TIME INVOICE FINANCE (SOUTH) LIMITED - BATH
Company Profile | Company Filings |
Overview
TIME INVOICE FINANCE (SOUTH) LIMITED is a Private Limited Company from BATH ENGLAND and has the status: Dissolved - no longer trading.
TIME INVOICE FINANCE (SOUTH) LIMITED was incorporated 18 years ago on 14/10/2005 and has the registered number: 05593395. The accounts status is FULL.
TIME INVOICE FINANCE (SOUTH) LIMITED was incorporated 18 years ago on 14/10/2005 and has the registered number: 05593395. The accounts status is FULL.
TIME INVOICE FINANCE (SOUTH) LIMITED - BATH
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2022 |
Registered Office
2ND FLOOR, ST JAMES HOUSE THE SQUARE,
BATH
BA2 3BH
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
GENER8 FINANCE LIMITED (until 08/12/2020)
GENER8 FINANCE LIMITED (until 08/12/2020)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/11/2022 | 13/12/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES MATTHEW ARTHUR ROBERTS | Sep 1977 | British | Director | 2017-06-08 | CURRENT |
MR JAMES MATTHEW ARTHUR ROBERTS | Secretary | 2022-04-14 | CURRENT | ||
MR EDWARD JOHN RIMMER | Jul 1972 | British | Director | 2021-02-22 | CURRENT |
MR DAVID MARK RICHARDS | Aug 1965 | British | Director | 2005-10-14 UNTIL 2017-06-08 | RESIGNED |
DMCS DIRECTORS LIMITED | Corporate Director | 2005-10-14 UNTIL 2005-10-14 | RESIGNED | ||
DMCS SECRETARIES LIMITED | Corporate Secretary | 2005-10-14 UNTIL 2005-10-14 | RESIGNED | ||
MR THOMAS RICHARD CASE | Secretary | 2017-06-08 UNTIL 2018-06-01 | RESIGNED | ||
JENNIFER BODEY | Secretary | 2018-06-01 UNTIL 2022-04-14 | RESIGNED | ||
MR PHILIP RAVEN | Secretary | 2015-04-27 UNTIL 2017-06-08 | RESIGNED | ||
MRS TRACEY LOUISE RICHARDS | Apr 1973 | British | Secretary | 2005-10-14 UNTIL 2017-06-08 | RESIGNED |
MRS TRACEY LOUISE RICHARDS | Apr 1973 | British | Director | 2014-10-01 UNTIL 2017-06-08 | RESIGNED |
MR MARK STEVEN WIGNALL | Jun 1957 | British | Director | 2008-01-21 UNTIL 2017-06-08 | RESIGNED |
JONATHAN RICHARD WATERS | Feb 1962 | British | Director | 2007-12-13 UNTIL 2012-06-30 | RESIGNED |
BRIAN RICHARD SUMNER | Feb 1947 | British | Director | 2008-05-01 UNTIL 2012-08-09 | RESIGNED |
MR PAUL ANDREW STOKES | Feb 1970 | British | Director | 2015-05-01 UNTIL 2018-03-08 | RESIGNED |
MR RICHARD IAN SMITH | Apr 1961 | British | Director | 2018-02-23 UNTIL 2021-02-27 | RESIGNED |
MR SIMON GREGORY THOMAS SCOTT | Jul 1957 | British | Director | 2015-04-27 UNTIL 2017-06-08 | RESIGNED |
MR EDWARD JOHN RIMMER | Jul 1972 | British | Director | 2017-06-08 UNTIL 2020-04-30 | RESIGNED |
MR TIMOTHY MATON | Aug 1964 | British | Director | 2008-01-25 UNTIL 2010-08-02 | RESIGNED |
MS JILLIAN INGOLDBY | Dec 1968 | British | Director | 2007-12-13 UNTIL 2011-07-06 | RESIGNED |
MICHAEL FRANCIS COX | May 1958 | British | Director | 2015-04-27 UNTIL 2017-06-08 | RESIGNED |
MR JEFFREY DANIELS LONGHURST | Apr 1956 | British | Director | 2012-06-05 UNTIL 2014-10-01 | RESIGNED |
DIARMID OGILVY | Jun 1961 | British | Director | 2008-06-30 UNTIL 2013-06-04 | RESIGNED |
MR PETER JONATHAN BUCKLEY | Jun 1961 | British | Director | 2008-06-30 UNTIL 2015-04-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Time Commercial Finance Limited | 2016-04-06 | Bath |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Gener8 Finance Limited - Accounts to registrar - small 17.1 | 2017-05-12 | 31-12-2016 | £60,846 Cash £2,668,973 equity |