr William John Anthony Timpson |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Timpson House Claverton Road Wythenshawe Manchester M23 9TT |
Secretary Name | Mr Paresh Majithia |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Timpson House Claverton Road Wythenshawe Manchester M23 9TT |
Director Name | Mr Paresh Majithia |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2008(1 day after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Timpson House Claverton Road Wythenshawe Manchester M23 9TT |
Website | www.timpson.co.uk |
---|
Registered Address | Timpson House Claverton Road Wythenshawe 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 |
Latest Accounts | 1 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 17 December 2023 (4 months ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 2 weeks from now) |
9 December 2009 | Delivered on: 11 December 2009 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
1 February 2024 | Satisfaction of charge 1 in full (5 pages) |
---|---|
21 December 2023 | Confirmation statement made on 17 December 2023 with no updates (3 pages) |
6 April 2023 | Accounts for a dormant company made up to 1 October 2022 (6 pages) |
22 December 2022 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
7 January 2022 | Accounts for a dormant company made up to 25 September 2021 (6 pages) |
22 December 2021 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
22 December 2020 | Accounts for a dormant company made up to 26 September 2020 (6 pages) |
18 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
3 January 2020 | Total exemption full accounts made up to 28 September 2019 (8 pages) |
18 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
5 March 2019 | Accounts for a dormant company made up to 29 September 2018 (6 pages) |
17 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
11 May 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
21 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
12 January 2017 | Total exemption full accounts made up to 1 October 2016 (12 pages) |
12 January 2017 | Total exemption full accounts made up to 1 October 2016 (12 pages) |
22 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
13 February 2016 | Total exemption small company accounts made up to 26 September 2015 (5 pages) |
13 February 2016 | Total exemption small company accounts made up to 26 September 2015 (5 pages) |
22 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
23 February 2015 | Accounts for a dormant company made up to 27 September 2014 (3 pages) |
23 February 2015 | Accounts for a dormant company made up to 27 September 2014 (3 pages) |
15 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
4 June 2014 | Accounts for a dormant company made up to 28 September 2013 (3 pages) |
4 June 2014 | Accounts for a dormant company made up to 28 September 2013 (3 pages) |
19 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
6 March 2013 | Accounts for a dormant company made up to 29 September 2012 (3 pages) |
6 March 2013 | Accounts for a dormant company made up to 29 September 2012 (3 pages) |
9 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Accounts for a dormant company made up to 1 October 2011 (3 pages) |
3 April 2012 | Accounts for a dormant company made up to 1 October 2011 (3 pages) |
3 April 2012 | Accounts for a dormant company made up to 1 October 2011 (3 pages) |
20 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Director's details changed for Mr William James Timpson on 1 December 2010 (2 pages) |
28 September 2011 | Director's details changed for Mr Paresh Majithia on 1 December 2010 (2 pages) |
28 September 2011 | Director's details changed for Mr Paresh Majithia on 1 December 2010 (2 pages) |
28 September 2011 | Director's details changed for Mr William James Timpson on 1 December 2010 (2 pages) |
28 September 2011 | Director's details changed for Mr William James Timpson on 1 December 2010 (2 pages) |
28 September 2011 | Director's details changed for Mr Paresh Majithia on 1 December 2010 (2 pages) |
13 June 2011 | Accounts for a dormant company made up to 2 October 2010 (8 pages) |
13 June 2011 | Accounts for a dormant company made up to 2 October 2010 (8 pages) |
13 June 2011 | Accounts for a dormant company made up to 2 October 2010 (8 pages) |
4 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Accounts for a dormant company made up to 26 September 2009 (8 pages) |
25 March 2010 | Accounts for a dormant company made up to 26 September 2009 (8 pages) |
12 January 2010 | Director's details changed for William James Timpson on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Paresh Majithia on 1 October 2009 (2 pages) |
12 January 2010 | Secretary's details changed for Paresh Majithia on 1 October 2009 (1 page) |
12 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Secretary's details changed for Paresh Majithia on 1 October 2009 (1 page) |
12 January 2010 | Secretary's details changed for Paresh Majithia on 1 October 2009 (1 page) |
12 January 2010 | Director's details changed for Paresh Majithia on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Paresh Majithia on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for William John Anthony Timpson on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for William James Timpson on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for William John Anthony Timpson on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for William John Anthony Timpson on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for William James Timpson on 1 October 2009 (2 pages) |
11 December 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
11 December 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
29 September 2009 | Accounting reference date shortened from 31/12/2009 to 30/09/2009 (1 page) |
29 September 2009 | Accounting reference date shortened from 31/12/2009 to 30/09/2009 (1 page) |
12 January 2009 | Director appointed paresh majithia (2 pages) |
12 January 2009 | Director appointed paresh majithia (2 pages) |
18 December 2008 | Incorporation (17 pages) |
18 December 2008 | Incorporation (17 pages) |