Timeband Limited ALTRINCHAM


Founded in 1988, Timeband, classified under reg no. 02218340 is an active company. Currently registered at Flat 1 Summerlee WA14 2JD, Altrincham the company has been in the business for thirty six years. Its financial year was closed on 28th March and its latest financial statement was filed on 2022-03-28.

At the moment there are 4 directors in the the company, namely Jacqueline L., Ravi N. and Christine J. and others. In addition one secretary - Sandra F. - 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.

Timeband Limited Address / Contact

Office Address Flat 1 Summerlee
Office Address2 4 Heald Road Bowdon
Town Altrincham
Post code WA14 2JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02218340
Date of Incorporation Fri, 5th Feb 1988
Industry Other letting and operating of own or leased real estate
End of financial Year 28th March
Company age 36 years old
Account next due date Thu, 28th Dec 2023 (121 days after)
Account last made up date Mon, 28th Mar 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Jacqueline L.

Position: Director

Appointed: 25 September 2019

Ravi N.

Position: Director

Appointed: 20 September 2019

Christine J.

Position: Director

Appointed: 20 September 2019

Sandra F.

Position: Secretary

Appointed: 30 August 2005

Kenneth F.

Position: Director

Appointed: 08 March 2000

Meenakshi R.

Position: Director

Appointed: 20 September 2019

Resigned: 11 November 2022

Donal O.

Position: Director

Appointed: 30 August 2005

Resigned: 30 March 2016

Anita D.

Position: Director

Appointed: 17 February 2003

Resigned: 20 September 2019

Kathryn H.

Position: Director

Appointed: 04 September 2002

Resigned: 13 April 2005

Kathryn H.

Position: Secretary

Appointed: 04 September 2002

Resigned: 13 April 2005

Michael D.

Position: Director

Appointed: 08 March 2000

Resigned: 22 August 2006

Michael B.

Position: Secretary

Appointed: 08 March 2000

Resigned: 04 September 2002

Michael B.

Position: Director

Appointed: 08 March 2000

Resigned: 04 September 2002

Peter M.

Position: Director

Appointed: 08 March 2000

Resigned: 04 October 2002

Geraldine M.

Position: Director

Appointed: 30 June 1992

Resigned: 18 July 1998

Anne M.

Position: Director

Appointed: 30 June 1992

Resigned: 28 June 1999

Terence L.

Position: Director

Appointed: 30 June 1992

Resigned: 28 June 1999

Philip H.

Position: Director

Appointed: 30 June 1992

Resigned: 08 March 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-282021-03-282022-03-282023-03-28
Balance Sheet
Current Assets4 8185 5216 4914   
Net Assets Liabilities1 8203 4764 4764444
Other
Creditors2 9982 0451 325    
Net Current Assets Liabilities1 8203 4765 1664   
Accrued Liabilities Not Expressed Within Creditors Subtotal  690    
Average Number Employees During Period  55   
Called Up Share Capital Not Paid Not Expressed As Current Asset   4444
Number Shares Allotted    444
Par Value Share    111
Total Assets Less Current Liabilities  5 1664   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Accounts for a dormant company made up to 2023-03-28
filed on: 12th, December 2023
Free Download (2 pages)

Company search

Advertisements