Timpson Shops Limited MANCHESTER


Timpson Shops started in year 1935 as Private Limited Company with registration number 00305536. The Timpson Shops company has been functioning successfully for eighty nine years now and its status is active. The firm's office is based in Manchester at Timpson House. Postal code: M23 9TT. Since Wed, 6th Jul 2005 Timpson Shops Limited is no longer carrying the name James Coombes & Company.

At present there are 2 directors in the the firm, namely William T. and Paresh M.. In addition one secretary - Paresh M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Timpson Shops Limited Address / Contact

Office Address Timpson House
Office Address2 Claverton Road Wythenshawe
Town Manchester
Post code M23 9TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00305536
Date of Incorporation Tue, 1st Oct 1935
Industry Dormant Company
End of financial Year 30th September
Company age 89 years old
Account next due date Sun, 30th Jun 2024 (59 days left)
Account last made up date Sat, 1st Oct 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

William T.

Position: Director

Appointed: 15 May 2023

Paresh M.

Position: Secretary

Appointed: 01 June 2011

Paresh M.

Position: Director

Appointed: 09 July 2010

Broomco 3135 Limited

Position: Corporate Director

Appointed: 23 April 2004

Resigned: 15 May 2023

Timpson Keys Direct Limited

Position: Corporate Director

Appointed: 08 April 2003

Resigned: 15 May 2023

Minit Corporate Services Limited

Position: Corporate Secretary

Appointed: 16 June 2001

Resigned: 01 June 2011

Adrian J.

Position: Director

Appointed: 31 October 2000

Resigned: 31 August 2001

Avtar J.

Position: Secretary

Appointed: 12 June 2000

Resigned: 15 June 2001

Martin H.

Position: Secretary

Appointed: 22 May 2000

Resigned: 30 August 2000

Martin H.

Position: Director

Appointed: 22 May 2000

Resigned: 20 October 2000

Michael B.

Position: Director

Appointed: 09 March 1999

Resigned: 31 May 2000

Michael B.

Position: Secretary

Appointed: 09 March 1999

Resigned: 31 May 2000

Martin H.

Position: Director

Appointed: 26 January 1999

Resigned: 12 July 1999

Martin H.

Position: Secretary

Appointed: 26 January 1999

Resigned: 12 July 1999

Christopher V.

Position: Director

Appointed: 28 February 1995

Resigned: 26 January 1999

Christopher V.

Position: Secretary

Appointed: 28 February 1995

Resigned: 26 January 1999

Victor D.

Position: Director

Appointed: 15 April 1994

Resigned: 28 February 1995

Victor D.

Position: Secretary

Appointed: 15 April 1994

Resigned: 28 February 1995

Leonard W.

Position: Secretary

Appointed: 15 April 1994

Resigned: 23 July 1999

Brian P.

Position: Director

Appointed: 21 June 1991

Resigned: 15 April 1994

Minit Uk Plc

Position: Corporate Director

Appointed: 21 June 1991

Resigned: 23 April 2004

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we researched, there is Timpson Dormant Co Ltd from Manchester, England. The abovementioned PSC is classified as "an uk limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Timpson Dormant Co Ltd

Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester, M23 9TT, England

Legal authority Companies Act 2006
Legal form Uk Limited Company
Country registered England
Place registered Companies House
Registration number 01490436
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

James Coombes & Company July 6, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-10-012017-09-302018-09-292019-09-282020-09-262021-09-252022-10-012023-09-30
Net Worth219219        
Balance Sheet
Debtors219219218 622218 622218 622218 622218 622218 622218 622218 622
Reserves/Capital
Called Up Share Capital3737        
Profit Loss Account Reserve126126        
Shareholder Funds219219        
Other
Amounts Owed By Group Undertakings 218 622218 622218 622218 622218 622218 622218 622218 622218 622
Capital Redemption Reserve5252        
Number Shares Allotted 37 040        
Par Value Share 1        
Share Capital Allotted Called Up Paid3737        
Share Premium Account44        
Total Assets Less Current Liabilities219219218 622218 622218 622218 622218 622218 622218 622218 622

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 30th Sep 2023
filed on: 30th, January 2024
Free Download (6 pages)

Company search

Advertisements