Timeless Developments Limited BIRMINGHAM


Founded in 1992, Timeless Developments, classified under reg no. 02685012 is an active company. Currently registered at Coftons 361 Hagley Road B17 8DL, Birmingham the company has been in the business for 32 years. Its financial year was closed on 25th March and its latest financial statement was filed on March 25, 2023.

At present there are 2 directors in the the company, namely Nigel O. and Anthony D.. In addition one secretary - Stuart G. - is with the firm. At present 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.

Timeless Developments Limited Address / Contact

Office Address Coftons 361 Hagley Road
Office Address2 Edgbaston
Town Birmingham
Post code B17 8DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02685012
Date of Incorporation Thu, 6th Feb 1992
Industry Activities of head offices
End of financial Year 25th March
Company age 32 years old
Account next due date Wed, 25th Dec 2024 (242 days left)
Account last made up date Sat, 25th Mar 2023
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Nigel O.

Position: Director

Appointed: 12 February 2015

Stuart G.

Position: Secretary

Appointed: 17 October 2013

Anthony D.

Position: Director

Appointed: 27 January 2010

William B.

Position: Director

Appointed: 06 January 2016

Resigned: 08 October 2019

Donald G.

Position: Director

Appointed: 12 December 2011

Resigned: 11 July 2022

Susan B.

Position: Director

Appointed: 01 November 2009

Resigned: 17 July 2012

Mark W.

Position: Secretary

Appointed: 15 May 2007

Resigned: 01 October 2013

Amanda O.

Position: Director

Appointed: 15 May 2007

Resigned: 12 February 2015

Giles C.

Position: Director

Appointed: 15 May 2007

Resigned: 26 September 2014

Leo L.

Position: Director

Appointed: 10 May 2005

Resigned: 15 May 2007

Sheila B.

Position: Director

Appointed: 29 May 2001

Resigned: 15 May 2007

Mark W.

Position: Director

Appointed: 29 May 2001

Resigned: 12 April 2009

William B.

Position: Secretary

Appointed: 26 November 1998

Resigned: 15 May 2007

William B.

Position: Director

Appointed: 26 November 1998

Resigned: 15 May 2007

Stephen B.

Position: Director

Appointed: 26 November 1998

Resigned: 25 May 2001

Beryl T.

Position: Director

Appointed: 07 February 1997

Resigned: 10 March 1998

Nominees By Design Limited

Position: Nominee Director

Appointed: 06 February 1992

Resigned: 06 February 1992

John W.

Position: Director

Appointed: 06 February 1992

Resigned: 18 September 2004

Secretaries By Design Limited

Position: Nominee Secretary

Appointed: 06 February 1992

Resigned: 06 February 1992

Stephen B.

Position: Secretary

Appointed: 06 February 1992

Resigned: 26 November 1998

Dorothy P.

Position: Director

Appointed: 06 February 1992

Resigned: 04 February 2001

Alan S.

Position: Director

Appointed: 06 February 1992

Resigned: 14 February 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-252023-03-25
Balance Sheet
Current Assets137137
Net Assets Liabilities-749-749
Other
Creditors9 6559 655
Fixed Assets8 7698 769
Net Current Assets Liabilities137137
Total Assets Less Current Liabilities8 9068 906

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on March 25, 2023
filed on: 11th, September 2023
Free Download (4 pages)

Company search

Advertisements