Timec 1395 Limited STOKE ON TRENT


Timec 1395 started in year 2013 as Private Limited Company with registration number 08370214. The Timec 1395 company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Stoke On Trent at Klarius Products Ltd Brookhouses Industrial Estate. Postal code: ST10 1UF.

At present there are 3 directors in the the firm, namely David C., Paul H. and Anthony W.. In addition one secretary - David C. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - James H. who worked with the the firm until 13 December 2013.

Timec 1395 Limited Address / Contact

Office Address Klarius Products Ltd Brookhouses Industrial Estate
Office Address2 New Haden Road Cheadle
Town Stoke On Trent
Post code ST10 1UF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08370214
Date of Incorporation Tue, 22nd Jan 2013
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

David C.

Position: Director

Appointed: 13 December 2013

Paul H.

Position: Director

Appointed: 13 December 2013

David C.

Position: Secretary

Appointed: 13 December 2013

Anthony W.

Position: Director

Appointed: 12 December 2013

James H.

Position: Secretary

Appointed: 06 February 2013

Resigned: 13 December 2013

James H.

Position: Director

Appointed: 06 February 2013

Resigned: 13 December 2013

Eamon H.

Position: Director

Appointed: 06 February 2013

Resigned: 13 December 2013

Andrew D.

Position: Director

Appointed: 22 January 2013

Resigned: 06 February 2013

Muckle Secretary Limited

Position: Corporate Secretary

Appointed: 22 January 2013

Resigned: 06 February 2013

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats identified, there is Anthony W. The abovementioned PSC and has 75,01-100% shares.

Anthony W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312020-06-302020-12-31
Balance Sheet
Cash Bank On Hand27 0663 94531 711
Current Assets27 1661 382 0041 371 313
Debtors1001 378 0591 339 602
Net Assets Liabilities3 943 8603 897 9203 883 132
Other Debtors100280 408990 829
Property Plant Equipment4 981 7184 319 9994 294 034
Other
Accrued Liabilities Deferred Income60 000  
Accumulated Depreciation Impairment Property Plant Equipment 1 151 0351 367 826
Accumulated Depreciation Not Including Impairment Property Plant Equipment416 1131 151 035 
Additions Other Than Through Business Combinations Investment Property Fair Value Model 38 5293 392
Additions Other Than Through Business Combinations Property Plant Equipment 73 203190 826
Amounts Owed By Associates Joint Ventures Participating Interests 1 097 651348 773
Amounts Owed To Other Related Parties Other Than Directors1 981 5651 208 5371 216 824
Average Number Employees During Period555
Bank Borrowings1 860 0242 987 149240 000
Corporation Tax Payable169 019242 473282 908
Creditors2 035 1953 391 6273 251 425
Deferred Tax Liabilities393 812393 812393 812
Finance Lease Liabilities Present Value Total28 184404 478289 164
Finance Lease Payments Owing Minimum Gross-81 804-707 858-590 872
Fixed Assets9 506 3198 883 1298 860 556
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss110 618-86 6895 504
Increase From Depreciation Charge For Year Property Plant Equipment 734 922216 791
Investment Property4 524 6014 563 1304 566 522
Net Current Assets Liabilities-2 478 258-631 265-758 178
Net Deferred Tax Liability Asset1 049 006962 317967 821
Other Creditors 21
Property Plant Equipment Gross Cost5 397 8315 471 0345 661 860
Provisions For Liabilities Balance Sheet Subtotal-1 049 006-962 317-967 821
Taxation Including Deferred Taxation Balance Sheet Subtotal1 049 006962 317967 821
Taxation Social Security Payable98 23143 76588 050
Total Assets Less Current Liabilities7 028 0618 251 8648 102 378
Total Borrowings2 150 0003 202 2613 202 261

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Registration of charge 083702140010, created on Wed, 21st Feb 2024
filed on: 4th, March 2024
Free Download (19 pages)

Company search

Advertisements