Company NameTimkon Services Limited
DirectorsAllen James Thorne and Karl Thorne
Company StatusActive
Company Number02665608
CategoryPrivate Limited Company
Incorporation Date25 November 1991(32 years, 5 months ago)

Business Activity

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

Directors

Director NameAllen James Thorne
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1999(7 years, 4 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Copley Way
Tadworth
Surrey
KT20 5QS
Director NameMr Karl Thorne
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2012(20 years, 11 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, Cedar Court 1 Royal Oak Yard
London
SE1 3GA
Director NameAllen James Thorne
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address19 Copley Way
Tadworth
Surrey
KT20 5QS
Director NameKarl Anthony Thorne
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(same day as company formation)
RolePlasterer
Correspondence Address30 Kingscote Road
New Malden
Surrey
KT3 3HL
Secretary NameWendy Ann Thorne
NationalityBritish
StatusResigned
Appointed25 November 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Copley Way
Tadworth
Surrey
KT20 5QS
Director NameWendy Ann Thorne
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 21 March 1994)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address19 Copley Way
Tadworth
Surrey
KT20 5QS
Director NameKarl Anthony Thorne
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(2 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 1996)
RoleCompany Director
Correspondence Address30 Kingscote Road
New Malden
Surrey
KT3 3HL
Secretary NameAllen James Thorne
NationalityBritish
StatusResigned
Appointed01 December 1996(5 years after company formation)
Appointment Duration4 years (resigned 30 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Copley Way
Tadworth
Surrey
KT20 5QS
Director NameKarl Thorne
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(6 years, 9 months after company formation)
Appointment Duration5 years (resigned 10 September 2003)
RoleCompany Director
Correspondence Address3 Hillbrow
New Malden
Surrey
KT3 4HT
Secretary NameWendy Ann Thorne
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(9 years after company formation)
Appointment Duration13 years, 1 month (resigned 06 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Copley Way
Tadworth
Surrey
KT20 5QS
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed25 November 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitetimkon.co.uk
Email address[email protected]
Telephone01372 844534
Telephone regionEsher

Location

Registered AddressUnit 3, Cedar Court
1 Royal Oak Yard
London
SE1 3GA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

999 at £1Allen James Thorne
90.82%
Ordinary
100 at £1Karl Thorne
9.09%
Ordinary A
1 at £1Karl Thorne
0.09%
Ordinary

Financials

Year2014
Turnover£359,222
Gross Profit£187,106
Net Worth£14,270
Cash£603
Current Liabilities£55,393

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return18 February 2024 (2 months, 2 weeks ago)
Next Return Due4 March 2025 (10 months from now)

