Newport Pagnell
Buckinghamshire
MK16 8ND
Director Name | Mr Daniel Brian James Graham |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2011(55 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Acctim House Jenna Way Interchange Park Newport Pagnell Bucks MK16 9QJ |
Director Name | Brian Gerald Graham |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(35 years, 8 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 25 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hall Close Old Stratford Milton Keynes MK19 6NH |
Director Name | Miss Mavis Sach |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(35 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 December 1991) |
Role | Company Director |
Correspondence Address | 4 Woodley Headland Peartree Bridge Milton Keynes Buckinghamshire MK6 3PA |
Director Name | Albert Errol Shilton |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(35 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 06 April 1999) |
Role | Company Director |
Correspondence Address | 1 Gladstone Close Newport Pagnell Buckinghamshire MK16 0EU |
Director Name | Mr Neil Joseph Carney |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(35 years, 8 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 08 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Bedford Avenue Barnet Hertfordshire EN5 2ET |
Secretary Name | Mr Neil Joseph Carney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(35 years, 8 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 01 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Bedford Avenue Barnet Hertfordshire EN5 2ET |
Secretary Name | Trevor Ronald Passfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(51 years, 4 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 June 2021) |
Role | Company Director |
Correspondence Address | 55 High View Deanshanger Milton Keynes Buckinghamshire MK19 6LL |
Secretary Name | Mr Ian Michael Baldwin |
---|---|
Status | Resigned |
Appointed | 01 June 2021(65 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 August 2022) |
Role | Company Director |
Correspondence Address | Acctim House Jenna Way Interchange Park Newport Pagnell MK16 9QJ |
Website | www.timtach.com |
---|---|
Email address | [email protected] |
Telephone | 01908 449200 |
Telephone region | Milton Keynes |
Registered Address | Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £519,829 |
Current Liabilities | £140,008 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 4 weeks from now) |
20 July 1995 | Delivered on: 27 July 1995 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
11 September 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
24 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
7 June 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
11 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
12 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
23 February 2017 | Termination of appointment of Neil Joseph Carney as a director on 8 August 2016 (1 page) |
23 February 2017 | Termination of appointment of Neil Joseph Carney as a director on 8 August 2016 (1 page) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
12 September 2013 | Auditor's resignation (1 page) |
12 September 2013 | Auditor's resignation (1 page) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
19 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
19 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
19 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
18 October 2011 | Appointment of Daniel Brian James Graham as a director (3 pages) |
18 October 2011 | Appointment of Daniel Brian James Graham as a director (3 pages) |
7 September 2011 | Termination of appointment of Brian Graham as a director (2 pages) |
7 September 2011 | Termination of appointment of Brian Graham as a director (2 pages) |
5 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
13 June 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
22 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
22 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
13 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
22 December 2009 | Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 22 December 2009 (1 page) |
22 December 2009 | Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 22 December 2009 (1 page) |
23 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
23 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
22 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
22 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
28 July 2008 | Return made up to 10/07/08; no change of members (7 pages) |
28 July 2008 | Return made up to 10/07/08; no change of members (7 pages) |
1 May 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
1 May 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
7 August 2007 | Return made up to 10/07/07; no change of members
|
7 August 2007 | Return made up to 10/07/07; no change of members
|
15 May 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
15 May 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
2 April 2007 | New secretary appointed (2 pages) |
2 April 2007 | New secretary appointed (2 pages) |
2 April 2007 | Secretary resigned (1 page) |
2 April 2007 | Secretary resigned (1 page) |
28 September 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
28 September 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
21 July 2006 | Return made up to 10/07/06; full list of members (7 pages) |
21 July 2006 | Return made up to 10/07/06; full list of members (7 pages) |
21 July 2005 | Return made up to 10/07/05; full list of members (7 pages) |
21 July 2005 | Return made up to 10/07/05; full list of members (7 pages) |
3 May 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
3 May 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
14 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
14 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
4 May 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
4 May 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
30 July 2003 | Return made up to 10/07/03; full list of members (7 pages) |
30 July 2003 | Return made up to 10/07/03; full list of members (7 pages) |
29 June 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
29 June 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
13 September 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
13 September 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
9 July 2002 | Return made up to 10/07/02; full list of members
|
9 July 2002 | Return made up to 10/07/02; full list of members
|
8 January 2002 | Registered office changed on 08/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page) |
8 January 2002 | Registered office changed on 08/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page) |
20 August 2001 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
20 August 2001 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
27 July 2001 | Declaration of assistance for shares acquisition (5 pages) |
27 July 2001 | Declaration of assistance for shares acquisition (5 pages) |
5 July 2001 | Return made up to 10/07/01; full list of members (7 pages) |
5 July 2001 | Return made up to 10/07/01; full list of members (7 pages) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
27 October 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
27 October 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
22 August 2000 | Return made up to 10/07/00; full list of members (6 pages) |
22 August 2000 | Return made up to 10/07/00; full list of members (6 pages) |
16 August 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
16 August 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
28 July 1999 | Return made up to 10/07/99; full list of members (6 pages) |
28 July 1999 | Return made up to 10/07/99; full list of members (6 pages) |
19 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
19 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | Director resigned (1 page) |
3 August 1998 | Return made up to 10/07/98; no change of members (4 pages) |
3 August 1998 | Return made up to 10/07/98; no change of members (4 pages) |
13 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
13 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
15 July 1997 | Return made up to 10/07/97; no change of members (4 pages) |
15 July 1997 | Return made up to 10/07/97; no change of members (4 pages) |
29 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
29 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
25 July 1996 | Return made up to 10/07/96; full list of members (6 pages) |
25 July 1996 | Return made up to 10/07/96; full list of members (6 pages) |
7 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
7 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
20 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
20 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
27 July 1995 | Particulars of mortgage/charge (4 pages) |
27 July 1995 | Particulars of mortgage/charge (4 pages) |
9 February 1961 | Company name changed\certificate issued on 09/02/61 (3 pages) |
9 February 1961 | Company name changed\certificate issued on 09/02/61 (3 pages) |
1 November 1955 | Certificate of incorporation (1 page) |
1 November 1955 | Certificate of incorporation (1 page) |