M.j. Timms And Son Limited

General information

Name:

M.j. Timms And Son Ltd

Office Address:

23 Taylor Avenue Taylor Avenue CV32 7SA Leamington Spa

Number: 02256200

Incorporation date: 1988-05-11

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

02256200 - registration number of M.j. Timms And Son Limited. The company was registered as a Private Limited Company on May 11, 1988. The company has existed on the market for the last thirty six years. The firm may be found at 23 Taylor Avenue Taylor Avenue in Leamington Spa. The company's post code assigned to this address is CV32 7SA. The firm's declared SIC number is 81221 which means Window cleaning services. 2022-12-31 is the last time account status updates were filed.

When it comes to this firm, the full extent of director's duties have so far been carried out by Andrew T. who was appointed in 1991 in November. Michael T. had performed assigned duties for this specific firm up until the resignation in September 2022. Furthermore a different director, specifically Mary T. gave up the position on July 12, 2023.

Executives who control this firm include: Paul T. owns 1/2 or less of company shares. Mark T. owns 1/2 or less of company shares. Andrew T. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Andrew T.

Role: Director

Appointed: 20 November 1991

Latest update: 6 April 2024

People with significant control

Paul T.
Notified on 20 February 2024
Nature of control:
1/2 or less of shares
Mark T.
Notified on 20 February 2024
Nature of control:
1/2 or less of shares
Andrew T.
Notified on 20 February 2024
Nature of control:
1/2 or less of shares
Mary T.
Notified on 6 April 2016
Ceased on 20 February 2024
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 29 November 2023
Confirmation statement last made up date 15 November 2022
Annual Accounts 6 May 2014
Start Date For Period Covered By Report 01 January 2013
Date Approval Accounts 6 May 2014
Annual Accounts 28 August 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 28 August 2015
Annual Accounts 2 August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 2 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts 14 May 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 14 May 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st December 2022 (AA)
filed on: 31st, May 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

143 Leam Terrace

Post code:

CV31 1DF

City / Town:

Leamington Spa

HQ address,
2013

Address:

143 Leam Terrace

Post code:

CV31 1DF

City / Town:

Leamington Spa

HQ address,
2014

Address:

143 Leam Terrace

Post code:

CV31 1DF

City / Town:

Leamington Spa

HQ address,
2015

Address:

143 Leam Terrace

Post code:

CV31 1DF

City / Town:

Leamington Spa

Accountant/Auditor,
2012 - 2014

Name:

Cooper Adams Ltd

Address:

12 Payton Street

Post code:

CV37 6UA

City / Town:

Stratford Upon Avon

Search other companies

Services (by SIC Code)

  • 81221 : Window cleaning services
35
Company Age

Closest Companies - by postcode