Company NameTimes Energy Limited
DirectorBasil Saad Abdulwahab Nader
Company StatusActive
Company Number06382731
CategoryPrivate Limited Company
Incorporation Date26 September 2007(16 years, 7 months ago)
Previous NameTimes Per Sqm Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Basil Saad Abdulwahab Nader
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Martingale
Benfleet
Essex
SS7 3DP
Secretary NameJenan Al - Bayatt
NationalityBritish
StatusResigned
Appointed10 October 2007(2 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 15 May 2018)
RoleCompany Director
Correspondence Address16 Martingale
Thunderslay
Essex
SS7 3DP
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed26 September 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed26 September 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Contact

Websitetimesenergy.co.uk
Email address[email protected]
Telephone01702 868005
Telephone regionSouthend-on-Sea

Location

Registered Address30 Milton Road
Westcliff On Sea
Essex
SS0 7JX
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Abdul Wahab Nader
50.00%
Ordinary
1 at £1Basil Nader
50.00%
Ordinary

Financials

Year2014
Net Worth£3,433
Cash£16,110
Current Liabilities£40,221

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Charges

2 August 2013Delivered on: 12 August 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 December 2023Change of details for Mr Basil Saad Abdulwahab Nader as a person with significant control on 20 December 2023 (2 pages)
21 December 2023Confirmation statement made on 21 December 2023 with updates (5 pages)
17 December 2023Confirmation statement made on 15 December 2023 with no updates (3 pages)
13 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
15 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
13 September 2022Micro company accounts made up to 30 September 2021 (3 pages)
22 February 2022Confirmation statement made on 15 December 2021 with no updates (3 pages)
28 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
15 January 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
28 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
11 January 2020Confirmation statement made on 12 December 2019 with no updates (3 pages)
21 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
23 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
16 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
26 May 2018Termination of appointment of Jenan Al - Bayatt as a secretary on 15 May 2018 (1 page)
12 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
23 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
23 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
1 November 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
16 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
16 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
6 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(4 pages)
6 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(4 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
7 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(4 pages)
7 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
12 November 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(4 pages)
12 November 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(4 pages)
12 August 2013Registration of charge 063827310001 (6 pages)
12 August 2013Registration of charge 063827310001 (6 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
2 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
13 February 2012Company name changed times per sqm LIMITED\certificate issued on 13/02/12
  • RES15 ‐ Change company name resolution on 2012-02-10
  • NM01 ‐ Change of name by resolution
(3 pages)
13 February 2012Company name changed times per sqm LIMITED\certificate issued on 13/02/12
  • RES15 ‐ Change company name resolution on 2012-02-10
  • NM01 ‐ Change of name by resolution
(3 pages)
29 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
18 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 September 2009Return made up to 26/09/09; full list of members (3 pages)
30 September 2009Return made up to 26/09/09; full list of members (3 pages)
30 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
30 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
14 October 2008Return made up to 26/09/08; full list of members (6 pages)
14 October 2008Return made up to 26/09/08; full list of members (6 pages)
25 March 2008Ad 26/09/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
25 March 2008Ad 26/09/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
16 October 2007Registered office changed on 16/10/07 from: 30 milton road west cliff on sea essex SS0 7JX (1 page)
16 October 2007New secretary appointed (1 page)
16 October 2007Registered office changed on 16/10/07 from: 30 milton road west cliff on sea essex SS0 7JX (1 page)
16 October 2007New secretary appointed (1 page)
26 September 2007Secretary resigned (1 page)
26 September 2007Secretary resigned (1 page)
26 September 2007Incorporation (9 pages)
26 September 2007Incorporation (9 pages)
26 September 2007Director resigned (1 page)
26 September 2007Director resigned (1 page)