Timepiece Developments Limited SHEFFIELD


Timepiece Developments Limited was dissolved on 2023-03-30. Timepiece Developments was a private limited company that was located at Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. Its net worth was estimated to be approximately 0 pounds, while the fixed assets belonging to the company totalled up to 0 pounds. This company (formally formed on 1996-03-20) was run by 2 directors and 1 secretary.
Director Cherian R. who was appointed on 18 June 1996.
Director Stephen R. who was appointed on 18 June 1996.
Among the secretaries, we can name: Cherian R. appointed on 18 June 1996.

The company was officially classified as "buying and selling of own real estate" (68100), "development of building projects" (41100). According to the official data, there was a name change on 1996-06-14 and their previous name was Legislator 1272. The most recent confirmation statement was filed on 2022-03-20 and last time the statutory accounts were filed was on 30 June 2021. 2016-03-20 was the date of the latest annual return.

Timepiece Developments Limited Address / Contact

Office Address Wilson Field Limited The Manor House
Office Address2 260 Ecclesall Road South
Town Sheffield
Post code S11 9PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03175815
Date of Incorporation Wed, 20th Mar 1996
Date of Dissolution Thu, 30th Mar 2023
Industry Buying and selling of own real estate
Industry Development of building projects
End of financial Year 30th June
Company age 27 years old
Account next due date Fri, 31st Mar 2023
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Mon, 3rd Apr 2023
Last confirmation statement dated Sun, 20th Mar 2022

Company staff

Cherian R.

Position: Secretary

Appointed: 18 June 1996

Cherian R.

Position: Director

Appointed: 18 June 1996

Stephen R.

Position: Director

Appointed: 18 June 1996

Maureen P.

Position: Secretary

Appointed: 20 March 1996

Resigned: 18 June 1996

Maureen P.

Position: Director

Appointed: 20 March 1996

Resigned: 18 June 1996

Craig H.

Position: Director

Appointed: 20 March 1996

Resigned: 18 June 1996

People with significant control

Cherian R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Stephen R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Legislator 1272 June 14, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-30
Balance Sheet
Cash Bank On Hand54 902147 342108 39944 709150 796
Current Assets169 314155 824162 501172 337156 136
Debtors56 0984 6624 4831285 340
Other Debtors56 0984 6624 4831285 340
Total Inventories58 3143 82049 619127 500 
Other
Creditors17 7481 6569 34719 3558 251
Increase From Depreciation Charge For Year Property Plant Equipment    1 425
Net Current Assets Liabilities151 566154 168153 154152 982147 885
Number Shares Issued Fully Paid 169 002   
Other Creditors4 2389509659 2368 251
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 425
Other Disposals Property Plant Equipment    9 500
Other Taxation Social Security Payable 6924 102  
Par Value Share 1   
Total Additions Including From Business Combinations Property Plant Equipment    9 500
Trade Creditors Trade Payables13 510144 28010 119 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2021
filed on: 7th, January 2022
Free Download (8 pages)

Company search