Wickford
Essex
SS11 8YB
Director Name | Mr Evaldas Gecionis |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Lithuanian |
Status | Current |
Appointed | 26 April 2018(13 years, 10 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Hurricane Way Wickford Essex SS11 8YB |
Director Name | Mr Thomas Reuben Bosch |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | South African |
Status | Current |
Appointed | 15 July 2021(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Hurricane Way Wickford Essex SS11 8YB |
Director Name | Mr Michael Du Toit |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | South African |
Status | Current |
Appointed | 15 July 2021(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Hurricane Way Wickford Essex SS11 8YB |
Director Name | Wayne Christopher Van Rensburg |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 08 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Oaksford Drive Sydenham London SE26 6AR |
Director Name | Mr David Robert Schefele |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2005(1 year, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 June 2006) |
Role | Contract Manager |
Country of Residence | England |
Correspondence Address | 51 Palmerston Road South Stifford Green Essex RM20 4YH |
Secretary Name | Saulius Mackevicius |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(1 year, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 22 June 2006) |
Role | Company Director |
Correspondence Address | 550 Cranbrook Road Ilford Essex IG2 6RD |
Director Name | Mr Jannie Bastiaan Van Der Westhuizen |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(2 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westhaven Hurtmore Road Hurtmore Godalming Surrey GU7 2RA |
Secretary Name | Vivian Rabey Du Preez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(2 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 483 Green Lanes London N13 4BS |
Director Name | Mr Michael Du Toit |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(3 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 27 September 2016) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 99 Elder Avenue Wickford Essex SS12 0LR |
Director Name | Mrs Wilmarie Steenkamp |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2016(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Dovedale Close Langdon Hills Basildon SS16 6NS |
Secretary Name | Sg Smith Forensic Accounting UK Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2004(same day as company formation) |
Correspondence Address | 19 Waterbeach Road Slough Berkshire SL1 3LA |
Website | www.uktimeless.com |
---|---|
Email address | [email protected] |
Registered Address | Unit 5 Hurricane Way Wickford Essex SS11 8YB |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £76,487 |
Cash | £19,896 |
Current Liabilities | £42,847 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 11 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (7 months from now) |
14 July 2022 | Delivered on: 19 July 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
5 February 2016 | Delivered on: 10 February 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
31 May 2013 | Delivered on: 5 June 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
28 November 2023 | Confirmation statement made on 11 November 2023 with no updates (3 pages) |
8 January 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
11 November 2022 | Confirmation statement made on 11 November 2022 with no updates (3 pages) |
19 July 2022 | Registration of charge 051479280003, created on 14 July 2022 (16 pages) |
13 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
25 November 2021 | Director's details changed for Mr Dewet Tobias Blom on 25 November 2021 (2 pages) |
25 November 2021 | Change of details for Alco Contracts Ltd as a person with significant control on 25 November 2021 (2 pages) |
25 November 2021 | Director's details changed for Mr Evaldas Gecionis on 25 November 2021 (2 pages) |
11 November 2021 | Confirmation statement made on 11 November 2021 with updates (5 pages) |
24 July 2021 | Appointment of Mr Michael Du Toit as a director on 15 July 2021 (2 pages) |
24 July 2021 | Appointment of Mr Thomas Reuben Bosch as a director on 15 July 2021 (2 pages) |
5 July 2021 | Registered office address changed from 9 Buckingham Square Hurricane Way Wickford Essex SS11 8YQ to Unit 5 Hurricane Way Wickford Essex SS11 8YB on 5 July 2021 (1 page) |
1 April 2021 | Confirmation statement made on 19 March 2021 with updates (5 pages) |
12 November 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
21 October 2020 | Statement of capital following an allotment of shares on 25 March 2020
|
20 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 June 2019 | Termination of appointment of Wilmarie Steenkamp as a director on 22 May 2019 (1 page) |
28 March 2019 | Confirmation statement made on 19 March 2019 with updates (5 pages) |
4 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 May 2018 | Appointment of Mr Evaldas Gecionis as a director on 26 April 2018 (2 pages) |
21 March 2018 | Confirmation statement made on 21 March 2018 with updates (5 pages) |
10 January 2018 | Confirmation statement made on 10 January 2018 with updates (3 pages) |
10 January 2018 | Confirmation statement made on 10 January 2018 with updates (3 pages) |
23 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 October 2016 | Appointment of Ms Wilmarie Steenkamp as a director on 27 September 2016 (2 pages) |
10 October 2016 | Termination of appointment of Michael Du Toit as a director on 27 September 2016 (1 page) |
10 October 2016 | Appointment of Mr Dewet Tobias Blom as a director on 27 September 2016 (2 pages) |
10 October 2016 | Appointment of Mr Dewet Tobias Blom as a director on 27 September 2016 (2 pages) |
