TIMESEGMENT LIMITED
WILTSHIRE

Hellopages » Wiltshire » Swindon » SN3 1DR

Company number 04305577
Status Active
Incorporation Date 16 October 2001
Company Type Private Limited Company
Address 155 UPHAM ROAD, SWINDON, WILTSHIRE, SN3 1DR
Home Country United Kingdom
Nature of Business 30990 - Manufacture of other transport equipment n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 16 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of TIMESEGMENT LIMITED are www.timesegment.co.uk, and www.timesegment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Timesegment Limited is a Private Limited Company. The company registration number is 04305577. Timesegment Limited has been working since 16 October 2001. The present status of the company is Active. The registered address of Timesegment Limited is 155 Upham Road Swindon Wiltshire Sn3 1dr. The company`s financial liabilities are £9.52k. It is £-1k against last year. The cash in hand is £4.27k. It is £-2.68k against last year. And the total assets are £9.52k, which is £-1k against last year. CRAFER, Diana Margaret is a Secretary of the company. CRAFER, Adrian Richard French is a Director of the company. CRAFER, Diana Margaret is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Manufacture of other transport equipment n.e.c.".


timesegment Key Finiance

LIABILITIES £9.52k
-10%
CASH £4.27k
-39%
TOTAL ASSETS £9.52k
-10%
All Financial Figures

Current Directors

Secretary
CRAFER, Diana Margaret
Appointed Date: 16 October 2001

Director
CRAFER, Adrian Richard French
Appointed Date: 16 October 2001
74 years old

Director
CRAFER, Diana Margaret
Appointed Date: 16 October 2001
76 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 16 October 2001
Appointed Date: 16 October 2001

Nominee Director
GRAEME, Lesley Joyce
Resigned: 16 October 2001
Appointed Date: 16 October 2001
71 years old

Persons With Significant Control

Mr Adrian Richard French Crafer
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Diana Margaret Crafer
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TIMESEGMENT LIMITED Events

31 Dec 2016
Micro company accounts made up to 31 March 2016
27 Oct 2016
Confirmation statement made on 16 October 2016 with updates
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Nov 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000

31 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 30 more events
23 Oct 2001
New director appointed
23 Oct 2001
New director appointed
23 Oct 2001
New secretary appointed
23 Oct 2001
Registered office changed on 23/10/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
16 Oct 2001
Incorporation