C J Timms Electrical Services Limited

General information

Name:

C J Timms Electrical Services Ltd

Office Address:

Potential Place 415 Cotmanhay Road DE7 8HU Ilkeston

Number: 02723975

Incorporation date: 1992-06-18

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Contact information

Websites

www.cjtimms.co.uk
www.cjtimmselectricalservices.com

Description

Data updated on:

1992 signifies the founding of C J Timms Electrical Services Limited, a company located at Potential Place, 415 Cotmanhay Road in Ilkeston. That would make 32 years C J Timms Electrical Services has existed on the local market, as it was founded on 1992-06-18. The company's Companies House Registration Number is 02723975 and the zip code is DE7 8HU. This company now known as C J Timms Electrical Services Limited, was previously listed as Treatrate. The change has taken place in 2011-07-05. This business's Standard Industrial Classification Code is 43210 which means Electrical installation. C J Timms Electrical Services Ltd filed its latest accounts for the financial period up to 2022/06/30. The company's latest confirmation statement was submitted on 2023/06/04.

Russell T. and Roger T. are listed as company's directors and have been doing everything they can to make sure everything is working correctly since February 2013. Moreover, the director's assignments are constantly aided with by a secretary - Roger T., who was selected by this specific company on 2010-06-11.

  • Previous company's names
  • C J Timms Electrical Services Limited 2011-07-05
  • Treatrate Limited 1992-06-18

Financial data based on annual reports

Company staff

Russell T.

Role: Director

Appointed: 13 February 2013

Latest update: 27 February 2024

Roger T.

Role: Secretary

Appointed: 11 June 2010

Latest update: 27 February 2024

Roger T.

Role: Director

Appointed: 19 April 1996

Latest update: 27 February 2024

People with significant control

Executives who have control over the firm are as follows: Roger T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Russell T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Roger T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Russell T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 18 June 2024
Confirmation statement last made up date 04 June 2023
Annual Accounts 27 February 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 27 February 2015
Annual Accounts 10 November 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 10 November 2015
Annual Accounts 12 January 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 12 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 11 February 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 11 February 2013
Annual Accounts 6 February 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 6 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 30th June 2023 (AA)
filed on: 27th, February 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

22 Hobson Drive Ilkeston

Post code:

DE7 4LL

City / Town:

Derby

HQ address,
2013

Address:

22 Hobson Drive Ilkeston

Post code:

DE7 4LL

City / Town:

Derby

HQ address,
2014

Address:

22 Hobson Drive Ilkeston

Post code:

DE7 4LL

City / Town:

Derby

HQ address,
2015

Address:

Lane Ward House 77 Little Hallam Lane

Post code:

DE7 4AF

City / Town:

Ilkeston

Accountant/Auditor,
2014 - 2016

Name:

Charnwood Accountants & Business Advisors Llp

Address:

The Point Granite Way Mountsorrel

Post code:

LE12 7TZ

City / Town:

Loughborough

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
31
Company Age

Similar companies nearby

Closest companies