Company NameTimeless Contractors Limited
Company StatusActive
Company Number05147928
CategoryPrivate Limited Company
Incorporation Date8 June 2004(19 years, 10 months ago)
Previous NameTimeless Kitchen Installers Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Dewet Tobias Blom
Date of BirthOctober 1976 (Born 47 years ago)
NationalitySouth African
StatusCurrent
Appointed27 September 2016(12 years, 3 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Hurricane Way
Wickford
Essex
SS11 8YB
Director NameMr Evaldas Gecionis
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityLithuanian
StatusCurrent
Appointed26 April 2018(13 years, 10 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Hurricane Way
Wickford
Essex
SS11 8YB
Director NameMr Thomas Reuben Bosch
Date of BirthSeptember 1980 (Born 43 years ago)
NationalitySouth African
StatusCurrent
Appointed15 July 2021(17 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Hurricane Way
Wickford
Essex
SS11 8YB
Director NameMr Michael Du Toit
Date of BirthApril 1980 (Born 44 years ago)
NationalitySouth African
StatusCurrent
Appointed15 July 2021(17 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Hurricane Way
Wickford
Essex
SS11 8YB
Director NameWayne Christopher Van Rensburg
Date of BirthDecember 1976 (Born 47 years ago)
NationalitySouth African
StatusResigned
Appointed08 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address23 Oaksford Drive
Sydenham
London
SE26 6AR
Director NameMr David Robert Schefele
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2005(1 year, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 June 2006)
RoleContract Manager
Country of ResidenceEngland
Correspondence Address51 Palmerston Road
South Stifford Green
Essex
RM20 4YH
Secretary NameSaulius Mackevicius
NationalityBritish
StatusResigned
Appointed23 February 2006(1 year, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 22 June 2006)
RoleCompany Director
Correspondence Address550 Cranbrook Road
Ilford
Essex
IG2 6RD
Director NameMr Jannie Bastiaan Van Der Westhuizen
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(2 years after company formation)
Appointment Duration6 years, 3 months (resigned 03 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWesthaven
Hurtmore Road Hurtmore
Godalming
Surrey
GU7 2RA
Secretary NameVivian Rabey Du Preez
NationalityBritish
StatusResigned
Appointed22 June 2006(2 years after company formation)
Appointment Duration6 years, 3 months (resigned 03 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address483 Green Lanes
London
N13 4BS
Director NameMr Michael Du Toit
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(3 years after company formation)
Appointment Duration9 years, 3 months (resigned 27 September 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address99 Elder Avenue
Wickford
Essex
SS12 0LR
Director NameMrs Wilmarie Steenkamp
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2016(12 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Dovedale Close
Langdon Hills
Basildon
SS16 6NS
Secretary NameSg Smith Forensic Accounting UK Ltd (Corporation)
StatusResigned
Appointed08 June 2004(same day as company formation)
Correspondence Address19 Waterbeach Road
Slough
Berkshire
SL1 3LA

Contact

Websitewww.uktimeless.com
Email address[email protected]

Location

Registered AddressUnit 5
Hurricane Way
Wickford
Essex
SS11 8YB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£76,487
Cash£19,896
Current Liabilities£42,847

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 November 2023 (5 months, 2 weeks ago)
Next Return Due25 November 2024 (7 months from now)

Charges

14 July 2022Delivered 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 2016Delivered on: 10 February 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
31 May 2013Delivered on: 5 June 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

