You are here: bizstats.co.uk > a-z index > R list

R.k. Timoney Mancunian Distribution Limited HYDE


R.k. Timoney Mancunian Distribution started in year 1988 as Private Limited Company with registration number 02281885. The R.k. Timoney Mancunian Distribution company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Hyde at Central Buildings. Postal code: SK14 1AG. Since Thursday 29th July 2004 R.k. Timoney Mancunian Distribution Limited is no longer carrying the name R.k. Timoney.

There is a single director in the company at the moment - Raymond T., appointed on 31 December 1991. In addition, a secretary was appointed - Raymond T., appointed on 2 January 2009. Currenlty, the company lists one former director, whose name is Susan C. and who left the the company on 31 March 1997. In addition, there is one former secretary - Susan C. who worked with the the company until 2 January 2009.

This company operates within the M44 5JU postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0271184 . It is located at Northbank Demolition Company, Hayes Road, Manchester with a total of 1 carsand 1 trailers.

R.k. Timoney Mancunian Distribution Limited Address / Contact

Office Address Central Buildings
Office Address2 5/7 Corporation Street
Town Hyde
Post code SK14 1AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02281885
Date of Incorporation Fri, 29th Jul 1988
Industry Freight transport by road
End of financial Year 30th August
Company age 36 years old
Account next due date Thu, 30th May 2024 (24 days left)
Account last made up date Tue, 30th Aug 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Raymond T.

Position: Secretary

Appointed: 02 January 2009

Raymond T.

Position: Director

Appointed: 31 December 1991

Susan C.

Position: Secretary

Appointed: 31 March 1997

Resigned: 02 January 2009

Susan C.

Position: Director

Appointed: 31 December 1991

Resigned: 31 March 1997

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats discovered, there is Raymond T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Raymond T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

R.k. Timoney July 29, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-08-302020-08-302021-08-302022-08-30
Net Worth29 98628 41824 41920 03120 17415 66017 908     
Balance Sheet
Cash Bank In Hand7 1102 9947 4243 3556 468       
Current Assets12 24314 64918 10113 65215 70914 01122 29014 29420 2902 8812 8812 881
Debtors5 13311 65510 67710 2979 241       
Net Assets Liabilities Including Pension Asset Liability29 98628 41824 41920 03120 17415 66017 908     
Tangible Fixed Assets53 84052 66662 61958 85856 907       
Net Assets Liabilities      17 90823 54039 03738 24738 24737 847
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve29 88628 31824 31919 93120 074       
Shareholder Funds29 98628 41824 41920 03120 17415 66017 908     
Other
Creditors Due Within One Year Total Current Liabilities36 09738 897          
Fixed Assets53 84052 66662 61958 85856 90751 89450 95550 08249 32048 82348 82348 823
Net Current Assets Liabilities-23 854-24 248-30 433-38 827-36 733-36 234-33 04726 54210 28310 57610 57610 976
Tangible Fixed Assets Cost Or Valuation75 35475 35489 93491 00994 253       
Tangible Fixed Assets Depreciation21 51422 68827 31532 15137 346       
Tangible Fixed Assets Depreciation Charge For Period 1 174          
Total Assets Less Current Liabilities29 98628 41832 18620 03120 17415 66017 90823 54039 03738 24738 24737 847
Average Number Employees During Period        11  
Creditors      56 75242 28330 57313 45713 45713 857
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    6201 3861 4151 447    
Creditors Due After One Year  7 767         
Creditors Due Within One Year 38 89748 53452 47952 44251 63156 752     
Number Shares Allotted  100100100       
Par Value Share  111       
Share Capital Allotted Called Up Paid 100100100100       
Tangible Fixed Assets Additions  14 5801 0753 244       
Tangible Fixed Assets Depreciation Charged In Period  4 6274 8365 195       

Transport Operator Data

Northbank Demolition Company
Address Hayes Road , Cadishead
City Manchester
Post code M44 5BU
Vehicles 1
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Tuesday 30th August 2022
filed on: 23rd, May 2023
Free Download (3 pages)

Company search

Advertisements