TIMPSON LOCKSMITHS LIMITED
MANCHESTER TIMPSON 24HR LOCKSMITHS LIMITED TIMPSONS LOCKSMITHS LIMITED SHOETECH (SOUTH) LIMITED

Hellopages » Greater Manchester » Manchester » M23 9TT

Company number 01447135
Status Active
Incorporation Date 6 September 1979
Company Type Private Limited Company
Address TIMPSON HOUSE, CLAVERTON ROAD WYTHENSHAWE, MANCHESTER, M23 9TT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption full accounts made up to 1 October 2016; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 195,000 . The most likely internet sites of TIMPSON LOCKSMITHS LIMITED are www.timpsonlocksmiths.co.uk, and www.timpson-locksmiths.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and two months. Timpson Locksmiths Limited is a Private Limited Company. The company registration number is 01447135. Timpson Locksmiths Limited has been working since 06 September 1979. The present status of the company is Active. The registered address of Timpson Locksmiths Limited is Timpson House Claverton Road Wythenshawe Manchester M23 9tt. . MAJITHIA, Paresh is a Secretary of the company. MAJITHIA, Paresh is a Director of the company. TIMPSON, James is a Director of the company. TIMPSON, William John Anthony is a Director of the company. Secretary TRAGEN, Martin Lawrence has been resigned. Director COOKSON, Peter John has been resigned. Director SMITH, Tina Jacqueline has been resigned. Director WILLIAMS, Stuart Michael has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MAJITHIA, Paresh
Appointed Date: 31 December 2003

Director
MAJITHIA, Paresh
Appointed Date: 24 August 2010
58 years old

Director
TIMPSON, James
Appointed Date: 26 July 2005
54 years old

Director

Resigned Directors

Secretary
TRAGEN, Martin Lawrence
Resigned: 31 December 2003

Director
COOKSON, Peter John
Resigned: 24 April 1992
79 years old

Director
SMITH, Tina Jacqueline
Resigned: 29 September 2010
Appointed Date: 17 March 2006
62 years old

Director
WILLIAMS, Stuart Michael
Resigned: 31 December 2003
79 years old

Persons With Significant Control

Timpson Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TIMPSON LOCKSMITHS LIMITED Events

16 Mar 2017
Confirmation statement made on 5 March 2017 with updates
12 Jan 2017
Total exemption full accounts made up to 1 October 2016
07 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 195,000

13 Feb 2016
Total exemption small company accounts made up to 26 September 2015
23 Mar 2015
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 195,000

...
... and 101 more events
12 Sep 1987
Particulars of mortgage/charge

18 Aug 1987
Accounts for a small company made up to 30 September 1986

30 Jul 1986
Accounts for a small company made up to 30 September 1985

30 Jul 1986
Return made up to 26/06/86; full list of members

30 Jul 1986
Director resigned

TIMPSON LOCKSMITHS LIMITED Charges

6 November 1987
Mortgage debenture
Delivered: 20 November 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 September 1987
Legal charge
Delivered: 12 September 1987
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: The kiosk 29 bradford hall saddlers centre walsall, west…
12 December 1985
Guarantee & debenture
Delivered: 27 December 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 March 1985
Legal charge
Delivered: 26 March 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 18 broadwalk, crawley, west sussex.
5 March 1985
Legal charge
Delivered: 26 March 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 5 st. Mary street, cardiff, south glamorgan.
5 March 1985
Legal charge
Delivered: 25 March 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Unit 7, high street, angel walk, tonbridge kent. T/n k…