Timing Solutions Limited

General information

Name:

Timing Solutions Ltd

Office Address:

Unit 2 Ninian Park Ninian Way Wilnecote B77 5ES Tamworth

Number: 02631825

Incorporation date: 1991-07-23

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Timing Solutions Limited is officially located at Tamworth at Unit 2 Ninian Park Ninian Way. Anyone can look up this business by referencing its zip code - B77 5ES. The company has been in business on the British market for thirty three years. The firm is registered under the number 02631825 and company's state is active. Its name transformation from Mst Sports Timing to Timing Solutions Limited took place on 2007-12-03. The company's Standard Industrial Classification Code is 93199 and has the NACE code: Other sports activities. 2022-12-31 is the last time when company accounts were filed.

In order to be able to match the demands of the clients, the following business is constantly improved by a number of four directors who are, to mention just a few, David R., John W. and William D.. Their outstanding services have been of critical importance to this business since 2009. To provide support to the directors, this specific business has been using the skills of Eric C. as a secretary since July 1992.

  • Previous company's names
  • Timing Solutions Limited 2007-12-03
  • Mst Sports Timing Limited 1991-07-23

Financial data based on annual reports

Company staff

David R.

Role: Director

Appointed: 01 May 2009

Latest update: 14 April 2024

John W.

Role: Director

Appointed: 30 August 1996

Latest update: 14 April 2024

Eric C.

Role: Secretary

Appointed: 23 July 1992

Latest update: 14 April 2024

William D.

Role: Director

Appointed: 23 July 1992

Latest update: 14 April 2024

Eric C.

Role: Director

Appointed: 23 July 1991

Latest update: 14 April 2024

People with significant control

Executives who have control over this firm are as follows: John W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. William D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Eric C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

John W.
Notified on 18 May 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
William D.
Notified on 18 May 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Eric C.
Notified on 18 May 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 27 July 2024
Confirmation statement last made up date 13 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 5 May 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 5 May 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023
Annual Accounts 13 June 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 13 June 2013
Annual Accounts 2 April 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 2 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 3rd, August 2023
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2013

Name:

Campbell Accountancy Limited

Address:

Office 17 Hampden House Monument Park

Post code:

OX44 7RW

City / Town:

Chalgrove

Accountant/Auditor,
2014

Name:

Campbell Accountancy Limited

Address:

Hampden House Monument Park

Post code:

OX44 7RW

City / Town:

Chalgrove

Accountant/Auditor,
2012

Name:

Campbell Accountancy Limited

Address:

Office 17 Hampden House Monument Park

Post code:

OX44 7RW

City / Town:

Chalgrove

Accountant/Auditor,
2015

Name:

Campbell Accountancy Limited

Address:

The Chestnut Suite Greatworth Hall Greatworth

Post code:

OX17 2DH

City / Town:

Banbury

Search other companies

Services (by SIC Code)

  • 93199 : Other sports activities
  • 74909 : Other professional, scientific and technical activities not elsewhere classified
32
Company Age

Similar companies nearby

Closest companies