C J Timms Electrical Services Limited ILKESTON


C J Timms Electrical Services started in year 1992 as Private Limited Company with registration number 02723975. The C J Timms Electrical Services company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Ilkeston at Potential Place. Postal code: DE7 8HU. Since Tuesday 5th July 2011 C J Timms Electrical Services Limited is no longer carrying the name Treatrate.

Currently there are 2 directors in the the company, namely Russell T. and Roger T.. In addition one secretary - Roger T. - is with the firm. Currently there is one former director listed by the company - Christopher T., who left the company on 11 June 2010. In addition, the company lists several former secretaries whose names might be found in the list below.

C J Timms Electrical Services Limited Address / Contact

Office Address Potential Place
Office Address2 415 Cotmanhay Road
Town Ilkeston
Post code DE7 8HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02723975
Date of Incorporation Thu, 18th Jun 1992
Industry Electrical installation
End of financial Year 30th June
Company age 32 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Russell T.

Position: Director

Appointed: 13 February 2013

Roger T.

Position: Secretary

Appointed: 11 June 2010

Roger T.

Position: Director

Appointed: 19 April 1996

Christopher T.

Position: Secretary

Appointed: 19 April 1996

Resigned: 11 June 2010

Christopher T.

Position: Director

Appointed: 25 June 1992

Resigned: 11 June 2010

Jean T.

Position: Secretary

Appointed: 25 June 1992

Resigned: 19 April 1996

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 June 1992

Resigned: 25 June 1992

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 June 1992

Resigned: 25 June 1992

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats discovered, there is Roger T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Russell T. This PSC owns 25-50% shares and has 25-50% voting rights.

Roger T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Russell T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Treatrate July 5, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth234 753234 996246 019247 464191 734198 208       
Balance Sheet
Cash Bank In Hand33 68348 29245 12572 832158 45893 422       
Cash Bank On Hand     93 42250 16870 83457 32887 66587 37289 97583 999
Current Assets130 129123 318193 215219 963276 970334 543269 559256 426222 447182 555286 919228 285305 003
Debtors96 29674 876147 814145 134116 150238 259216 529182 730162 05791 890196 547134 890217 534
Net Assets Liabilities     198 208152 002109 77497 83779 78378 64646 68761 285
Net Assets Liabilities Including Pension Asset Liability234 753234 996246 019247 464191 734198 208       
Other Debtors     3 3165 2705 2721 7111 7782 80412 3817 861
Property Plant Equipment     60 59560 44547 62339 48732 02053 81550 739 
Stocks Inventory1501502761 9972 3622 862       
Tangible Fixed Assets178 595187 144199 993190 86837 70460 595       
Total Inventories     2 8622 8622 8623 0623 0003 0003 4203 470
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve234 653234 896245 919247 364191 634198 108       
Shareholder Funds234 753234 996246 019247 464191 734198 208       
Other
Amount Specific Advance Or Credit Directors    34 12944 68444 68444 11444 22341 12157 174  
Amount Specific Advance Or Credit Made In Period Directors      2 6755704 2963 2032 967  
Amount Specific Advance Or Credit Repaid In Period Directors     10 555  10910119 020  
Accrued Liabilities     193238      
Accumulated Depreciation Impairment Property Plant Equipment     79 46896 482109 30499 087106 812120 697132 3981 556
Amounts Recoverable On Contracts     41 20937 5384 97612 2857 54756 35225 50123 546
Average Number Employees During Period      8866666
Bank Borrowings Overdrafts          50 00032 07922 417
Corporation Tax Payable     7 185       
Corporation Tax Recoverable     2 0151 682      
Creditors     14 7616 416833156 594128 70850 00041 618250 788
Creditors Due After One Year  6 06312 0856 35614 761       
Creditors Due Within One Year71 32767 048130 093143 018109 043170 050       
Disposals Decrease In Depreciation Impairment Property Plant Equipment        20 091    
Disposals Property Plant Equipment        21 461    
Dividends Paid      29 685      
Finance Lease Liabilities Present Value Total     14 7616 4168331 016  9 5394 403
Increase From Depreciation Charge For Year Property Plant Equipment      17 01412 8229 8747 72513 88511 7019 510
Net Current Assets Liabilities58 80256 27063 12276 945167 927164 493109 91172 03265 85353 84785 05647 20654 215
Number Shares Allotted 100100100100100       
Number Shares Issued Fully Paid      100100100100100100100
Other Creditors      102 01399 947100 52164 655103 964129 163119 124
Other Taxation Social Security Payable     -70938 68338 61741 32851 09756 57427 46040 106
Par Value Share 111111111111
Prepayments     3 2123 588      
Profit Loss      -16 521      
Property Plant Equipment Gross Cost     140 063156 927156 927138 574138 832174 512183 137168 686
Provisions For Liabilities Balance Sheet Subtotal     12 11911 9389 0487 5036 08410 2259 6408 355
Provisions For Liabilities Charges2 6448 41811 0338 2647 54112 119       
Share Capital Allotted Called Up Paid100100100100100100       
Tangible Fixed Assets Additions 36 26622 99926 6689 98350 643       
Tangible Fixed Assets Cost Or Valuation285 754270 795293 794297 996138 809140 063       
Tangible Fixed Assets Depreciation107 15983 65193 801107 128101 10579 468       
Tangible Fixed Assets Depreciation Charged In Period 13 20310 15013 32712 06714 268       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 36 711  18 09035 905       
Tangible Fixed Assets Disposals 51 225  169 17049 389       
Tangible Fixed Assets Increase Decrease From Transfers Between Items   -22 466         
Total Additions Including From Business Combinations Property Plant Equipment      16 864 3 10825835 6808 6251 749
Total Assets Less Current Liabilities237 397243 414263 115267 813205 631225 088170 356119 655105 34085 867138 87197 94597 193
Trade Creditors Trade Payables     15 14510 64340 24713 72912 95641 32510 05377 202
Trade Debtors Trade Receivables     188 507173 721172 482148 06182 565137 39197 008186 127

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 27th, February 2024
Free Download (9 pages)

Company search

Advertisements