Timothy Ellis Agencies Limited HERNE BAY


Timothy Ellis Agencies started in year 2005 as Private Limited Company with registration number 05430707. The Timothy Ellis Agencies company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Herne Bay at Suite 2d. Postal code: CT6 7GQ. Since Friday 5th January 2007 Timothy Ellis Agencies Limited is no longer carrying the name D. Rayner Projects.

There is a single director in the company at the moment - Timothy E., appointed on 29 November 2006. In addition, a secretary was appointed - Peter E., appointed on 29 November 2006. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Timothy Ellis Agencies Limited Address / Contact

Office Address Suite 2d
Office Address2 The Links
Town Herne Bay
Post code CT6 7GQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05430707
Date of Incorporation Wed, 20th Apr 2005
Industry Other service activities not elsewhere classified
End of financial Year 30th April
Company age 19 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Peter E.

Position: Secretary

Appointed: 29 November 2006

Timothy E.

Position: Director

Appointed: 29 November 2006

Tracie F.

Position: Director

Appointed: 30 January 2006

Resigned: 29 November 2006

Malcolm M.

Position: Secretary

Appointed: 30 January 2006

Resigned: 29 November 2006

Sandra R.

Position: Secretary

Appointed: 20 April 2005

Resigned: 30 January 2006

David R.

Position: Director

Appointed: 20 April 2005

Resigned: 30 January 2006

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we established, there is Timothy E. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Timothy E.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

D. Rayner Projects January 5, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth624 862737 167           
Balance Sheet
Cash Bank On Hand    937 461771 858844 119472 996702 912926 497849 7361 116 8011 302 632
Current Assets740 407827 081920 3731 172 3431 351 3411 185 3361 252 119880 9961 028 8361 127 345970 3021 116 6901 303 728
Debtors410 475411 818411 818413 880413 880413 478408 000408 000304 424200 848120 5669621 096
Net Assets Liabilities    1 197 1771 387 9371 609 4591 870 6642 090 5092 239 1532 271 6192 367 1972 539 566
Other Debtors    413 880413 478408 000408 000304 424200 848120 56688 
Property Plant Equipment    551 927857 950855 1501 480 1501 480 1501 480 1501 480 1501 480 1501 480 880
Cash Bank In Hand329 932415 263508 555758 463937 461        
Net Assets Liabilities Including Pension Asset Liability624 862737 167862 1901 017 2561 197 177        
Tangible Fixed Assets552 168552 086552 021551 969551 927        
Reserves/Capital
Profit Loss Account Reserve624 862737 167862 1881 017 2541 197 175        
Shareholder Funds624 862737 167           
Called Up Share Capital  222        
Other
Version Production Software          2 021  
Accrued Liabilities         2 605   
Accumulated Depreciation Impairment Property Plant Equipment    8891 7564 5564 5564 5564 556  243
Additions Other Than Through Business Combinations Property Plant Equipment     306 890 625 000    973
Average Number Employees During Period       111111
Bank Borrowings         168 592168 592168 252168 252
Corporation Tax Payable    51 23356 171       
Creditors    343 501292 759351 218321 876249 885199 75010 24162 46476 790
Increase From Depreciation Charge For Year Property Plant Equipment     8672 800     243
Loans From Directors         174 134-9 244-1 03910 034
Net Current Assets Liabilities430 647547 671672 759827 8771 007 840892 577900 901559 120778 951927 595960 0611 055 2991 226 938
Other Creditors    292 268298 912318 582282 9546 85442 661-331 073565
Other Taxation Social Security Payable     -62 324       
Property Plant Equipment Gross Cost    552 816859 706859 7061 484 7061 484 7061 484 7061 480 1501 480 1501 481 123
Recoverable Value-added Tax           8741 096
Taxation Social Security Payable     -6 15332 63638 92233 84146 83019 51862 43066 191
Total Assets Less Current Liabilities982 8151 099 7571 224 7801 379 8461 559 7671 750 5271 756 0512 039 2702 259 1012 407 7452 440 2112 535 4492 707 818
Creditors Due After One Year Total Noncurrent Liabilities357 953362 590           
Creditors Due Within One Year Total Current Liabilities309 760279 410           
Fixed Assets552 168552 086           
Tangible Fixed Assets Cost Or Valuation552 816552 816552 816552 816552 816        
Tangible Fixed Assets Depreciation648730795847889        
Tangible Fixed Assets Depreciation Charge For Period 82           
Capital Employed 737 167862 1901 017 2561 197 177        
Creditors Due After One Year 362 590362 590362 590362 590        
Creditors Due Within One Year 279 410247 614344 466343 501        
Number Shares Allotted  121        
Number Shares Allotted Increase Decrease During Period  1          
Par Value Share  111        
Share Capital Allotted Called Up Paid  111        
Tangible Fixed Assets Depreciation Charged In Period  655242        
Value Shares Allotted Increase Decrease During Period  1          

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Registered office address changed from Suite 2D the Links Herne Bay CT6 7GQ England to 2 Barley Fields Thornbury Bristol BS35 1AJ on Thursday 15th February 2024
filed on: 15th, February 2024
Free Download (1 page)

Company search

Advertisements