Allday Time Systems Limited

General information

Name:

Allday Time Systems Ltd

Office Address:

Lynchford House Lynchford Lane GU14 6JD Farnborough

Number: 04116785

Incorporation date: 2000-11-29

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Allday Time Systems Limited with reg. no. 04116785 has been on the market for twenty four years. The Private Limited Company can be contacted at Lynchford House, Lynchford Lane, Farnborough and company's area code is GU14 6JD. The enterprise's registered with SIC code 33200 meaning Installation of industrial machinery and equipment. Its latest financial reports were submitted for the period up to 2022-03-31 and the latest annual confirmation statement was released on 2022-11-29.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Birmingham City, with over 29 transactions from worth at least 500 pounds each, amounting to £21,365 in total. The company also worked with the South Gloucestershire Council (5 transactions worth £7,240 in total). Allday Time Systems was the service provided to the South Gloucestershire Council Council covering the following areas: R & M By Departments and Service Contracts (premises).

The following limited company owes its accomplishments and unending growth to exactly four directors, specifically Colin M., Jennifer M., Paul M. and Robert M., who have been guiding the company since 2012-07-01.

Financial data based on annual reports

Company staff

Colin M.

Role: Director

Appointed: 01 July 2012

Latest update: 30 March 2024

Jennifer M.

Role: Director

Appointed: 29 November 2000

Latest update: 30 March 2024

Paul M.

Role: Director

Appointed: 29 November 2000

Latest update: 30 March 2024

Robert M.

Role: Director

Appointed: 29 November 2000

Latest update: 30 March 2024

People with significant control

Executives with significant control over the firm are: Colin M. has substantial control or influence over the company. Paul M. has substantial control or influence over the company. Jennifer M. owns 1/2 or less of company shares.

Colin M.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Paul M.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Jennifer M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Robert M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 13 December 2023
Confirmation statement last made up date 29 November 2022
Annual Accounts 9 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 9 December 2014
Annual Accounts 2 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 2 December 2015
Annual Accounts 14 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 12 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 12 December 2012
Annual Accounts 6 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 6 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 7th, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2014 - 2012

Name:

Hpca Limited

Address:

Station House Connaught Road Brookwood

Post code:

GU24 0ER

City / Town:

Woking

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2020 South Gloucestershire Council 5 £ 7 240.00
2020-05-06 06-May-2011_2521 £ 4 293.00 R & M By Departments
2020-04-02 02-Apr-2015_2592 £ 769.75 Service Contracts (premises)
2020-02-12 12-Feb-2014_2429 £ 747.25 R & M By Departments
2014 Birmingham City 22 £ 16 171.64
2014-02-18 3001846393 £ 1 313.54
2014-02-21 3001847472 £ 1 313.54
2014-05-30 3001873501 £ 1 313.54
2013 Birmingham City 7 £ 5 193.46
2013-07-19 3001790983 £ 1 313.54
2013-09-17 3001805934 £ 692.78
2013-12-10 3001826522 £ 670.18

Search other companies

Services (by SIC Code)

  • 33200 : Installation of industrial machinery and equipment
23
Company Age

Similar companies nearby

Closest companies