1st Time-tech Limited SOUTHPORT


Founded in 1984, 1st Time-tech, classified under reg no. 01822861 is an active company. Currently registered at Pelican House, 119c Eastbank Street PR8 1DQ, Southport the company has been in the business for fourty years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30.

The firm has one director. William M., appointed on 29 November 1991. There are currently no secretaries appointed. As of 28 March 2024, there were 3 ex directors - Godfrey P., Lynda M. and others listed below. There were no ex secretaries.

1st Time-tech Limited Address / Contact

Office Address Pelican House, 119c Eastbank Street
Office Address2 Eastbank Street
Town Southport
Post code PR8 1DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01822861
Date of Incorporation Thu, 7th Jun 1984
Industry Dormant Company
End of financial Year 30th June
Company age 40 years old
Account next due date Sun, 31st Mar 2024 (3 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

William M.

Position: Director

Appointed: 29 November 1991

Godfrey P.

Position: Director

Resigned: 04 February 2020

Lynda M.

Position: Director

Resigned: 20 September 2021

Jean P.

Position: Director

Resigned: 04 February 2020

People with significant control

The list of PSCs who own or have control over the company includes 4 names. As we established, there is William M. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Lynda M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Lee M., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

William M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Lynda M.

Notified on 29 October 2020
Ceased on 20 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Lee M.

Notified on 6 April 2016
Ceased on 29 October 2020
Nature of control: 25-50% shares

Godfrey P.

Notified on 6 April 2016
Ceased on 4 February 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth30 26230 262      
Balance Sheet
Current Assets39 71039 71039 71039 71039 71039 710  
Net Assets Liabilities 30 26230 26230 26230 26230 26230 26230 262
Net Assets Liabilities Including Pension Asset Liability30 26230 262      
Reserves/Capital
Shareholder Funds30 26230 262      
Other
Average Number Employees During Period   22111
Creditors 9 4489 4489 4489 4489 4489 4489 448
Net Current Assets Liabilities30 26230 26230 26230 26230 26230 26230 26230 262
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     39 71039 71039 710
Total Assets Less Current Liabilities30 26230 26230 26230 26230 26230 26230 26230 262
Creditors Due Within One Year9 4489 448      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/06/30
filed on: 2nd, March 2023
Free Download (3 pages)

Company search

Advertisements