19 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
28 November 2023Confirmation statement made on 11 November 2023 with no updates (3 pages)
8 January 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
11 November 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
19 July 2022Registration of charge 051479280003, created on 14 July 2022 (16 pages)
13 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
25 November 2021Director's details changed for Mr Dewet Tobias Blom on 25 November 2021 (2 pages)
25 November 2021Change of details for Alco Contracts Ltd as a person with significant control on 25 November 2021 (2 pages)
25 November 2021Director's details changed for Mr Evaldas Gecionis on 25 November 2021 (2 pages)
11 November 2021Confirmation statement made on 11 November 2021 with updates (5 pages)
24 July 2021Appointment of Mr Michael Du Toit as a director on 15 July 2021 (2 pages)
24 July 2021Appointment of Mr Thomas Reuben Bosch as a director on 15 July 2021 (2 pages)
5 July 2021Registered 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 2021Confirmation statement made on 19 March 2021 with updates (5 pages)
12 November 2020Micro company accounts made up to 31 March 2020 (2 pages)
21 October 2020Statement of capital following an allotment of shares on 25 March 2020
  • GBP 164
(3 pages)
20 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 June 2019Termination of appointment of Wilmarie Steenkamp as a director on 22 May 2019 (1 page)
28 March 2019Confirmation statement made on 19 March 2019 with updates (5 pages)
4 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 May 2018Appointment of Mr Evaldas Gecionis as a director on 26 April 2018 (2 pages)
21 March 2018Confirmation statement made on 21 March 2018 with updates (5 pages)
10 January 2018Confirmation statement made on 10 January 2018 with updates (3 pages)
10 January 2018Confirmation statement made on 10 January 2018 with updates (3 pages)
23 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 October 2016Appointment of Ms Wilmarie Steenkamp as a director on 27 September 2016 (2 pages)
10 October 2016Termination of appointment of Michael Du Toit as a director on 27 September 2016 (1 page)
10 October 2016Appointment of Mr Dewet Tobias Blom as a director on 27 September 2016 (2 pages)
10 October 2016Appointment of Mr Dewet Tobias Blom as a director on 27 September 2016 (2 pages)
10 October 2016Termination of appointment of Michael Du Toit as a director on 27 September 2016 (1 page)
10 October 2016Appointment of Ms Wilmarie Steenkamp as a director on 27 September 2016 (2 pages)
30 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 157
(4 pages)
30 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 157
(4 pages)
10 February 2016Registration of charge 051479280002, created on 5 February 2016 (26 pages)
10 February 2016Registration of charge 051479280002, created on 5 February 2016 (26 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 179
(4 pages)
10 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 179
(4 pages)
10 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 179
(4 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 June 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 179
(5 pages)
12 June 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 179
(5 pages)
12 June 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 179
(5 pages)
20 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
20 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
14 May 2014Statement of company's objects (2 pages)
14 May 2014Statement of company's objects (2 pages)
14 May 2014Statement of company's objects (2 pages)
14 May 2014Statement of company's objects (2 pages)
12 March 2014Annual return made up to 9 March 2014 with a full list of shareholders (3 pages)
12 March 2014Annual return made up to 9 March 2014 with a full list of shareholders (3 pages)
12 March 2014Annual return made up to 9 March 2014 with a full list of shareholders (3 pages)
10 September 2013Registered office address changed from 16 Hodgson Court, Hodgson Way Wickford Essex SS11 8XR United Kingdom on 10 September 2013 (1 page)
10 September 2013Registered office address changed from 16 Hodgson Court, Hodgson Way Wickford Essex SS11 8XR United Kingdom on 10 September 2013 (1 page)
5 June 2013Registration of charge 051479280001 (17 pages)
5 June 2013Registration of charge 051479280001 (17 pages)
19 April 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 April 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
29 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
29 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
7 January 2013Termination of appointment of Vivian Du Preez as a secretary (1 page)
7 January 2013Termination of appointment of Vivian Du Preez as a secretary (1 page)
7 January 2013Termination of appointment of Jannie Van Der Westhuizen as a director (1 page)
7 January 2013Termination of appointment of Jannie Van Der Westhuizen as a director (1 page)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 March 2012Secretary's details changed for Vivian Rabey Du Preez on 2 January 2012 (2 pages)
9 March 2012Secretary's details changed for Vivian Rabey Du Preez on 2 January 2012 (2 pages)
9 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
9 March 2012Secretary's details changed for Vivian Rabey Du Preez on 2 January 2012 (2 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
20 January 2011Company name changed timeless kitchen installers LIMITED\certificate issued on 20/01/11
  • RES15 ‐ Change company name resolution on 2011-01-19
  • NM01 ‐ Change of name by resolution
(3 pages)
20 January 2011Registered office address changed from 18 Bridge Street Whaddon Royston Herts SG8 5SQ on 20 January 2011 (1 page)
20 January 2011Company name changed timeless kitchen installers LIMITED\certificate issued on 20/01/11
  • RES15 ‐ Change company name resolution on 2011-01-19
  • NM01 ‐ Change of name by resolution
(3 pages)
20 January 2011Registered office address changed from 18 Bridge Street Whaddon Royston Herts SG8 5SQ on 20 January 2011 (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 June 2010Director's details changed for Michael Du Toit on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Michael Du Toit on 1 October 2009 (2 pages)
14 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Michael Du Toit on 1 October 2009 (2 pages)
14 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-08-21
(1 page)
22 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-08-21
(1 page)
9 July 2009Return made up to 08/06/09; full list of members (4 pages)
9 July 2009Return made up to 08/06/09; full list of members (4 pages)
8 May 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
8 May 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
12 June 2008Return made up to 08/06/08; full list of members (4 pages)
12 June 2008Director's change of particulars / michael du toit / 01/05/2008 (1 page)
12 June 2008Return made up to 08/06/08; full list of members (4 pages)
12 June 2008Director's change of particulars / michael du toit / 01/05/2008 (1 page)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
27 June 2007Return made up to 08/06/07; full list of members (3 pages)
27 June 2007Return made up to 08/06/07; full list of members (3 pages)
14 June 2007New director appointed (1 page)
14 June 2007New director appointed (1 page)
3 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
3 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
20 July 2006Director resigned (1 page)
20 July 2006New director appointed (2 pages)
20 July 2006Director resigned (1 page)
20 July 2006New secretary appointed (2 pages)
20 July 2006Secretary resigned (1 page)
20 July 2006New director appointed (2 pages)
20 July 2006New secretary appointed (2 pages)
20 July 2006Secretary resigned (1 page)
9 June 2006Return made up to 08/06/06; full list of members (2 pages)
9 June 2006Return made up to 08/06/06; full list of members (2 pages)
9 March 2006Ad 23/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 March 2006Ad 23/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 March 2006Registered office changed on 02/03/06 from: c/o sgsfa (uk) LTD, 2 snape spur slough berkshire SL1 3JL (1 page)
2 March 2006Registered office changed on 02/03/06 from: c/o sgsfa (uk) LTD, 2 snape spur slough berkshire SL1 3JL (1 page)
2 March 2006Secretary resigned (1 page)
2 March 2006New secretary appointed (2 pages)
2 March 2006Secretary resigned (1 page)
2 March 2006New secretary appointed (2 pages)
20 December 2005Return made up to 08/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 December 2005Return made up to 08/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 September 2005Accounts for a dormant company made up to 30 June 2005 (6 pages)
15 September 2005Accounts for a dormant company made up to 30 June 2005 (6 pages)
7 September 2005New director appointed (1 page)
7 September 2005Director resigned (1 page)
7 September 2005New director appointed (1 page)
7 September 2005Director resigned (1 page)
8 June 2004Incorporation (17 pages)
8 June 2004Incorporation (17 pages)