Ben Timmis Imaging Limited

General information

Name:

Ben Timmis Imaging Ltd

Office Address:

Leonard Curtis House Elms Square Bury New Road M45 7TA Whitefield

Number: 07742073

Incorporation date: 2011-08-16

Dissolution date: 2023-05-16

End of financial year: 21 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2011 marks the founding of Ben Timmis Imaging Limited, a company which was situated at Leonard Curtis House Elms Square, Bury New Road, Whitefield. The company was founded on 2011-08-16. Its reg. no. was 07742073 and the postal code was M45 7TA. This firm had been operating in this business for about 12 years until 2023-05-16.

The data at our disposal that details this particular enterprise's members indicates that the last two directors were: John T. and Susan T. who assumed their respective positions on 2011-08-16.

John T. was the individual who had control over this firm, had substantial control or influence over the company, owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

John T.

Role: Secretary

Appointed: 16 August 2011

Latest update: 19 February 2023

John T.

Role: Director

Appointed: 16 August 2011

Latest update: 19 February 2023

Susan T.

Role: Director

Appointed: 16 August 2011

Latest update: 19 February 2023

People with significant control

John T.
Notified on 6 April 2016
Nature of control:
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 21 November 2022
Account last made up date 21 February 2021
Confirmation statement next due date 30 August 2021
Confirmation statement last made up date 16 August 2020
Annual Accounts 17 May 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 17 May 2017
Annual Accounts 22 March 2018
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Date Approval Accounts 22 March 2018
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-08-31
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2019-08-31
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 2020-08-31
Annual Accounts
Start Date For Period Covered By Report 2020-09-01
End Date For Period Covered By Report 2021-02-21

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation
Free Download
New registered office address Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA. Change occurred on Tuesday 16th March 2021. Company's previous address: 16 Gordon Road Claygate Esher Surrey KT10 0PQ. (AD01)
filed on: 16th, March 2021
address
Free Download Download filing

Search other companies

Services (by SIC Code)

  • 86220 : Specialists medical practice activities
11
Company Age

Closest Companies - by postcode