Timesace Limited MANCHESTER


Timesace started in year 2000 as Private Limited Company with registration number 03934476. The Timesace company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Manchester at 89 Chorley Road. Postal code: M27 4AA.

Currently there are 2 directors in the the firm, namely Richard F. and John F.. In addition one secretary - Alan H. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Susan P. who worked with the the firm until 20 April 2001.

This company operates within the LE67 3HF postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1041098 . It is located at Unit 2 Brunel Way, Stephenson Industrial Estate, Coalville with a total of 3 cars.

Timesace Limited Address / Contact

Office Address 89 Chorley Road
Office Address2 Swinton
Town Manchester
Post code M27 4AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03934476
Date of Incorporation Mon, 28th Feb 2000
Industry Other manufacturing n.e.c.
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (69 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Richard F.

Position: Director

Appointed: 21 September 2023

John F.

Position: Director

Appointed: 01 April 2002

Alan H.

Position: Secretary

Appointed: 20 April 2001

Gavin S.

Position: Director

Appointed: 09 November 2001

Resigned: 29 November 2019

Alan H.

Position: Director

Appointed: 20 April 2001

Resigned: 09 November 2001

Caroline C.

Position: Director

Appointed: 20 April 2001

Resigned: 09 November 2001

Susan P.

Position: Secretary

Appointed: 09 March 2000

Resigned: 20 April 2001

Janet S.

Position: Director

Appointed: 09 March 2000

Resigned: 20 April 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 28 February 2000

Resigned: 09 March 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 February 2000

Resigned: 09 March 2000

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we identified, there is John F. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Gavin S. This PSC owns 25-50% shares. Moving on, there is Carole F., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

John F.

Notified on 31 December 2016
Nature of control: 25-50% shares

Gavin S.

Notified on 31 December 2016
Ceased on 21 September 2023
Nature of control: 25-50% shares

Carole F.

Notified on 4 March 2020
Ceased on 30 June 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand    2 142 318666 3491 026 2211 044 2561 248 831705 680549 973262 599
Current Assets1 537 4182 024 0082 187 8232 490 0812 597 3932 297 9342 740 1842 930 1342 697 1462 309 1951 836 7791 526 958
Debtors428 951693 706310 278585 193385 9521 601 7281 615 6801 768 9081 221 1011 364 5311 152 7741 167 275
Net Assets Liabilities    2 299 1282 370 9242 612 4782 719 1292 453 7722 029 0631 700 4201 376 124
Other Debtors    21 58223 30323 3831 133 754626 828408 275516 920458 570
Property Plant Equipment    186 052246 484228 979197 938166 958134 496348 824493 145
Total Inventories    69 12229 85798 283116 970227 214236 994134 03297 084
Cash Bank In Hand1 073 6591 293 9421 843 3031 872 4522 142 319       
Net Assets Liabilities Including Pension Asset Liability1 322 2301 770 0322 116 8132 388 2322 600 089       
Stocks Inventory34 80836 36034 24232 43669 122       
Tangible Fixed Assets219 646196 731164 790138 757186 052       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000       
Profit Loss Account Reserve1 321 2301 769 0322 115 8132 387 2322 599 089       
Other
Accumulated Depreciation Impairment Property Plant Equipment    416 831457 757393 487443 892485 523518 385586 324698 055
Additions Other Than Through Business Combinations Property Plant Equipment     101 35841 04119 36410 651400282 267273 542
Amounts Owed By Group Undertakings Participating Interests     1 000 0001 000 0001 000 000    
Average Number Employees During Period       2020241922
Corporation Tax Payable    102 565102 695151 081124 201    
Creditors    563 896242 632316 114373 837378 610387 084420 232544 961
Finance Lease Liabilities Present Value Total    2 498 889    36 294
Fixed Assets219 646196 731276 813250 780298 075358 507228 979     
Increase From Depreciation Charge For Year Property Plant Equipment     40 92638 81350 40541 63132 86267 939127 470
Investments Fixed Assets    112 023112 023      
Net Current Assets Liabilities1 141 8421 607 9761 868 0422 158 3952 334 4572 055 3022 424 0702 556 2972 318 5361 920 1211 416 547981 997
Other Creditors    312 98632 14211 44333 10015 10331 9899 25487 950
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      103 083    15 739
Other Disposals Property Plant Equipment      122 816    17 490
Other Taxation Social Security Payable    62 29159 30272 45764 541    
Property Plant Equipment Gross Cost    602 883704 241622 466641 830652 481652 881935 1481 191 200
Provisions For Liabilities Balance Sheet Subtotal    32 44342 88540 57135 10631 72225 55464 95168 580
Taxation Social Security Payable       188 742197 005181 30910 60056 910
Total Assets Less Current Liabilities1 361 4881 804 7072 144 8552 409 1752 632 5322 413 8092 653 0492 754 2352 485 4942 054 6171 765 3711 475 142
Trade Creditors Trade Payables    83 55648 49380 244151 995166 502175 776400 378363 807
Trade Debtors Trade Receivables    364 370578 425592 297635 154594 273958 246635 854708 705
Amount Specific Advance Or Credit Directors         1 99058 186 
Amount Specific Advance Or Credit Made In Period Directors          146 00048 639
Amount Specific Advance Or Credit Repaid In Period Directors          89 804106 825
Capital Employed1 322 2301 770 0322 116 8132 388 2322 600 089       
Creditors Due Within One Year395 576416 032319 781331 686262 936       
Number Shares Allotted 1 0001 0001 0001 000       
Par Value Share 1111       
Provisions For Liabilities Charges39 25834 67528 04220 94332 443       
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 000       
Tangible Fixed Assets Additions 23 5095 6104 63287 750       
Tangible Fixed Assets Cost Or Valuation521 300544 809550 419555 051602 883       
Tangible Fixed Assets Depreciation301 654348 078385 629416 294416 831       
Tangible Fixed Assets Depreciation Charged In Period 46 42437 55130 66534 285       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    33 748       
Tangible Fixed Assets Disposals    39 918       

Transport Operator Data

Unit 2 Brunel Way
Address Stephenson Industrial Estate
City Coalville
Post code LE67 3HF
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 15th, March 2024
Free Download (7 pages)

Company search

Advertisements