TIME FACTORS LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD2 1QN

Company number 01240150
Status Active
Incorporation Date 12 January 1976
Company Type Private Limited Company
Address HILLAM ROAD, CANAL ROAD, BRADFORD, WEST YORKSHIRE, BD2 1QN
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 4,000 . The most likely internet sites of TIME FACTORS LIMITED are www.timefactors.co.uk, and www.time-factors.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and nine months. Time Factors Limited is a Private Limited Company. The company registration number is 01240150. Time Factors Limited has been working since 12 January 1976. The present status of the company is Active. The registered address of Time Factors Limited is Hillam Road Canal Road Bradford West Yorkshire Bd2 1qn. . ROBERTS, Louise Karen is a Secretary of the company. HUBBERT, Anthony Neil is a Director of the company. ROBERTS, Louise Karen is a Director of the company. Secretary HUBBERT, Susan has been resigned. Secretary ROBERTS, Janet has been resigned. Director HUBBERT, Susan has been resigned. Director ROBERTS, Janet has been resigned. Director ROBERTS, John Christopher has been resigned. Director WILLIAMS, Ivor has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
ROBERTS, Louise Karen
Appointed Date: 29 May 2008

Director
HUBBERT, Anthony Neil
Appointed Date: 01 January 2002
65 years old

Director
ROBERTS, Louise Karen
Appointed Date: 01 January 2002
58 years old

Resigned Directors

Secretary
HUBBERT, Susan
Resigned: 29 May 2008
Appointed Date: 05 April 2004

Secretary
ROBERTS, Janet
Resigned: 05 April 2004

Director
HUBBERT, Susan
Resigned: 29 May 2008
Appointed Date: 16 June 2004
60 years old

Director
ROBERTS, Janet
Resigned: 05 April 2004
Appointed Date: 31 March 1994
80 years old

Director
ROBERTS, John Christopher
Resigned: 05 April 2004
81 years old

Director
WILLIAMS, Ivor
Resigned: 31 March 1994
88 years old

Persons With Significant Control

Mr Anthony Neil Hubbert
Notified on: 31 March 2017
65 years old
Nature of control: Ownership of shares – 75% or more

TIME FACTORS LIMITED Events

31 Mar 2017
Confirmation statement made on 31 March 2017 with updates
13 Apr 2016
Total exemption small company accounts made up to 31 December 2015
01 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 4,000

13 Apr 2015
Total exemption small company accounts made up to 31 December 2014
02 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 4,000

...
... and 77 more events
13 May 1988
Registered office changed on 13/05/88 from: unit m hillam road bradford BD2 1QN

13 May 1988
Accounts for a small company made up to 31 December 1987

13 May 1988
Return made up to 02/03/88; full list of members

23 Jul 1987
Accounts for a small company made up to 31 December 1986

23 Jul 1987
Return made up to 17/03/87; full list of members

TIME FACTORS LIMITED Charges

19 August 2008
Debenture
Delivered: 21 August 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 May 2008
Debenture
Delivered: 6 June 2008
Status: Outstanding
Persons entitled: Partnership Investment Small Loan Fund L.P
Description: Fixed and floating charge over the undertaking and all…
8 May 1996
Debenture
Delivered: 15 May 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 May 1989
Legal charge
Delivered: 8 June 1989
Status: Satisfied on 7 June 1996
Persons entitled: Ucb Bank PLC
Description: L/H-site BT517/1 on canal road, industrial estate bradford…