Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TIME ETC LIMITED
Company Information for

TIME ETC LIMITED

ALBERT GOODMAN, LUPIN WAY, YEOVIL, SOMERSET, BA22 8WW,
Company Registration Number
06112661
Private Limited Company
Active

Company Overview

About Time Etc Ltd
TIME ETC LIMITED was founded on 2007-02-16 and has its registered office in Yeovil. The organisation's status is listed as "Active". Time Etc Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TIME ETC LIMITED
 
Legal Registered Office
ALBERT GOODMAN
LUPIN WAY
YEOVIL
SOMERSET
BA22 8WW
Other companies in BA20
 
Filing Information
Company Number 06112661
Company ID Number 06112661
Date formed 2007-02-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB237166796  
Last Datalog update: 2024-07-05 17:04:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TIME ETC LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TIME ETC LIMITED
The following companies were found which have the same name as TIME ETC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TIME ETC USA LTD ALBERT GOODMAN LUPIN WAY YEOVIL SOMERSET BA22 8WW Active Company formed on the 2008-11-13

Company Officers of TIME ETC LIMITED

Current Directors
Officer Role Date Appointed
FRANCES HILARY KARN
Company Secretary 2007-02-16
KIRSTEN AMY GLAZE
Director 2013-10-01
BARNABY ALEXANDER LASHBROOKE
Director 2007-02-16
VICTORIA LOUISE WARD
Director 2012-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2007-02-16 2007-02-16
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2007-02-16 2007-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCES HILARY KARN TIME ETC USA LTD Company Secretary 2008-11-13 CURRENT 2008-11-13 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Support Hero - Excellent Career ProgressionBirminghamIf you're looking for a challenging but rewarding role where no two days are the same, please read on! _(Please note - we don't accept applications without a2017-01-07
Customer Service/First-line SupportBirminghamIf you're looking for a challenging but rewarding role where no two days are the same, please read on! _(Please note - we don't accept applications without a2016-12-13
Account Manager - Superhero Wanted!BirminghamIf you're looking for a challenging but rewarding role where no two days are the same, please read on! _(Please note - we don't accept applications without a2016-11-17
Customer Service AssistantBirminghamIf you're looking for a challenging but rewarding role where no two days are the same, please read on! _(Please note - we don't accept applications without a2016-11-02
Client Happiness Specialist - Change How The World WorksBirmingham_(Please note - we don't accept applications without a covering letter.)_. If you're looking for a challenging but rewarding role where no two days are the same...2016-11-02
Trainee Account Manager - Fantastic progression and learning opportunitiesBirminghamIf you're looking for a challenging but rewarding role where no two days are the same, please read on! _(Please note - we don't accept applications without a2016-10-17
Call Answering SpecialistBirmingham_You must supply a covering letter to be considered for this vacancy._ *A little about the role* You'll spend your days talking to people on the phone -2016-09-13
Trainee Account Manager - Fantastic progression and learning opportunitiesBirminghamIf you're looking for a challenging but rewarding role where no two days are the same, please read on! The Trainee Account Manager will be working within our2016-09-02
Digital Content Marketing ExecutiveBirminghamContent promotion - targeted outreach, social media marketing. _23,000-26,000 a year, depending on experience_*....2016-07-28

