TIME BROKER FINANCE LIMITED
Overview
Company Name | TIME BROKER FINANCE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03681755 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TIME BROKER FINANCE LIMITED?
- Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities
Where is TIME BROKER FINANCE LIMITED located?
Registered Office Address | 2nd Floor, St James House The Square Lower Bristol Road BA2 3BH Bath |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TIME BROKER FINANCE LIMITED?
Company Name | From | Until |
---|---|---|
1PM (UK) LIMITED | Jun 14, 2006 | Jun 14, 2006 |
1 PM LTD | Feb 03, 2003 | Feb 03, 2003 |
ONE PM LIMITED | Dec 10, 1998 | Dec 10, 1998 |
What are the latest accounts for TIME BROKER FINANCE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | May 31, 2025 |
Next Accounts Due On | Feb 28, 2026 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for TIME BROKER FINANCE LIMITED?
Last Confirmation Statement Made Up To | Nov 29, 2025 |
---|---|
Next Confirmation Statement Due | Dec 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 29, 2024 |
Overdue | No |
What are the latest filings for TIME BROKER FINANCE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to May 31, 2024 | 28 pages | AA | ||||||||||
Confirmation statement made on Nov 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 036817550104, created on Sep 12, 2024 | 24 pages | MR01 | ||||||||||
Full accounts made up to May 31, 2023 | 28 pages | AA | ||||||||||
Confirmation statement made on Nov 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 036817550103, created on Jul 21, 2023 | 31 pages | MR01 | ||||||||||
Full accounts made up to May 31, 2022 | 28 pages | AA | ||||||||||
Registration of charge 036817550102, created on Nov 18, 2022 | 4 pages | MR01 | ||||||||||
Confirmation statement made on Nov 29, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 036817550101, created on Sep 09, 2022 | 30 pages | MR01 | ||||||||||
Termination of appointment of Jennifer Woloschuk as a secretary on Sep 13, 2022 | 1 pages | TM02 | ||||||||||
Appointment of Miss Jennifer Woloschuk as a secretary on Jun 13, 2022 | 2 pages | AP03 | ||||||||||
Appointment of Mr James Matthew Arthur Roberts as a secretary on Apr 14, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Jennifer Bodey as a secretary on Apr 14, 2022 | 1 pages | TM02 | ||||||||||
Full accounts made up to May 31, 2021 | 30 pages | AA | ||||||||||
Confirmation statement made on Dec 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Change of details for 1Pm Plc as a person with significant control on Dec 07, 2020 | 2 pages | PSC05 | ||||||||||
Registration of charge 036817550100, created on Jul 22, 2021 | 5 pages | MR01 | ||||||||||
Termination of appointment of Richard Ian Smith as a director on Feb 27, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Edward John Rimmer as a director on Feb 22, 2021 | 2 pages | AP01 | ||||||||||
Full accounts made up to May 31, 2020 | 32 pages | AA | ||||||||||
Registration of charge 036817550099, created on Dec 16, 2020 | 4 pages | MR01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Confirmation statement made on Dec 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of TIME BROKER FINANCE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ROBERTS, James Matthew Arthur | Secretary | The Square Lower Bristol Road BA2 3BH Bath 2nd Floor, St James House | 295099750001 | |||||||
RIMMER, Edward John | Director | The Square Lower Bristol Road BA2 3BH Bath 2nd Floor, St James House | United Kingdom | British | Company Director | 67922850004 | ||||
ROBERTS, James Matthew Arthur | Director | The Square Lower Bristol Road BA2 3BH Bath 2nd Floor, St James House | England | British | Director | 230810310001 | ||||
BODEY, Jennifer | Secretary | The Square Lower Bristol Road BA2 3BH Bath 2nd Floor, St James House | 247024570001 | |||||||
CASE, Thomas Richard | Secretary | The Square Lower Bristol Road BA2 3BH Bath 2nd Floor, St James House England | 192150420001 | |||||||
CHANNON, Rodney Owen | Secretary | 30 Keyberry Park TQ12 1DF Newton Abbot Devon | British | Chartered Accountant | 33565700003 | |||||
WILLIAMS, Anthony Ffrancon | Secretary | 9 Miller Walk Bathampton BA2 6TJ Bath Bath & North East Somerset | British | Finance Broker | 52113680001 | |||||
WOLOSCHUK, Jennifer | Secretary | The Square Lower Bristol Road BA2 3BH Bath 2nd Floor, St James House | 300056760001 | |||||||
THEYDON SECRETARIES LIMITED | Nominee Secretary | 25 Hill Road Theydon Bois CM16 7LX Epping Essex | 900011300001 | |||||||
BENSON, James Peter | Director | The White House Brockley Backwell BS48 3AU Bristol | United Kingdom | British | Accountant | 52756120001 | ||||
CHANNON, Rodney Owen | Director | 30 Keyberry Park TQ12 1DF Newton Abbot Devon | England | British | Chartered Accountant | 33565700003 | ||||
CONNELL, Paul David | Director | Park Wood Cottage Camden Road DA5 3NP Bexley Kent | England | English | Director | 153535980001 | ||||
GREY, Stephen Martin | Director | Hebe House Cranwells Park BA1 2YE Bath | England | British | None | 105830770001 | ||||
JOHNSON, Michael Richard | Director | The Hayes BS27 3HP Cheddar Redlandsouth Somerset United Kingdom | United Kingdom | British | Company Director | 21527860004 | ||||
LEWIS, Maria-Louise | Director | St James's Parade BA1 1UL Bath 15 Somerset | United Kingdom | British | Managing Director / Operations | 125309630004 | ||||
SMITH, Richard Ian | Director | The Square Lower Bristol Road BA2 3BH Bath 2nd Floor, St James House | Wales | British | Company Director | 105152600001 | ||||
STICKLEY, John David George | Director | Charles Cottage Lippiatt Lane BS25 1QY Shipham Somerset | British | Finance Broker | 59269710004 | |||||
WALKER, Helen Margaret | Director | Marsh Road BA14 7PR Hilperton 55 Wilts | England | British | Chartered Accountant | 134704300001 | ||||
WILLIAMS, Anthony Ffrancon | Director | 9 Miller Walk Bathampton BA2 6TJ Bath Bath & North East Somerset | United Kingdom | British | Finance Broker | 52113680001 | ||||
THEYDON NOMINEES LIMITED | Nominee Director | 25 Hill Road Theydon Bois CM16 7LX Epping Essex | 900010330001 |
Who are the persons with significant control of TIME BROKER FINANCE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Time Finance Plc | Apr 06, 2016 | The Square Lower Bristol Road BA2 3BH Bath 2nd Floor, St James House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0