TIME LOGISTICS LTD

Langley Brook Business Park Langley Brook Business Park, Tamworth, B78 2BP, Staffordshire, England
StatusACTIVE
Company No.08969626
CategoryPrivate Limited Company
Incorporated01 Apr 2014
Age10 years, 2 months, 6 days
JurisdictionEngland Wales

SUMMARY

TIME LOGISTICS LTD is an active private limited company with number 08969626. It was incorporated 10 years, 2 months, 6 days ago, on 01 April 2014. The company address is Langley Brook Business Park Langley Brook Business Park, Tamworth, B78 2BP, Staffordshire, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Apr 2024

Action Date: 01 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2023

Action Date: 01 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Feb 2022

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change to a person with significant control

Date: 07 Feb 2022

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Julian Richard Hodgkins

Change date: 2020-12-01

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2022

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-01

Officer name: Mr Julian Richard Hodgkins

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2021

Action Date: 01 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2020

Action Date: 01 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2019

Action Date: 01 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Change to a person with significant control

Date: 20 Mar 2018

Action Date: 10 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Julian Richard Hodgkins

Change date: 2017-04-10

Documents

View document PDF

Change to a person with significant control

Date: 20 Mar 2018

Action Date: 10 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Craig Gardner

Change date: 2017-04-10

Documents

View document PDF

Change to a person with significant control

Date: 20 Mar 2018

Action Date: 10 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jason Palmer

Change date: 2017-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2017

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-10

Officer name: Mr Craig Gardner

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2017

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Palmer

Change date: 2017-04-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2017

Action Date: 25 Apr 2017

Category: Address

Type: AD01

New address: Langley Brook Business Park Middleton Tamworth Staffordshire B78 2BP

Change date: 2017-04-25

Old address: Unit 27, Coleshill Industrial Estate Station Road Coleshill North Warwickshire B46 1JP England

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089696260001

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Apr 2017

Action Date: 04 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-04-04

Charge number: 089696260002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2015

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-07

Officer name: Mr Jason Palmer

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Sep 2015

Action Date: 27 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-08-27

Charge number: 089696260001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Palmer

Change date: 2015-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2015

Action Date: 02 Jun 2015

Category: Address

Type: AD01

New address: Unit 27, Coleshill Industrial Estate Station Road Coleshill North Warwickshire B46 1JP

Change date: 2015-06-02

Old address: 8 Warstone Lane Jewellery Quarter Birmingham West Midlands B18 6JE England

Documents

View document PDF

Capital name of class of shares

Date: 01 Jun 2015

Category: Capital

Type: SH08

Documents

View document PDF

Second filing of form with form type made up date

Date: 29 May 2015

Action Date: 01 Apr 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-04-01

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2015

Action Date: 01 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-01

Documents

View document PDF

Capital allotment shares

Date: 07 May 2015

Action Date: 23 May 2014

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2014-05-23

Documents

View document PDF

Capital allotment shares

Date: 07 May 2015

Action Date: 23 May 2014

Category: Capital

Type: SH01

Date: 2014-05-23

Capital : 200 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 May 2015

Action Date: 23 May 2014

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2014-05-23

Documents

View document PDF

Capital name of class of shares

Date: 27 Oct 2014

Category: Capital

Type: SH08

Documents

View document PDF

Incorporation company

Date: 01 Apr 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BLUE CEDAR FILMS LTD

41 CASTELNAU,LONDON,SW13 9RS

Number:10142931
Status:ACTIVE
Category:Private Limited Company

FRESH AIR FABRICATIONS LTD

UNIT 2 ST. ANNES ROAD,BRISTOL,BS4 4ED

Number:11880929
Status:ACTIVE
Category:Private Limited Company

PSR BUSINESS SOLUTIONS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11601790
Status:ACTIVE
Category:Private Limited Company

SLICK MAINTENANCE LTD

31 GRANGE COURT,LOUGHTON,IG10 4QY

Number:09960987
Status:ACTIVE
Category:Private Limited Company

SPYNAPSE LIMITED

64 CHURCHILL ROAD,SLOUGH,SL3 7RB

Number:08773161
Status:ACTIVE
Category:Private Limited Company

SUNTOUCHED SAILBOATS LIMITED

CITY GATES,CHICHESTER,PO19 8DJ

Number:06715960
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source