Time Hard Asset Finance Limited BATH


Time Hard Asset Finance started in year 2006 as Private Limited Company with registration number 05834586. The Time Hard Asset Finance company has been functioning successfully for eighteen 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 Hard Asset Finance Limited is no longer carrying the name Bradgate Business Finance.

At the moment there are 2 directors in the the company, namely Edward R. and James R.. In addition one secretary - James R. - is with the firm. At the moment 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 Hard Asset 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 05834586
Date of Incorporation Thu, 1st Jun 2006
Industry Financial leasing
End of financial Year 31st May
Company age 18 years old
Account next due date Thu, 29th Feb 2024 (50 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

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 B.

Position: Secretary

Appointed: 01 June 2018

Resigned: 14 April 2022

Richard S.

Position: Director

Appointed: 23 February 2018

Resigned: 27 February 2021

Richard B.

Position: Director

Appointed: 03 May 2017

Resigned: 27 June 2018

Mark D.

Position: Director

Appointed: 03 May 2017

Resigned: 03 January 2018

Thomas C.

Position: Secretary

Appointed: 01 April 2016

Resigned: 01 June 2018

Michael N.

Position: Director

Appointed: 22 March 2016

Resigned: 01 July 2018

Helen W.

Position: Director

Appointed: 22 March 2016

Resigned: 18 May 2017

Ian S.

Position: Director

Appointed: 01 June 2006

Resigned: 31 May 2019

Ar Corporate Services Limited

Position: Secretary

Appointed: 01 June 2006

Resigned: 01 June 2006

John A.

Position: Secretary

Appointed: 01 June 2006

Resigned: 01 April 2016

John A.

Position: Director

Appointed: 01 June 2006

Resigned: 31 May 2019

Ar Nominees Limited

Position: Director

Appointed: 01 June 2006

Resigned: 01 June 2006

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we found, there is Time Finance Plc from Bath, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned 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 Limited Company
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 05845866
Notified on 1 June 2016
Nature of control: 75,01-100% shares

Company previous names

Bradgate Business Finance December 8, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-31
Net Worth302 446380 678488 770829 639
Balance Sheet
Cash Bank In Hand 139 616250 123253 294
Current Assets1 413 8462 205 5813 510 7563 782 388
Debtors1 413 8462 065 9653 170 1333 472 297
Net Assets Liabilities Including Pension Asset Liability302 446380 678488 770829 639
Stocks Inventory  90 50056 797
Tangible Fixed Assets15 49721 94711 87510 786
Reserves/Capital
Called Up Share Capital1 1001 1001 1001 108
Profit Loss Account Reserve202 346280 578388 670729 531
Shareholder Funds302 446380 678488 770829 639
Other
Creditors Due After One Year379 953758 1881 514 8221 207 545
Creditors Due Within One Year734 2211 084 3081 497 0701 640 460
Debtors Due After One Year-569 795-1 029 468-1 494 027-1 809 899
Net Current Assets Liabilities679 6251 121 2732 013 6862 141 928
Number Shares Allotted 100100 
Par Value Share 11 
Provisions For Liabilities Charges12 7234 35421 969115 530
Secured Debts880 5611 487 8992 740 7772 685 575
Share Capital Allotted Called Up Paid100100100 
Share Premium Account99 00099 00099 00099 000
Tangible Fixed Assets Additions 12 3843 6112 956
Tangible Fixed Assets Cost Or Valuation56 12168 50561 90164 857
Tangible Fixed Assets Depreciation40 62446 55850 02654 071
Tangible Fixed Assets Depreciation Charged In Period 5 9344 3194 045
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  851 
Tangible Fixed Assets Disposals  10 215 
Total Assets Less Current Liabilities695 1221 143 2202 025 5612 152 714

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-05-31
filed on: 9th, January 2024
Free Download (25 pages)

Company search

Advertisements