Timesource Limited STAMFORD


Founded in 2004, Timesource, classified under reg no. 05036155 is an active company. Currently registered at Wingmore, Wilsthorpe Road PE9 4NX, Stamford the company has been in the business for twenty years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 3 directors in the the firm, namely David W., Michael L. and Nigel W.. In addition one secretary - Kwang W. - is with the company. As of 27 April 2024, there were 2 ex directors - Joanne B., Lee H. and others listed below. There were no ex secretaries.

Timesource Limited Address / Contact

Office Address Wingmore, Wilsthorpe Road
Office Address2 Braceborough
Town Stamford
Post code PE9 4NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05036155
Date of Incorporation Thu, 5th Feb 2004
Industry Wholesale of watches and jewellery
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

David W.

Position: Director

Appointed: 28 April 2021

Michael L.

Position: Director

Appointed: 27 July 2004

Nigel W.

Position: Director

Appointed: 05 February 2004

Kwang W.

Position: Secretary

Appointed: 05 February 2004

Joanne B.

Position: Director

Appointed: 09 January 2015

Resigned: 29 June 2021

Lee H.

Position: Director

Appointed: 26 July 2004

Resigned: 21 January 2009

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 February 2004

Resigned: 05 February 2004

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 05 February 2004

Resigned: 05 February 2004

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats researched, there is Nigel W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nigel W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand98 31083 765275 396461 189329 358
Current Assets1 103 8211 033 1431 145 9981 260 5111 174 882
Debtors464 445444 449288 524329 571287 601
Net Assets Liabilities927 208917 008895 819947 785998 713
Other Debtors83 36578 18870 177113 96276 409
Property Plant Equipment3 1687 9914 6352 7692 189
Total Inventories541 066504 929582 078469 751557 923
Other
Accumulated Depreciation Impairment Property Plant Equipment23 11327 87233 80937 49122 783
Additions Other Than Through Business Combinations Property Plant Equipment 10 0112 5811 816 
Average Number Employees During Period91112109
Bank Borrowings Overdrafts  1 66738 88629 097
Creditors181 440123 070206 00438 88629 097
Depreciation Rate Used For Property Plant Equipment 252525 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 429  16 831
Disposals Property Plant Equipment 429  17 198
Future Minimum Lease Payments Under Non-cancellable Operating Leases121 27678 25035 22531 537 
Increase From Depreciation Charge For Year Property Plant Equipment 5 1885 9373 6822 123
Net Current Assets Liabilities922 381910 073939 994987 4141 025 898
Other Creditors81 73742 67650 37178 80556 333
Other Taxation Social Security Payable65 85561 57368 7235 9006 367
Property Plant Equipment Gross Cost26 28135 86338 44440 26024 972
Taxation Including Deferred Taxation Balance Sheet Subtotal-1 6591 0564773 512 
Total Assets Less Current Liabilities925 549918 064944 629990 1831 028 087
Trade Creditors Trade Payables33 84818 82185 24334 3742 653
Trade Debtors Trade Receivables381 080366 261218 347198 276187 317
Accrued Liabilities   48 31627 422
Additional Provisions Increase From New Provisions Recognised    -3 235
Bank Borrowings   9 5469 788
Bank Overdrafts    5
Corporation Tax Payable   29 61420 954
Deferred Tax Liabilities   3 512277
Merchandise   469 751557 923
Number Shares Issued Fully Paid    100
Par Value Share    1
Prepayments   17 33313 489
Provisions   3 512277
Provisions For Liabilities Balance Sheet Subtotal   3 512277
Recoverable Value-added Tax    10 386
Total Additions Including From Business Combinations Property Plant Equipment    1 910
Total Borrowings   9 5469 793

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 15th, May 2023
Free Download (10 pages)

Company search

Advertisements