H Timmins Group Limited

General information

Name:

H Timmins Group Ltd

Office Address:

Unit 6 Langham Street OL7 9AX Ashton-under-lyne

Number: 06885049

Incorporation date: 2009-04-22

End of financial year: 29 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

H Timmins Group Limited can be found at Ashton-under-lyne at Unit 6 Langham Street. Anyone can find the firm using the post code - OL7 9AX. H Timmins Group's launching dates back to year 2009. The enterprise is registered under the number 06885049 and its state is active. Its current name is H Timmins Group Limited. The firm's previous associates may remember the firm also as H. Timmins Building & Maintenance Services, which was in use until 2011-04-13. The firm's classified under the NACE and SIC code 41100: Development of building projects. The firm's latest filed accounts documents were submitted for the period up to 2022-09-30 and the latest annual confirmation statement was released on 2023-04-23.

As the data suggests, the company was founded in April 2009 and has so far been managed by three directors.

Executives who control the firm include: Jayne T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Harry T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • H Timmins Group Limited 2011-04-13
  • H. Timmins Building & Maintenance Services Limited 2009-04-22

Financial data based on annual reports

Company staff

Lauren T.

Role: Director

Appointed: 01 April 2015

Latest update: 25 March 2024

Jayne T.

Role: Director

Appointed: 01 March 2010

Latest update: 25 March 2024

Harry T.

Role: Director

Appointed: 22 April 2009

Latest update: 25 March 2024

People with significant control

Jayne T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Harry T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 07 May 2024
Confirmation statement last made up date 23 April 2023
Annual Accounts 24 June 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 24 June 2014
Annual Accounts 25th June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 25th June 2015
Annual Accounts 9th May 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 9th May 2016
Annual Accounts 6th June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 6th June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 24 May 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 24 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-09-30 (AA)
filed on: 29th, June 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

120a Reddish Lane

Post code:

M18 7JL

City / Town:

Gorton

HQ address,
2013

Address:

120a Reddish Lane

Post code:

M18 7JL

City / Town:

Gorton

HQ address,
2014

Address:

Griffin Court 201 Chapel Street

Post code:

M3 5EQ

City / Town:

Salford

HQ address,
2015

Address:

Griffin Court 201 Chapel Street

Post code:

M3 5EQ

City / Town:

Salford

HQ address,
2016

Address:

1 City Road East

Post code:

M15 4PN

City / Town:

Manchester

Accountant/Auditor,
2012

Name:

Payex Ltd

Address:

120 A Reddish Lane

Post code:

M18 7JL

City / Town:

Gorton

Accountant/Auditor,
2013

Name:

Payex Ltd

Address:

Suite 320 Houldsworth Business Centre Houldsworth Mill

Post code:

SK5 6DA

City / Town:

Stockport

Accountant/Auditor,
2015

Name:

Kay Johnson Gee Llp

Address:

2nd Floor 1 City Road East

Post code:

M15 4PN

City / Town:

Manchester

Accountant/Auditor,
2016

Name:

Kay Johnson Gee Llp

Address:

1 City Road East

Post code:

M15 4PN

City / Town:

Manchester

Accountant/Auditor,
2014

Name:

Kay Johnson Gee Llp

Address:

Griffin Court 201 Chapel Street

Post code:

M3 5EQ

City / Town:

Salford

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
  • 43390 : Other building completion and finishing
  • 43320 : Joinery installation
  • 43290 : Other construction installation
15
Company Age

Closest Companies - by postcode