Filing History

12 February 2021Confirmation statement made on 18 February 2020 with no updates (3 pages)
2 February 2021Compulsory strike-off action has been discontinued (1 page)
1 February 2021Total exemption full accounts made up to 30 November 2019 (9 pages)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
20 January 2020Confirmation statement made on 25 November 2019 with no updates (3 pages)
29 October 2019Registered office address changed from Chancery House 2nd Floor St Nicholas Way Sutton Surrey SM1 1JB to Unit 3, Cedar Court 1 Royal Oak Yard London SE1 3GA on 29 October 2019 (1 page)
29 August 2019Micro company accounts made up to 30 November 2018 (5 pages)
6 December 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
23 October 2018Micro company accounts made up to 30 November 2017 (5 pages)
6 September 2018Registered office address changed from Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA to Chancery House 2nd Floor St Nicholas Way Sutton Surrey SM1 1JB on 6 September 2018 (2 pages)
20 December 2017Confirmation statement made on 25 November 2017 with no updates (4 pages)
20 December 2017Confirmation statement made on 25 November 2017 with no updates (4 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
7 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
10 June 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
10 June 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
8 January 2016Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
8 January 2016Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
8 January 2016Particulars of variation of rights attached to shares (2 pages)
8 January 2016Particulars of variation of rights attached to shares (2 pages)
22 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,100
(5 pages)
22 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,100
(5 pages)
9 July 2015Total exemption full accounts made up to 30 November 2014 (12 pages)
9 July 2015Total exemption full accounts made up to 30 November 2014 (12 pages)
20 February 2015Termination of appointment of Wendy Ann Thorne as a director on 28 January 2015 (2 pages)
20 February 2015Termination of appointment of Wendy Ann Thorne as a director on 28 January 2015 (2 pages)
20 February 2015Registered office address changed from 7-11 Woodcote Road Wallington Surrey SM6 0LH to Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on 20 February 2015 (2 pages)
20 February 2015Registered office address changed from 7-11 Woodcote Road Wallington Surrey SM6 0LH to Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on 20 February 2015 (2 pages)
3 February 2015Annual return made up to 22 December 2014
Statement of capital on 2015-02-03
  • GBP 1,100
(15 pages)
3 February 2015Annual return made up to 22 December 2014
Statement of capital on 2015-02-03
  • GBP 1,100
(15 pages)
8 January 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,100
(6 pages)
8 January 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,100
(6 pages)
21 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
21 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
6 January 2014Director's details changed for Karl Thorne on 28 December 2013 (2 pages)
6 January 2014Termination of appointment of Wendy Thorne as a secretary (1 page)
6 January 2014Termination of appointment of Wendy Thorne as a secretary (1 page)
6 January 2014Director's details changed for Karl Thorne on 28 December 2013 (2 pages)
6 January 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,100
(7 pages)
6 January 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,100
(7 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
11 December 2012Appointment of Karl Thorne as a director (2 pages)
11 December 2012Appointment of Karl Thorne as a director (2 pages)
4 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
23 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
23 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
23 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
7 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (5 pages)
23 June 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
23 June 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
2 December 2009Director's details changed for Allen James Thorne on 2 November 2009 (2 pages)
2 December 2009Director's details changed for Wendy Ann Thorne on 2 November 2009 (2 pages)
2 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Wendy Ann Thorne on 2 November 2009 (2 pages)
2 December 2009Director's details changed for Allen James Thorne on 2 November 2009 (2 pages)
2 December 2009Director's details changed for Wendy Ann Thorne on 2 November 2009 (2 pages)
2 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Allen James Thorne on 2 November 2009 (2 pages)
2 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
2 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
27 November 2008Return made up to 25/11/08; full list of members (4 pages)
27 November 2008Return made up to 25/11/08; full list of members (4 pages)
28 August 2008Memorandum and Articles of Association (10 pages)
28 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 August 2008Memorandum and Articles of Association (10 pages)
28 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 August 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
8 August 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
5 February 2008Return made up to 25/11/07; full list of members (2 pages)
5 February 2008Return made up to 25/11/07; full list of members (2 pages)
17 September 2007Total exemption full accounts made up to 30 November 2006 (11 pages)
17 September 2007Total exemption full accounts made up to 30 November 2006 (11 pages)
30 November 2006Return made up to 25/11/06; full list of members (2 pages)
30 November 2006Return made up to 25/11/06; full list of members (2 pages)
12 September 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
12 September 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
24 January 2006Return made up to 25/11/05; full list of members (2 pages)
24 January 2006Return made up to 25/11/05; full list of members (2 pages)
14 September 2005Total exemption full accounts made up to 30 November 2004 (10 pages)
14 September 2005Total exemption full accounts made up to 30 November 2004 (10 pages)
10 December 2004Return made up to 25/11/04; full list of members (7 pages)
10 December 2004Return made up to 25/11/04; full list of members (7 pages)
27 October 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
27 October 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
26 November 2003Return made up to 25/11/03; full list of members (7 pages)
26 November 2003Return made up to 25/11/03; full list of members (7 pages)
21 November 2003Total exemption full accounts made up to 30 November 2002 (11 pages)
21 November 2003Total exemption full accounts made up to 30 November 2002 (11 pages)
23 October 2003Director resigned (1 page)
23 October 2003Ad 01/10/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 October 2003Director resigned (1 page)
23 October 2003Ad 01/10/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 September 2003Registered office changed on 29/09/03 from: 310 brighton road belmont surrey SM2 5SU (1 page)
29 September 2003Registered office changed on 29/09/03 from: 310 brighton road belmont surrey SM2 5SU (1 page)
22 January 2003Return made up to 25/11/02; full list of members (7 pages)
22 January 2003Return made up to 25/11/02; full list of members (7 pages)
16 October 2002Total exemption small company accounts made up to 30 November 2001 (3 pages)
16 October 2002Total exemption small company accounts made up to 30 November 2001 (3 pages)
27 July 2002Return made up to 25/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2002Return made up to 25/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2001Total exemption small company accounts made up to 30 November 2000 (3 pages)
1 October 2001Ad 24/09/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
1 October 2001Secretary resigned (1 page)
1 October 2001Secretary resigned (1 page)
1 October 2001New secretary appointed (2 pages)
1 October 2001Ad 24/09/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
1 October 2001New secretary appointed (2 pages)
1 October 2001Total exemption small company accounts made up to 30 November 2000 (3 pages)
2 May 2001Registered office changed on 02/05/01 from: 5 mulgrave court mulgrave road sutton surrey SM2 6LF (1 page)
2 May 2001Registered office changed on 02/05/01 from: 5 mulgrave court mulgrave road sutton surrey SM2 6LF (1 page)
4 April 2001Return made up to 25/11/00; full list of members (7 pages)
4 April 2001Return made up to 25/11/00; full list of members (7 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (3 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (3 pages)
2 February 2000Return made up to 25/11/99; full list of members (7 pages)
2 February 2000Return made up to 25/11/99; full list of members (7 pages)
12 October 1999Accounts for a small company made up to 30 November 1998 (3 pages)
12 October 1999Accounts for a small company made up to 30 November 1998 (3 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
3 February 1999Return made up to 25/11/98; full list of members (6 pages)
3 February 1999Return made up to 25/11/98; full list of members (6 pages)
3 November 1998New director appointed (2 pages)
3 November 1998New director appointed (2 pages)
30 September 1998Secretary resigned (1 page)
30 September 1998Secretary resigned (1 page)
30 September 1998Director resigned (1 page)
30 September 1998Director resigned (1 page)
30 September 1998New secretary appointed (2 pages)
30 September 1998Director resigned (1 page)
30 September 1998Accounts for a small company made up to 30 November 1997 (3 pages)
30 September 1998Director resigned (1 page)
30 September 1998New director appointed (2 pages)
30 September 1998Accounts for a small company made up to 30 November 1997 (3 pages)
30 September 1998New secretary appointed (2 pages)
30 September 1998New director appointed (2 pages)
11 December 1997Return made up to 25/11/97; no change of members (4 pages)
11 December 1997Return made up to 25/11/97; no change of members (4 pages)
5 August 1997Accounts for a dormant company made up to 30 November 1996 (2 pages)
5 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 August 1997Accounts for a dormant company made up to 30 November 1996 (2 pages)
5 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 January 1997Return made up to 25/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 January 1997Return made up to 25/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 October 1996Accounts for a dormant company made up to 30 November 1995 (2 pages)
2 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 October 1996Accounts for a dormant company made up to 30 November 1995 (2 pages)
8 February 1996Return made up to 25/11/95; full list of members (6 pages)
8 February 1996Return made up to 25/11/95; full list of members (6 pages)
25 November 1991Incorporation (20 pages)
25 November 1991Incorporation (20 pages)