Timboard Limited SOLIHULL


Timboard started in year 1970 as Private Limited Company with registration number 00976275. The Timboard company has been functioning successfully for 54 years now and its status is active. The firm's office is based in Solihull at 2 Highlands Court. Postal code: B90 4LE.

The company has 2 directors, namely David C., Andrea C.. Of them, David C., Andrea C. have been with the company the longest, being appointed on 31 January 1992. As of 15 May 2024, there were 2 ex directors - John P., Elsie C. and others listed below. There were no ex secretaries.

Timboard Limited Address / Contact

Office Address 2 Highlands Court
Office Address2 Cranmore Avenue
Town Solihull
Post code B90 4LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00976275
Date of Incorporation Mon, 6th Apr 1970
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 54 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

David C.

Position: Secretary

Resigned:

David C.

Position: Director

Appointed: 31 January 1992

Andrea C.

Position: Director

Appointed: 31 January 1992

John P.

Position: Director

Appointed: 31 January 1992

Resigned: 28 March 1993

Elsie C.

Position: Director

Appointed: 31 January 1992

Resigned: 05 April 1996

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we found, there is David C. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Andrea C. This PSC owns 25-50% shares and has 25-50% voting rights.

David C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Andrea C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets4 7084 083208 470195 577111 06324 7555 11111 658
Net Assets Liabilities721 475142 601346 685413 322400 514390 247376 360 
Other
Average Number Employees During Period 2222222
Creditors60 045450 000375 926301 852227 778153 70479 63059 630
Fixed Assets776 812723 459597 439597 339597 339597 339529 073529 073
Net Current Assets Liabilities-55 337-130 858125 172117 83530 953-53 388-73 083 
Total Assets Less Current Liabilities721 475592 601722 611715 174628 292543 951455 990 

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Miscellaneous Mortgage Officers Persons with significant control
Micro company accounts made up to 2023-03-31
filed on: 1st, September 2023
Free Download (4 pages)

Company search

Advertisements