General information

Name:

Timestrip Uk Ltd

Office Address:

22 Friars Street CO10 2AA Sudbury

Number: 04125343

Incorporation date: 2000-12-14

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Timestrip Uk Limited may be reached at 22 Friars Street, in Sudbury. The post code is CO10 2AA. Timestrip Uk has been actively competing in this business since the firm was established in 2000. The registered no. is 04125343. This company switched its name two times. Until 2005 the company has been working on providing the services it's been known for as Timestrip but currently the company is registered under the business name Timestrip Uk Limited. The firm's SIC code is 82920 meaning Packaging activities. Timestrip Uk Ltd released its latest accounts for the financial year up to 2021-12-31. The firm's most recent confirmation statement was submitted on 2023-01-11.

According to the latest update, there is only a single director in the company: Gabriel M. (since 2018-07-05). Since April 2018 Christopher S., had been supervising the company until the resignation in 2023. What is more another director, including Jonathan S. gave up the position on 2011-01-04.

  • Previous company's names
  • Timestrip Uk Limited 2005-02-25
  • Timestrip Limited 2001-03-15
  • F.a.i. Tech Limited 2000-12-14

Financial data based on annual reports

Company staff

Gabriel M.

Role: Director

Appointed: 05 July 2018

Latest update: 23 February 2024

People with significant control

The companies with significant control over this firm are: Pirtsemit Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Sudbury, CO10 2SX, Suffolk and was registered as a PSC under the reg no 07199049.

Pirtsemit Limited
Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England & Wales
Place registered Uk
Registration number 07199049
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
right to manage directors
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 25 January 2024
Confirmation statement last made up date 11 January 2023
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 16th, November 2023
accounts
Free Download Download filing (11 pages)

Search other companies

Services (by SIC Code)

  • 82920 : Packaging activities
23
Company Age

Similar companies nearby

Closest companies