Company NameTimtrade Limited
DirectorsRajni Sainani and Tim Sainani
Company StatusActive
Company Number01985319
CategoryPrivate Limited Company
Incorporation Date3 February 1986(38 years, 2 months ago)

Business Activity

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

Directors

Director NameRajni Sainani
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(5 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Broad Walk
London
N21 3BX
Director NameMr Tim Sainani
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(5 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 (Part C) Mill Mead Ind. Estate
Mill Mead Road
London
N17 9QU
Secretary NameRajni Sainani
NationalityBritish
StatusCurrent
Appointed31 July 1991(5 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Broad Walk
London
N21 3BX

Contact

Telephone020 88011710
Telephone regionLondon

Location

Registered AddressUnit 3 (Part C) Mill Mead Ind. Estate
Mill Mead Road
London
N17 9QU
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Hale
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,800
Cash£594
Current Liabilities£1,046

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return31 July 2023 (8 months ago)
Next Return Due14 August 2024 (4 months, 2 weeks from now)

Filing History

8 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
21 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
8 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
28 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
5 August 2021Director's details changed for Mr Tim Sainani on 3 August 2021 (2 pages)
3 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
3 August 2021Director's details changed for Tikam Sainani on 3 August 2021 (2 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
4 August 2020Registered office address changed from Unit 3 Millmead Industrial Centre Millmead Road London N17 9QU to Unit 3 (Part C) Mill Mead Ind. Estate Mill Mead Road London N17 9QU on 4 August 2020 (1 page)
4 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
1 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
20 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
13 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
19 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
3 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
7 March 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
7 March 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
3 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
17 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 500
(5 pages)
17 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 500
(5 pages)
1 May 2015Total exemption full accounts made up to 30 June 2014 (7 pages)
1 May 2015Total exemption full accounts made up to 30 June 2014 (7 pages)
6 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 500
(5 pages)
6 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 500
(5 pages)
11 March 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
11 March 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
14 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
14 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
8 April 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
8 April 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
9 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
2 April 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
2 April 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
16 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 August 2010Director's details changed for Rajni Sainani on 31 July 2010 (2 pages)
6 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Tikam Sainani on 31 July 2010 (2 pages)
6 August 2010Director's details changed for Tikam Sainani on 31 July 2010 (2 pages)
6 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Rajni Sainani on 31 July 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
7 August 2009Return made up to 31/07/09; full list of members (4 pages)
7 August 2009Return made up to 31/07/09; full list of members (4 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
6 August 2008Return made up to 31/07/08; full list of members (4 pages)
6 August 2008Return made up to 31/07/08; full list of members (4 pages)
2 May 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
2 May 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
19 September 2007Return made up to 31/07/07; no change of members (7 pages)
19 September 2007Return made up to 31/07/07; no change of members (7 pages)
8 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
8 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
18 September 2006Return made up to 31/07/06; full list of members (8 pages)
18 September 2006Return made up to 31/07/06; full list of members (8 pages)
11 April 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
11 April 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
16 August 2005Return made up to 31/07/05; full list of members (7 pages)
16 August 2005Return made up to 31/07/05; full list of members (7 pages)
4 April 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
4 April 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
11 August 2004Return made up to 31/07/04; full list of members (7 pages)
11 August 2004Return made up to 31/07/04; full list of members (7 pages)
19 April 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
19 April 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
19 August 2003Return made up to 31/07/03; full list of members (7 pages)
19 August 2003Return made up to 31/07/03; full list of members (7 pages)
3 May 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
3 May 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
9 August 2002Return made up to 31/07/02; full list of members (7 pages)
9 August 2002Return made up to 31/07/02; full list of members (7 pages)
5 May 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
5 May 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
2 August 2001Return made up to 31/07/01; full list of members (6 pages)
2 August 2001Return made up to 31/07/01; full list of members (6 pages)
1 May 2001Full accounts made up to 30 June 2000 (10 pages)
1 May 2001Full accounts made up to 30 June 2000 (10 pages)
2 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 April 2000Full accounts made up to 30 June 1999 (8 pages)
20 April 2000Full accounts made up to 30 June 1999 (8 pages)
8 November 1999Return made up to 31/07/99; full list of members (4 pages)
8 November 1999Return made up to 31/07/99; full list of members (4 pages)
26 April 1999Full accounts made up to 30 June 1998 (8 pages)
26 April 1999Full accounts made up to 30 June 1998 (8 pages)
11 August 1998Return made up to 31/07/98; full list of members (6 pages)
11 August 1998Return made up to 31/07/98; full list of members (6 pages)
28 April 1998Full accounts made up to 30 June 1997 (8 pages)
28 April 1998Full accounts made up to 30 June 1997 (8 pages)
9 October 1997Return made up to 31/07/97; no change of members (4 pages)
9 October 1997Return made up to 31/07/97; no change of members (4 pages)
30 April 1997Full accounts made up to 30 June 1996 (8 pages)
30 April 1997Full accounts made up to 30 June 1996 (8 pages)
20 September 1996Return made up to 31/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 September 1996Return made up to 31/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 May 1996Full accounts made up to 30 June 1995 (8 pages)
1 May 1996Full accounts made up to 30 June 1995 (8 pages)
1 August 1995Return made up to 31/07/95; full list of members (6 pages)
1 August 1995Return made up to 31/07/95; full list of members (6 pages)
27 April 1995Full accounts made up to 30 June 1994 (6 pages)
27 April 1995Full accounts made up to 30 June 1994 (6 pages)