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-22Director's details changed for Mrs Victoria Louise Ward on 2024-05-20
2024-05-22SECRETARY'S DETAILS CHNAGED FOR FRANCES HILARY KARN on 2024-05-20
2024-05-22Director's details changed for Mr Barnaby Alexander Lashbrooke on 2024-05-20
2024-05-22Director's details changed for Kirsten Amy Glaze on 2024-05-20
2024-05-21Register inspection address changed from Hendford Manor Hendford Yeovil Somerset BA20 1UN United Kingdom to Albert Goodman Lupin Way Yeovil Somerset BA22 8WW
2024-05-20REGISTERED OFFICE CHANGED ON 20/05/24 FROM C/O Albert Goodman Ch Acc. Hendford Manor Hendford, Yeovil Somerset BA20 1UN
2024-02-16CONFIRMATION STATEMENT MADE ON 16/02/24, WITH UPDATES
2023-02-16CONFIRMATION STATEMENT MADE ON 16/02/23, WITH UPDATES
2022-12-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES
2021-12-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 16/02/21, WITH UPDATES
2021-03-30CH03SECRETARY'S DETAILS CHNAGED FOR FRANCES HILARY KARN on 2021-03-30
2021-03-30PSC04Change of details for Mr Barnaby Alexander Lashbrooke as a person with significant control on 2021-03-30
2021-03-30CH01Director's details changed for Kirsten Amy Glaze on 2021-03-30
2021-03-30AD02Register inspection address changed from 14th Floor Lyndon House 62 Hagley Road Birmingham West Midlands B16 8PE United Kingdom to Hendford Manor Hendford Yeovil Somerset BA20 1UN
2021-01-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-26CH03SECRETARY'S DETAILS CHNAGED FOR FRANCES HILARY KARN on 2020-02-26
2020-02-26CH01Director's details changed for Kirsten Amy Glaze on 2020-02-26
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES
2019-02-18AD02Register inspection address changed from 22 Fazeley Studios 191 Fazeley Street Birmingham B5 5SE United Kingdom to 14th Floor Lyndon House 62 Hagley Road Birmingham West Midlands B16 8PE
2019-02-15CH03SECRETARY'S DETAILS CHNAGED FOR FRANCES HILARY KARN on 2019-02-15
2019-02-15CH01Director's details changed for Barnaby Alexander Lashbrooke on 2019-02-15
2018-11-23AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-14LATEST SOC14/03/18 STATEMENT OF CAPITAL;GBP 1384.75
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-14LATEST SOC14/12/17 STATEMENT OF CAPITAL;GBP 1384.75
2017-12-14SH0116/11/17 STATEMENT OF CAPITAL GBP 1384.75
2017-12-13RES14Resolution adopt articles'>Resolutions passed:
  • That, upon the recommenation of the directors the sum of £1,000 being part of the amount standing to the credit of the company's 16/11/2017
  • Resolution adopt articles
2017-12-13RES01ADOPT ARTICLES 16/11/2017
2017-12-13SH0116/11/17 STATEMENT OF CAPITAL GBP 1100
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA LOUISE WARD / 01/04/2016
2016-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BARNABY ALEXANDER LASHBROOKE / 01/04/2016
2016-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KIRSTEN AMY GLAZE / 01/04/2016
2016-03-14AR0116/02/16 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-04AR0116/02/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-09AR0116/02/14 ANNUAL RETURN FULL LIST
2014-01-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-12-20AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-10AP01DIRECTOR APPOINTED KIRSTEN AMY GLAZE
2013-04-03AR0116/02/13 FULL LIST
2013-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA LOUISE WARD / 25/02/2013
2013-04-03CH03SECRETARY'S CHANGE OF PARTICULARS / FRANCES HILARY KARN / 25/02/2013
2013-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / BARNABY ALEXANDER LASHBROOKE / 25/02/2013
2013-04-03AD02SAIL ADDRESS CHANGED FROM: 10 SOVEREIGN COURT 8 GRAHAM STREET BIRMINGHAM B1 3JR UNITED KINGDOM
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-23AP01DIRECTOR APPOINTED MRS VICTORIA LOUISE WARD
2012-03-16AR0116/02/12 FULL LIST
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-13AR0116/02/11 FULL LIST
2011-04-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BARNABY ALEXANDER LASHBROOKE / 16/02/2011
2011-04-13AD02SAIL ADDRESS CREATED
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BARNABY ALEXANDER LASHBROOKE / 22/10/2010
2010-03-18AR0116/02/10 FULL LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BARNABY ALEXANDER LASHBROOKE / 16/02/2010
2010-03-18CH03SECRETARY'S CHANGE OF PARTICULARS / FRANCES HILARY KARN / 16/02/2010
2010-01-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-06MEM/ARTSARTICLES OF ASSOCIATION
2009-11-06RES01ALTER ARTICLES
2009-11-06SH02SUB-DIVISION 16/10/09
2009-03-13363aRETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2009-01-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-13225PREVSHO FROM 31/05/2008 TO 31/03/2008
2008-03-12363aRETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2007-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-07-23395PARTICULARS OF MORTGAGE/CHARGE
2007-07-18225ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/05/07
2007-06-1488(2)RAD 16/02/07--------- £ SI 99@1=99 £ IC 1/100
2007-05-29288bDIRECTOR RESIGNED
2007-05-29288bSECRETARY RESIGNED
2007-05-25288aNEW SECRETARY APPOINTED
2007-05-25288aNEW DIRECTOR APPOINTED
2007-02-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TIME ETC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TIME ETC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-07-16 Satisfied BARRIE WEBSTER,MARK WEBSTER BRENDAN SCOTT WEBSTER AND KEVIN NEIL WEBSTER
Creditors
Creditors Due Within One Year 2012-04-01 £ 109,883
Provisions For Liabilities Charges 2012-04-01 £ 472

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TIME ETC LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 212,305
Current Assets 2012-04-01 £ 275,218
Debtors 2012-04-01 £ 62,913
Fixed Assets 2012-04-01 £ 2,361
Shareholder Funds 2012-04-01 £ 167,224
Tangible Fixed Assets 2012-04-01 £ 2,361

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TIME ETC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TIME ETC LIMITED
Trademarks
We have not found any records of TIME ETC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TIME ETC LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as TIME ETC LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where TIME ETC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TIME ETC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TIME ETC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.