Company NameTimo-UK Limited
Company StatusActive
Company Number07858556
CategoryPrivate Limited Company
Incorporation Date23 November 2011(12 years, 5 months ago)
Previous NameEarlco Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Fiona Christine King
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2013(1 year, 8 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 108-110 Bradley Hall Trading Estate, Bradley
Standish
Wigan
Lancashire
WN6 0XQ
Director NameMr Paul Anthony King
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2013(1 year, 8 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 108-110 Bradley Hall Trading Estate, Bradley
Standish
Wigan
Lancashire
WN6 0XQ
Director NameMr Daniel James Morris
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2013(1 year, 8 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 108-110 Bradley Hall Trading Estate, Bradley
Standish
Wigan
Lancashire
WN6 0XQ
Director NameMr David William Morris
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2013(1 year, 8 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 108-110 Bradley Hall Trading Estate, Bradley
Standish
Wigan
Lancashire
WN6 0XQ
Director NameMr Earl Grant
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 108-110 Bradley Hall Trading Estate, Bradley
Standish
Wigan
Lancashire
WN6 0XQ
Director NameMr Darren James Webster
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2013(1 year, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 108-110 Bradley Hall Trading Estate, Bradley
Standish
Wigan
Lancashire
WN6 0XQ

Contact

Websitetimouk.com
Email address[email protected]
Telephone01257 426600
Telephone regionCoppull

Location

Registered AddressUnit 108-110 Bradley Hall Trading Estate, Bradley Lane
Standish
Wigan
Lancashire
WN6 0XQ
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardStandish with Langtree
Built Up AreaWigan

Shareholders

5 at £1Rebecca Reddington
5.00%
Ordinary
19 at £1Daniel Morris
19.00%
Ordinary
19 at £1Darren Webster
19.00%
Ordinary
19 at £1David Morris
19.00%
Ordinary
19 at £1Fiona King
19.00%
Ordinary
19 at £1Paul King
19.00%
Ordinary

Financials

Year2014
Net Worth£20,545
Cash£3,381
Current Liabilities£39,685

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (4 months, 4 weeks from now)

Filing History

8 December 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
9 October 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
17 October 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
23 September 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
6 September 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
4 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
9 September 2020Confirmation statement made on 9 September 2020 with updates (5 pages)
5 December 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
18 July 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
28 November 2018Confirmation statement made on 23 November 2018 with updates (4 pages)
24 July 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
4 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
11 September 2017Termination of appointment of Darren James Webster as a director on 30 August 2017 (1 page)
11 September 2017Termination of appointment of Darren James Webster as a director on 30 August 2017 (1 page)
21 July 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
21 July 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
2 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
27 September 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
8 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
8 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(6 pages)
8 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(6 pages)
8 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
16 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
10 December 2014Statement of capital following an allotment of shares on 17 January 2014
  • GBP 100
(3 pages)
10 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(6 pages)
10 December 2014Statement of capital following an allotment of shares on 17 January 2014
  • GBP 100
(3 pages)
10 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(6 pages)
23 January 2014Current accounting period extended from 30 November 2013 to 30 April 2014 (1 page)
23 January 2014Current accounting period extended from 30 November 2013 to 30 April 2014 (1 page)
22 January 2014Termination of appointment of Earl Grant as a director (1 page)
22 January 2014Termination of appointment of Earl Grant as a director (1 page)
19 December 2013Statement of capital following an allotment of shares on 29 November 2013
  • GBP 5
(4 pages)
19 December 2013Statement of capital following an allotment of shares on 29 November 2013
  • GBP 5
(4 pages)
17 December 2013Change of name notice (2 pages)
17 December 2013Company name changed earlco LIMITED\certificate issued on 17/12/13
  • RES15 ‐ Change company name resolution on 2013-11-29
(3 pages)
17 December 2013Company name changed earlco LIMITED\certificate issued on 17/12/13
  • RES15 ‐ Change company name resolution on 2013-11-29
(3 pages)
17 December 2013Change of name notice (2 pages)
10 December 2013Annual return made up to 23 November 2013 with a full list of shareholders (5 pages)
10 December 2013Annual return made up to 23 November 2013 with a full list of shareholders (5 pages)
14 August 2013Accounts for a dormant company made up to 30 November 2012 (4 pages)
14 August 2013Accounts for a dormant company made up to 30 November 2012 (4 pages)
22 July 2013Appointment of Mr Darren James Webster as a director (2 pages)
22 July 2013Appointment of Mr Daniel James Morris as a director (2 pages)
22 July 2013Appointment of Mrs Fiona Christine King as a director (2 pages)
22 July 2013Appointment of Mr Paul Anthony King as a director (2 pages)
22 July 2013Appointment of Mrs Fiona Christine King as a director (2 pages)
22 July 2013Appointment of Mr Paul Anthony King as a director (2 pages)
22 July 2013Appointment of Mr Daniel James Morris as a director (2 pages)
22 July 2013Appointment of Mr David William Morris as a director (2 pages)
22 July 2013Registered office address changed from 42 Rose Avenue Beech Hill Wigan Lancashire WN6 8RE England on 22 July 2013 (1 page)
22 July 2013Appointment of Mr David William Morris as a director (2 pages)
22 July 2013Registered office address changed from 42 Rose Avenue Beech Hill Wigan Lancashire WN6 8RE England on 22 July 2013 (1 page)
22 July 2013Appointment of Mr Darren James Webster as a director (2 pages)
9 January 2013Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
23 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)