Time Vendor Finance Limited BATH


Founded in 1987, Time Vendor Finance, classified under reg no. 02112280 is an active company. Currently registered at 2nd Floor St. James House Lower Bristol Road BA2 3BH, Bath the company has been in the business for thirty seven years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on May 31, 2022. Since December 8, 2020 Time Vendor Finance Limited is no longer carrying the name Academy Leasing.

At present there are 2 directors in the the company, namely Edward R. and James R.. In addition one secretary - James R. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Time Vendor Finance Limited Address / Contact

Office Address 2nd Floor St. James House Lower Bristol Road
Office Address2 The Square
Town Bath
Post code BA2 3BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02112280
Date of Incorporation Thu, 19th Mar 1987
Industry Other credit granting n.e.c.
Industry Financial intermediation not elsewhere classified
End of financial Year 31st May
Company age 37 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

James R.

Position: Secretary

Appointed: 14 April 2022

Edward R.

Position: Director

Appointed: 22 February 2021

James R.

Position: Director

Appointed: 02 May 2017

Michael N.

Position: Director

Resigned: 01 July 2018

Michael N.

Position: Secretary

Resigned: 15 June 2016

Edward R.

Position: Director

Appointed: 28 September 2018

Resigned: 30 April 2020

Michaela D.

Position: Director

Appointed: 21 June 2018

Resigned: 23 January 2019

Jennifer B.

Position: Secretary

Appointed: 01 June 2018

Resigned: 14 April 2022

Richard S.

Position: Director

Appointed: 23 February 2018

Resigned: 27 February 2021

Thomas C.

Position: Secretary

Appointed: 01 April 2016

Resigned: 01 June 2018

Helen W.

Position: Director

Appointed: 26 August 2015

Resigned: 18 May 2017

Mark A.

Position: Director

Appointed: 01 April 2013

Resigned: 01 January 2017

Hazel J.

Position: Director

Appointed: 01 October 2009

Resigned: 24 March 2017

Paul M.

Position: Director

Appointed: 01 November 1997

Resigned: 30 April 1998

Michael C.

Position: Director

Appointed: 29 June 1995

Resigned: 06 September 2002

David S.

Position: Director

Appointed: 31 May 1991

Resigned: 31 May 1991

Eamonn R.

Position: Director

Appointed: 31 May 1991

Resigned: 05 October 2012

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats researched, there is Time Finance Plc from Bath, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Time Finance Plc

2nd Floor St James House, The Square, Lower Bristol Road, Bath, BA2 3BH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Rggistrar Of Companies (England And Wales)
Registration number 05845866
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Academy Leasing December 8, 2020
Academy Financial Services June 9, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to May 31, 2023
filed on: 9th, January 2024
Free Download (27 pages)

Company search

Advertisements