10 October 2016 | Termination of appointment of Michael Du Toit as a director on 27 September 2016 (1 page) |
10 October 2016 | Appointment of Ms Wilmarie Steenkamp as a director on 27 September 2016 (2 pages) |
30 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
10 February 2016 | Registration of charge 051479280002, created on 5 February 2016 (26 pages) |
10 February 2016 | Registration of charge 051479280002, created on 5 February 2016 (26 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 June 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
12 June 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
12 June 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
20 May 2014 | Resolutions
|
20 May 2014 | Resolutions
|
14 May 2014 | Statement of company's objects (2 pages) |
14 May 2014 | Statement of company's objects (2 pages) |
14 May 2014 | Statement of company's objects (2 pages) |
14 May 2014 | Statement of company's objects (2 pages) |
12 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders (3 pages) |
12 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders (3 pages) |
12 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders (3 pages) |
10 September 2013 | Registered office address changed from 16 Hodgson Court, Hodgson Way Wickford Essex SS11 8XR United Kingdom on 10 September 2013 (1 page) |
10 September 2013 | Registered office address changed from 16 Hodgson Court, Hodgson Way Wickford Essex SS11 8XR United Kingdom on 10 September 2013 (1 page) |
5 June 2013 | Registration of charge 051479280001 (17 pages) |
5 June 2013 | Registration of charge 051479280001 (17 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
29 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
29 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
7 January 2013 | Termination of appointment of Vivian Du Preez as a secretary (1 page) |
7 January 2013 | Termination of appointment of Vivian Du Preez as a secretary (1 page) |
7 January 2013 | Termination of appointment of Jannie Van Der Westhuizen as a director (1 page) |
7 January 2013 | Termination of appointment of Jannie Van Der Westhuizen as a director (1 page) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 March 2012 | Secretary's details changed for Vivian Rabey Du Preez on 2 January 2012 (2 pages) |
9 March 2012 | Secretary's details changed for Vivian Rabey Du Preez on 2 January 2012 (2 pages) |
9 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Secretary's details changed for Vivian Rabey Du Preez on 2 January 2012 (2 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Company name changed timeless kitchen installers LIMITED\certificate issued on 20/01/11
|
20 January 2011 | Registered office address changed from 18 Bridge Street Whaddon Royston Herts SG8 5SQ on 20 January 2011 (1 page) |
20 January 2011 | Company name changed timeless kitchen installers LIMITED\certificate issued on 20/01/11
|
20 January 2011 | Registered office address changed from 18 Bridge Street Whaddon Royston Herts SG8 5SQ on 20 January 2011 (1 page) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 June 2010 | Director's details changed for Michael Du Toit on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Michael Du Toit on 1 October 2009 (2 pages) |
14 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Michael Du Toit on 1 October 2009 (2 pages) |
14 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 October 2009 | Resolutions
|
22 October 2009 | Resolutions
|
9 July 2009 | Return made up to 08/06/09; full list of members (4 pages) |
9 July 2009 | Return made up to 08/06/09; full list of members (4 pages) |
8 May 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
8 May 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
12 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
12 June 2008 | Director's change of particulars / michael du toit / 01/05/2008 (1 page) |
12 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
12 June 2008 | Director's change of particulars / michael du toit / 01/05/2008 (1 page) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
27 June 2007 | Return made up to 08/06/07; full list of members (3 pages) |
27 June 2007 | Return made up to 08/06/07; full list of members (3 pages) |
14 June 2007 | New director appointed (1 page) |
14 June 2007 | New director appointed (1 page) |
3 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
3 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | New secretary appointed (2 pages) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New secretary appointed (2 pages) |
20 July 2006 | Secretary resigned (1 page) |
9 June 2006 | Return made up to 08/06/06; full list of members (2 pages) |
9 June 2006 | Return made up to 08/06/06; full list of members (2 pages) |
9 March 2006 | Ad 23/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 March 2006 | Ad 23/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 March 2006 | Registered office changed on 02/03/06 from: c/o sgsfa (uk) LTD, 2 snape spur slough berkshire SL1 3JL (1 page) |
2 March 2006 | Registered office changed on 02/03/06 from: c/o sgsfa (uk) LTD, 2 snape spur slough berkshire SL1 3JL (1 page) |
2 March 2006 | Secretary resigned (1 page) |
2 March 2006 | New secretary appointed (2 pages) |
2 March 2006 | Secretary resigned (1 page) |
2 March 2006 | New secretary appointed (2 pages) |
20 December 2005 | Return made up to 08/06/05; full list of members
|
20 December 2005 | Return made up to 08/06/05; full list of members
|
15 September 2005 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
15 September 2005 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
7 September 2005 | New director appointed (1 page) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | New director appointed (1 page) |
7 September 2005 | Director resigned (1 page) |
8 June 2004 | Incorporation (17 pages) |
8 June 2004 | Incorporation (17 pages) |