Time Group (middle East) Limited BURNLEY


Time Group (middle East) started in year 1998 as Private Limited Company with registration number 03553347. The Time Group (middle East) company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Burnley at Unit 28, Time Technology Park. Postal code: BB12 7TW. Since Friday 19th June 2015 Time Group (middle East) Limited is no longer carrying the name Time Group.

There is a single director in the company at the moment - Tahir M., appointed on 1 June 2015. In addition, a secretary was appointed - Tahir M., appointed on 1 June 2015. Currently 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 Group (middle East) Limited Address / Contact

Office Address Unit 28, Time Technology Park
Office Address2 Blackburn Road
Town Burnley
Post code BB12 7TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03553347
Date of Incorporation Mon, 27th Apr 1998
Industry Dormant Company
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Tahir M.

Position: Secretary

Appointed: 01 June 2015

Tahir M.

Position: Director

Appointed: 01 June 2015

Kate A.

Position: Secretary

Appointed: 09 June 2017

Resigned: 09 August 2017

Shirley W.

Position: Secretary

Appointed: 10 June 2015

Resigned: 11 November 2016

Tahiir M.

Position: Secretary

Appointed: 01 June 2015

Resigned: 05 June 2017

Elite Logo Company Limited

Position: Corporate Secretary

Appointed: 30 June 2005

Resigned: 01 June 2015

David W.

Position: Secretary

Appointed: 31 May 2005

Resigned: 30 June 2005

Diane H.

Position: Secretary

Appointed: 14 April 2003

Resigned: 31 May 2005

Zia M.

Position: Director

Appointed: 14 April 2003

Resigned: 01 June 2015

Tahir M.

Position: Secretary

Appointed: 25 June 1999

Resigned: 14 April 2003

William W.

Position: Secretary

Appointed: 01 July 1998

Resigned: 25 June 1999

Tahir M.

Position: Director

Appointed: 01 July 1998

Resigned: 14 April 2003

Tariq M.

Position: Director

Appointed: 01 July 1998

Resigned: 31 May 2005

Antony K.

Position: Secretary

Appointed: 11 May 1998

Resigned: 01 July 1998

Jeremy S.

Position: Director

Appointed: 11 May 1998

Resigned: 01 July 1998

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 27 April 1998

Resigned: 07 May 1998

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 27 April 1998

Resigned: 07 May 1998

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats discovered, there is Tahir M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Time Holdings Ltd that put Burnley, United Kingdom as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Tahir M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Time Holdings Ltd

Unit 28 Time Technology Park, Blackburn Road, Burnley, Lancashire, BB12 7TW, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 03544074
Notified on 6 April 2016
Ceased on 27 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Time Group June 19, 2015
Granville Technology Group July 1, 2004
Time Group August 2, 1999
Acespa April 26, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302020-03-312021-03-312022-03-312023-03-31
Net Worth111111      
Balance Sheet
Cash Bank On Hand     1111111
Cash Bank In Hand  1111      
Net Assets Liabilities Including Pension Asset Liability111         
Reserves/Capital
Called Up Share Capital  1111      
Shareholder Funds111111      
Other
Average Number Employees During Period        1111
Total Assets Less Current Liabilities     111    
Number Shares Allotted 11111      
Par Value Share 11111      
Called Up Share Capital Not Paid Not Expressed As Current Asset111         
Share Capital Allotted Called Up Paid111         
Value Shares Allotted  1111      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 18th, December 2023
Free Download (5 pages)

Company search

Advertisements