Timezone Inc Limited SHREWSBURY


Founded in 1997, Timezone Inc, classified under reg no. 03435513 is an active company. Currently registered at Pennyworth House 6B Lyth Hill Road SY3 0DP, Shrewsbury the company has been in the business for twenty seven years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

At the moment there are 3 directors in the the firm, namely Kelsey P., Tracey P. and Paul M.. In addition one secretary - Tracey P. - is with the company. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Timezone Inc Limited Address / Contact

Office Address Pennyworth House 6B Lyth Hill Road
Office Address2 Bayston Hill
Town Shrewsbury
Post code SY3 0DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03435513
Date of Incorporation Wed, 17th Sep 1997
Industry Other information service activities n.e.c.
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Kelsey P.

Position: Director

Appointed: 03 October 2023

Tracey P.

Position: Director

Appointed: 17 September 1997

Tracey P.

Position: Secretary

Appointed: 17 September 1997

Paul M.

Position: Director

Appointed: 17 September 1997

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 September 1997

Resigned: 17 September 1997

First Directors Limited

Position: Corporate Nominee Director

Appointed: 17 September 1997

Resigned: 17 September 1997

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats established, there is Tracey P. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Paul M. This PSC owns 25-50% shares and has 25-50% voting rights.

Tracey P.

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

Paul M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth1 1319 97016 251       
Balance Sheet
Current Assets  48 37356 35446 47336 25320 17619 78185 30171 481
Cash Bank In Hand8 39719 8549 873       
Debtors4 2474 252516       
Intangible Fixed Assets1 356965        
Stocks Inventory35 00033 50038 500       
Tangible Fixed Assets1 35696590 090       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve1 1299 96816 249       
Shareholder Funds1 1319 97016 251       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  2 6353 1233 4423 5443 8014 1782 9592 980
Average Number Employees During Period   2222222
Creditors  48 65866 94973 40471 06567 82884 67678 95178 591
Fixed Assets  90 09095 607167 155165 923164 885163 57788 71288 229
Net Current Assets Liabilities13 06417 120-2 404-8 688-24 644-32 420-45 692-62 8528 646-4 568
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  5161 9072 2872 3921 9602 0432 2962 542
Remaining Financial Commitments   5 8552 34212 4207 9034 516  
Total Assets Less Current Liabilities14 42018 08587 68686 919142 511133 503119 193100 72597 35883 661
Advances Credits Directors 4176 19316 39313 63317 43739 29352 47662 736 
Advances Credits Made In Period Directors  6 19313 3861 0549 45124 94116 27315 616 
Advances Credits Repaid In Period Directors  4173 1863 8145 6473 0853 0905 356 
Bank Borrowings Overdrafts Secured-9 447-7 744-6 894       
Creditors Due After One Year13 2898 11571 435       
Creditors Due Within One Year34 58040 48651 293       
Net Assets Liability Excluding Pension Asset Liability1 1319 97016 251       
Number Shares Allotted222       
Par Value Share 11       
Share Capital Allotted Called Up Paid-2-2-2       
Tangible Fixed Assets Additions  90 445       
Tangible Fixed Assets Cost Or Valuation 23 229113 674       
Tangible Fixed Assets Depreciation21 87322 26423 584       
Tangible Fixed Assets Depreciation Charged In Period 3911 320       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 30th September 2023
filed on: 13th, December 2023
Free Download (4 pages)

Company search

Advertisements