Timetra Limited MOTHERWELL


Timetra started in year 1970 as Private Limited Company with registration number SC048034. The Timetra company has been functioning successfully for fifty four years now and its status is active. The firm's office is based in Motherwell at Block 15 Unit 148 Mosshall Road. Postal code: ML1 5RX.

Currently there are 3 directors in the the firm, namely Lewis M., Stephen B. and Robert M.. In addition one secretary - Lorna M. - is with the company. As of 29 April 2024, there were 4 ex directors - Robert M., Ferdinando F. and others listed below. There were no ex secretaries.

Timetra Limited Address / Contact

Office Address Block 15 Unit 148 Mosshall Road
Office Address2 Newhouse Industrial Estate Newhouse
Town Motherwell
Post code ML1 5RX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC048034
Date of Incorporation Fri, 23rd Oct 1970
Industry Joinery installation
End of financial Year 24th October
Company age 54 years old
Account next due date Wed, 24th Jul 2024 (86 days left)
Account last made up date Mon, 24th Oct 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Lewis M.

Position: Director

Appointed: 13 October 2020

Stephen B.

Position: Director

Appointed: 01 November 2012

Lorna M.

Position: Secretary

Appointed: 31 May 2002

Robert M.

Position: Director

Appointed: 31 July 2000

Robert M.

Position: Director

Appointed: 31 December 1988

Resigned: 31 May 2002

Ferdinando F.

Position: Director

Appointed: 31 December 1988

Resigned: 31 May 2002

Margaret F.

Position: Director

Appointed: 31 December 1988

Resigned: 31 December 1992

Margaret M.

Position: Director

Appointed: 31 December 1988

Resigned: 31 December 1992

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats identified, there is Robert M. The abovementioned PSC has significiant influence or control over the company,.

Robert M.

Notified on 30 December 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-242016-10-242017-10-242018-10-242019-10-242020-10-242021-10-242022-10-24
Net Worth851 279917 727      
Balance Sheet
Cash Bank In Hand51 57119 601      
Cash Bank On Hand 19 60141 4832 764259 387443 83291 641405 176
Current Assets933 4581 102 0891 110 6131 399 4641 398 5981 778 1151 415 6681 757 004
Debtors629 928778 820878 5741 147 349841 4931 027 752584 620819 641
Net Assets Liabilities 917 727951 516996 7891 008 3981 018 5061 055 4081 102 006
Net Assets Liabilities Including Pension Asset Liability851 279917 727      
Other Debtors 68 05243 03916 3248 20124 6878 09319 933
Property Plant Equipment 728 228757 039792 124896 105890 705789 093865 643
Stocks Inventory251 959303 668      
Tangible Fixed Assets697 918728 228      
Total Inventories 303 668190 556249 351297 718306 531739 407532 187
Reserves/Capital
Called Up Share Capital50 00050 000      
Profit Loss Account Reserve801 279867 727      
Shareholder Funds851 279917 727      
Other
Accumulated Depreciation Impairment Property Plant Equipment 345 580340 701344 350377 383549 808651 420624 722
Average Number Employees During Period 55494653545355
Bank Borrowings 160 876143 044182 932166 982210 591193 230165 424
Bank Borrowings Overdrafts 144 126126 294165 932150 532191 641166 780138 974
Bank Overdrafts   46 401 42 1764 725 
Creditors 198 834189 369241 972274 515354 643207 813272 575
Creditors Due After One Year186 114198 834      
Creditors Due Within One Year565 053674 931      
Disposals Decrease In Depreciation Impairment Property Plant Equipment  63 80273 90949 208-48 793 160 567
Disposals Property Plant Equipment  81 01396 51760 054-48 792 196 222
Finance Lease Liabilities Present Value Total 54 70863 07576 040123 983135 70341 033133 601
Increase Decrease In Property Plant Equipment  104 945102 762186 771111 578 246 074
Increase From Depreciation Charge For Year Property Plant Equipment  58 92377 55882 241123 632101 612133 869
Merchandise 303 668190 556249 351297 718306 531739 407532 187
Net Current Assets Liabilities368 405427 158426 423491 434450 450548 086522 578571 956
Number Shares Allotted 50 000      
Other Creditors 8 50034 90448 02338 65337 04673 906175 494
Other Taxation Social Security Payable 81 32386 61786 39858 450113 178148 803177 051
Par Value Share 1      
Property Plant Equipment Gross Cost 1 073 8081 097 7401 136 4741 273 4881 440 5131 440 5131 490 365
Provisions For Liabilities Balance Sheet Subtotal 38 82542 57744 79763 64265 64248 45063 018
Provisions For Liabilities Charges38 825       
Secured Debts177 871160 876      
Share Capital Allotted Called Up Paid50 00050 000      
Tangible Fixed Assets Additions 105 978      
Tangible Fixed Assets Cost Or Valuation1 016 0391 073 808      
Tangible Fixed Assets Depreciation318 121345 580      
Tangible Fixed Assets Depreciation Charged In Period 66 595      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 39 136      
Tangible Fixed Assets Disposals 48 209      
Total Additions Including From Business Combinations Property Plant Equipment  104 945135 251197 068118 233 246 074
Total Assets Less Current Liabilities1 066 3231 155 3861 183 4621 283 5581 346 5551 438 7911 311 6711 437 599
Total Borrowings  143 044229 333166 982252 767197 955165 424
Trade Creditors Trade Payables 517 143475 635620 547717 652883 006544 536682 167
Trade Debtors Trade Receivables 710 768835 5351 115 511833 2921 003 065576 527799 708
Taxation Social Security Payable     27 299  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/10/24
filed on: 14th, July 2023
Free Download (10 pages)

Company search

Advertisements