TIME BUSINESS SERVICES LIMITED
BARNSLEY SPACERS LIMITED

Hellopages » South Yorkshire » Barnsley » S75 1BJ

Company number 04175632
Status Active
Incorporation Date 8 March 2001
Company Type Private Limited Company
Address 20 ALLENDALE ROAD, OFF COCKERHAM LANE, BARNSLEY, SOUTH YORKSHIRE, S75 1BJ
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 100 . The most likely internet sites of TIME BUSINESS SERVICES LIMITED are www.timebusinessservices.co.uk, and www.time-business-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Time Business Services Limited is a Private Limited Company. The company registration number is 04175632. Time Business Services Limited has been working since 08 March 2001. The present status of the company is Active. The registered address of Time Business Services Limited is 20 Allendale Road Off Cockerham Lane Barnsley South Yorkshire S75 1bj. The company`s financial liabilities are £31.27k. It is £26.89k against last year. The cash in hand is £0.81k. It is £-2.42k against last year. And the total assets are £19.43k, which is £-4.98k against last year. ELFORD, Emma Louise is a Secretary of the company. ELFORD, Deborah Michelle is a Director of the company. Secretary ELFORD, Deborah Michelle has been resigned. Secretary MALKIN, Celia has been resigned. Secretary SPINK, Brian Willis has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director MALKIN, Celia has been resigned. Director SPINK, Brian Willis has been resigned. Director SPINK, Hilda has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Accounting and auditing activities".


time business services Key Finiance

LIABILITIES £31.27k
+613%
CASH £0.81k
-75%
TOTAL ASSETS £19.43k
-21%
All Financial Figures

Current Directors

Secretary
ELFORD, Emma Louise
Appointed Date: 01 January 2011

Director
ELFORD, Deborah Michelle
Appointed Date: 28 February 2005
59 years old

Resigned Directors

Secretary
ELFORD, Deborah Michelle
Resigned: 01 March 2008
Appointed Date: 01 April 2005

Secretary
MALKIN, Celia
Resigned: 01 January 2011
Appointed Date: 01 August 2005

Secretary
SPINK, Brian Willis
Resigned: 01 August 2005
Appointed Date: 11 April 2001

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 05 April 2001
Appointed Date: 08 March 2001

Director
MALKIN, Celia
Resigned: 01 January 2011
Appointed Date: 01 February 2005
77 years old

Director
SPINK, Brian Willis
Resigned: 01 August 2005
Appointed Date: 11 April 2001
93 years old

Director
SPINK, Hilda
Resigned: 01 August 2005
Appointed Date: 11 April 2001
91 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 05 April 2001
Appointed Date: 08 March 2001

Persons With Significant Control

Mrs Deborah Michelle Elford
Notified on: 1 January 2017
59 years old
Nature of control: Ownership of shares – 75% or more

TIME BUSINESS SERVICES LIMITED Events

28 Mar 2017
Confirmation statement made on 8 March 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100

28 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Jun 2015
Registration of charge 041756320001, created on 14 May 2015
...
... and 47 more events
18 May 2001
Company name changed spacers LIMITED\certificate issued on 18/05/01
11 Apr 2001
Registered office changed on 11/04/01 from: 44 upper belgrave road clifton bristol BS8 2XN
11 Apr 2001
Secretary resigned
11 Apr 2001
Director resigned
08 Mar 2001
Incorporation

TIME BUSINESS SERVICES LIMITED Charges

14 May 2015
Charge code 0417 5632 0001
Delivered: 2 June 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…