General information

Name:

Tabtime Ltd

Office Address:

Curtis House 34 Third Avenue BN3 2PD Hove

Number: 04277696

Incorporation date: 2001-08-28

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Tabtime is a company situated at BN3 2PD Hove at Curtis House. This enterprise has been operating since 2001 and is registered under the registration number 04277696. This enterprise has been active on the English market for 23 years now and company official status is active. This firm's principal business activity number is 46460 - Wholesale of pharmaceutical goods. The company's most recent accounts cover the period up to 2022-08-31 and the latest confirmation statement was submitted on 2023-01-30.

On February 23, 2017, the firm was searching for a Part Time VAT & Book keeping opportunity to fill a part time post in the medical industry in Sandbach, North West. They offered a flexitime agreement. The offered job position required experienced worker and a CSE or its equivalent.

Council Cornwall Council can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 425 pounds of revenue. Cooperation with the Cornwall Council council covered the following areas: 41302-materials and 45302-postal/secure Courier.

Currently, there is only a single director in the company: Aziz T. (since 2018-04-26). For five years Angela J., had been managing this firm up until the resignation on 2018-04-26. Furthermore a different director, specifically Terence J. quit 6 years ago.

Financial data based on annual reports

Company staff

Aziz T.

Role: Director

Appointed: 26 April 2018

Latest update: 28 January 2024

People with significant control

Executives with significant control over the firm are: Lucy T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Aziz T. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Lucy T.
Notified on 18 January 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Aziz T.
Notified on 26 April 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Angela J.
Notified on 31 August 2016
Ceased on 26 April 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Terence J.
Notified on 31 August 2016
Ceased on 26 April 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 13 February 2024
Confirmation statement last made up date 30 January 2023
Annual Accounts 15 March 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 15 March 2013
Annual Accounts 2 December 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 2 December 2014
Annual Accounts 26 October 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 26 October 2015
Annual Accounts 4 October 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 4 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts 17 October 2013
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 17 October 2013

Jobs and Vacancies at Tabtime Ltd

Part Time VAT & Book keeping opportunity in Sandbach, posted on Thursday 23rd February 2017
Region / City North West, Sandbach
Industry Medical services
Work hours Flexitime
Job type part time (less than 30 hours)
Career level experienced (non-managerial)
Education level a CSE or its equivalent
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Thu, 31st Aug 2023 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2013

Address:

41 Park Lane

Post code:

CW11 1EN

City / Town:

Sandbach

HQ address,
2014

Address:

41 Park Lane

Post code:

CW11 1EN

City / Town:

Sandbach

HQ address,
2015

Address:

41 Park Lane

Post code:

CW11 1EN

City / Town:

Sandbach

HQ address,
2016

Address:

41 Park Lane

Post code:

CW11 1EN

City / Town:

Sandbach

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
2014 Cornwall Council 4 £ 424.50
2014-10-30 1051051 £ 300.00 41302-materials
2014-10-30 1051051 £ 100.00 41302-materials
2014-10-30 1051051 £ 12.50 45302-postal/secure Courier

Search other companies

Services (by SIC Code)

  • 46460 : Wholesale of pharmaceutical goods
22
Company Age

Closest Companies - by postcode