Time Broker Finance Limited BATH


Time Broker Finance started in year 1998 as Private Limited Company with registration number 03681755. The Time Broker Finance company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Bath at 2nd Floor, St James House The Square. Postal code: BA2 3BH. Since 2020/12/08 Time Broker Finance Limited is no longer carrying the name 1pm (UK).

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

Time Broker Finance Limited Address / Contact

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

Company Information / Profile

Registration Number 03681755
Date of Incorporation Thu, 10th Dec 1998
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st May
Company age 26 years old
Account next due date Thu, 29th Feb 2024 (57 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

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

Jennifer W.

Position: Secretary

Appointed: 13 June 2022

Resigned: 13 September 2022

Jennifer B.

Position: Secretary

Appointed: 01 June 2018

Resigned: 14 April 2022

Thomas C.

Position: Secretary

Appointed: 17 October 2014

Resigned: 01 June 2018

Richard S.

Position: Director

Appointed: 27 January 2014

Resigned: 27 February 2021

Helen W.

Position: Director

Appointed: 11 November 2008

Resigned: 18 May 2017

Paul C.

Position: Director

Appointed: 18 October 2007

Resigned: 29 May 2009

Maria-Louise L.

Position: Director

Appointed: 01 October 2007

Resigned: 15 January 2016

Michael J.

Position: Director

Appointed: 17 May 2007

Resigned: 10 September 2013

Rodney C.

Position: Director

Appointed: 17 May 2007

Resigned: 17 October 2014

Rodney C.

Position: Secretary

Appointed: 17 May 2007

Resigned: 17 October 2014

Stephen G.

Position: Director

Appointed: 06 June 2006

Resigned: 19 March 2007

James B.

Position: Director

Appointed: 08 May 2006

Resigned: 19 March 2007

Anthony W.

Position: Secretary

Appointed: 10 December 1998

Resigned: 18 October 2007

Theydon Nominees Limited

Position: Nominee Director

Appointed: 10 December 1998

Resigned: 10 December 1998

Theydon Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 December 1998

Resigned: 10 December 1998

Anthony W.

Position: Director

Appointed: 10 December 1998

Resigned: 18 October 2007

John S.

Position: Director

Appointed: 10 December 1998

Resigned: 31 May 2007

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we researched, there is Time Finance Plc from Bath, England. This PSC is classified as "a plc" and has 75,01-100% shares. This PSC 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 Plc
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 05845866
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

1pm (UK) December 8, 2020
1 Pm June 14, 2006
One Pm February 3, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/05/31
filed on: 9th, January 2024
Free Download (28 pages)

Company search

Advertisements