Company NameTimefore Limited
DirectorNeil Hinchliffe
Company StatusActive
Company Number01869869
CategoryPrivate Limited Company
Incorporation Date7 December 1984(39 years, 4 months ago)
Previous NameHotpipe Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Neil Hinchliffe
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(6 years after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Secretary NameMatthew Giles Hinchliffe
NationalityBritish
StatusCurrent
Appointed06 May 2008(23 years, 5 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameFiona Jane Hinchliffe
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years after company formation)
Appointment Duration7 years, 4 months (resigned 19 May 1998)
RoleSecretary
Correspondence Address2 Kipling Close
Yateley
Camberley
Surrey
GU17 7YA
Secretary NameFiona Jane Hinchliffe
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years after company formation)
Appointment Duration7 years, 4 months (resigned 19 May 1998)
RoleCompany Director
Correspondence Address2 Kipling Close
Yateley
Camberley
Surrey
GU17 7YA
Secretary NameKathleen Hinchliffe
NationalityBritish
StatusResigned
Appointed19 May 1998(13 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 06 May 2008)
RoleCompany Director
Correspondence Address7 Pickhill
Uppermill
Oldham
Lancashire
OL3 6BN

Contact

Websitewww.aptsystems.co.uk

Location

Registered AddressAissela
46 High Street
Esher
Surrey
KT10 9QY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£738,489
Cash£580,071
Current Liabilities£348,265

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Filing History

12 January 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
21 September 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
16 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
11 August 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
26 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
27 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
9 April 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
9 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
17 February 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
7 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
22 January 2019Second filing of Confirmation Statement dated 31/12/2016 (7 pages)
7 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
20 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
19 March 2018Registered office address changed from 100a High Street Hampton Middlesex TW12 2st to Aissela 46 High Street Esher Surrey KT10 9QY on 19 March 2018 (1 page)
9 February 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
5 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
5 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 people with significant control was registered on 22/01/2019
(6 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(3 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(3 pages)
6 November 2013Registered office address changed from Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH on 6 November 2013 (1 page)
6 November 2013Registered office address changed from Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH on 6 November 2013 (1 page)
6 November 2013Registered office address changed from Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH on 6 November 2013 (1 page)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
20 January 2012Director's details changed for Mr Neil Hinchliffe on 1 October 2011 (2 pages)
20 January 2012Secretary's details changed for Matthew Giles Hinchliffe on 1 October 2011 (1 page)
20 January 2012Secretary's details changed for Matthew Giles Hinchliffe on 1 October 2011 (1 page)
20 January 2012Secretary's details changed for Matthew Giles Hinchliffe on 1 October 2011 (1 page)
20 January 2012Director's details changed for Mr Neil Hinchliffe on 1 October 2011 (2 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
20 January 2012Director's details changed for Mr Neil Hinchliffe on 1 October 2011 (2 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 January 2010Director's details changed for Mr Neil Hinchliffe on 1 October 2009 (2 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for Mr Neil Hinchliffe on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Mr Neil Hinchliffe on 1 October 2009 (2 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 January 2009Return made up to 31/12/08; full list of members (3 pages)
20 January 2009Return made up to 31/12/08; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 June 2008Secretary appointed matthew giles hinchliffe (1 page)
12 June 2008Appointment terminated secretary kathleen hinchliffe (1 page)
12 June 2008Secretary appointed matthew giles hinchliffe (1 page)
12 June 2008Appointment terminated secretary kathleen hinchliffe (1 page)
25 January 2008Return made up to 31/12/07; full list of members (2 pages)
25 January 2008Return made up to 31/12/07; full list of members (2 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 January 2007Return made up to 31/12/06; full list of members (2 pages)
18 January 2007Secretary's particulars changed (1 page)
18 January 2007Secretary's particulars changed (1 page)
18 January 2007Return made up to 31/12/06; full list of members (2 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 January 2006Return made up to 31/12/05; full list of members (2 pages)
20 January 2006Return made up to 31/12/05; full list of members (2 pages)
20 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 January 2005Return made up to 31/12/04; full list of members (6 pages)
18 January 2005Return made up to 31/12/04; full list of members (6 pages)
10 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 12/01/04
(6 pages)
12 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 12/01/04
(6 pages)
21 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 January 2003Return made up to 31/12/02; full list of members (6 pages)
21 January 2003Return made up to 31/12/02; full list of members (6 pages)
15 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
15 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
23 January 2002Return made up to 31/12/01; full list of members (6 pages)
23 January 2002Return made up to 31/12/01; full list of members (6 pages)
29 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
29 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
26 January 2001Return made up to 31/12/00; full list of members (6 pages)
26 January 2001Return made up to 31/12/00; full list of members (6 pages)
14 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
14 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
27 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 27/01/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 27/01/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
18 January 1999Return made up to 31/12/98; full list of members (6 pages)
18 January 1999Return made up to 31/12/98; full list of members (6 pages)
16 September 1998Full accounts made up to 31 March 1998 (11 pages)
16 September 1998Full accounts made up to 31 March 1998 (11 pages)
11 February 1998Return made up to 31/12/97; no change of members (4 pages)
11 February 1998Return made up to 31/12/97; no change of members (4 pages)
15 August 1997Full accounts made up to 31 March 1997 (11 pages)
15 August 1997Full accounts made up to 31 March 1997 (11 pages)
3 February 1997Full accounts made up to 31 March 1996 (11 pages)
3 February 1997Full accounts made up to 31 March 1996 (11 pages)
31 January 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 31/01/97
(4 pages)
31 January 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 31/01/97
(4 pages)
11 January 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 11/01/96
(6 pages)
11 January 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 11/01/96
(6 pages)
26 September 1995Full accounts made up to 31 March 1995 (11 pages)
26 September 1995Full accounts made up to 31 March 1995 (11 pages)