Timla Limited DARLINGTON


Founded in 1988, Timla, classified under reg no. 02236919 is an active company. Currently registered at Faverdale DL3 0PP, Darlington the company has been in the business for 36 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has one director. Allan M., appointed on 28 September 1991. There are currently no secretaries appointed. As of 25 April 2024, there was 1 ex director - Irene M.. There were no ex secretaries.

Timla Limited Address / Contact

Office Address Faverdale
Office Address2 Faverdale Industrial Estate
Town Darlington
Post code DL3 0PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02236919
Date of Incorporation Mon, 28th Mar 1988
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Allan M.

Position: Director

Appointed: 28 September 1991

Irene M.

Position: Director

Resigned: 21 September 2023

People with significant control

The list of PSCs that own or have control over the company is made up of 6 names. As we researched, there is Almit Group Limited from Darlington, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the PSC register is Allan M. This PSC has significiant influence or control over the company,. Moving on, there is Mark M., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Almit Group Limited

Faverdale Faverdale Industrial Estate, Darlington, DL3 0PP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 16 August 2022
Nature of control: 75,01-100% shares

Allan M.

Notified on 15 August 2016
Nature of control: significiant influence or control

Mark M.

Notified on 15 August 2016
Nature of control: significiant influence or control

Stephen M.

Notified on 15 August 2016
Nature of control: significiant influence or control

Allan M.

Notified on 15 August 2016
Ceased on 16 August 2022
Nature of control: 25-50% shares

Irene M.

Notified on 15 August 2016
Ceased on 16 August 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-31
Balance Sheet
Cash Bank On Hand24 261 33719
Current Assets  100 630123
Debtors220 279128 198100 293104
Other Debtors 3 196293104
Property Plant Equipment30 308   
Total Inventories7 474   
Other
Audit Fees Expenses 3 163  
Accumulated Depreciation Impairment Property Plant Equipment303 121   
Administrative Expenses162 841120 12648 621 
Amounts Owed By Related Parties150 000125 000100 000 
Amounts Owed To Group Undertakings 424 931485 399 
Average Number Employees During Period    
Bank Borrowings Overdrafts 2 153  
Cost Sales83 44977 31133 846 
Creditors 445 100499 999 
Gross Profit Loss 56 004-33 846 
Increase From Depreciation Charge For Year Property Plant Equipment 4 554  
Net Current Assets Liabilities  -399 369123
Number Shares Issued Fully Paid   2
Other Creditors 16 62414 600 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 307 675  
Other Disposals Property Plant Equipment 324 286  
Other Operating Income Format11 221977  
Other Taxation Social Security Payable 922  
Par Value Share   1
Profit Loss-46 310-58 728-82 467 
Profit Loss On Ordinary Activities Before Tax -63 145-82 467 
Property Plant Equipment Gross Cost333 429   
Taxation Including Deferred Taxation Balance Sheet Subtotal4 417   
Tax Tax Credit On Profit Or Loss On Ordinary Activities -4 417  
Total Additions Including From Business Combinations Property Plant Equipment -9 143  
Trade Creditors Trade Payables2 621470  
Trade Debtors Trade Receivables38 8482  
Turnover Revenue198 759133 315  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 6th, December 2023
Free Download (6 pages)

Company search

Advertisements