TIMPSON REPAIRS LIMITED
MANCHESTER TIMPSON RACEHORSES LIMITED FIRSTENTRY LIMITED

Hellopages » Greater Manchester » Manchester » M23 9TT

Company number 01978597
Status Active
Incorporation Date 16 January 1986
Company Type Private Limited Company
Address TIMPSON HOUSE, CLAVERTON ROAD WYTHENSHAWE, MANCHESTER, M23 9TT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eight 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 2016-03-09 GBP 100,000 . The most likely internet sites of TIMPSON REPAIRS LIMITED are www.timpsonrepairs.co.uk, and www.timpson-repairs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. Timpson Repairs Limited is a Private Limited Company. The company registration number is 01978597. Timpson Repairs Limited has been working since 16 January 1986. The present status of the company is Active. The registered address of Timpson Repairs 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 WILLIAMS, Stuart Michael has been resigned. The company operates in "Non-trading company".


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: 01 June 2011
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
WILLIAMS, Stuart Michael
Resigned: 31 December 2003
79 years old

Persons With Significant Control

Timpson Dormant Co Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

TIMPSON REPAIRS 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
09 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100,000

13 Feb 2016
Total exemption small company accounts made up to 26 September 2015
26 Mar 2015
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100,000

...
... and 98 more events
14 Jul 1986
Gazettable document

07 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Jul 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

07 Jul 1986
Registered office changed on 07/07/86 from: 47 brunswick place london N1 6EE

TIMPSON REPAIRS LIMITED Charges

8 May 1987
Mortgage debenture
Delivered: 27 May 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…