Company Information for TIME TO ACT PLC
LEVELQ, SURTEES BUSINESS PARK, STOCKTON-ON-TEES, TS18 3HR,
|
Company Registration Number
![]() Public Limited Company
Active |
Company Name | ||
---|---|---|
TIME TO ACT PLC | ||
Legal Registered Office | ||
LEVELQ SURTEES BUSINESS PARK STOCKTON-ON-TEES TS18 3HR Other companies in N21 | ||
Previous Names | ||
|
Company Number | 07693175 | |
---|---|---|
Company ID Number | 07693175 | |
Date formed | 2011-07-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 30/09/2025 | |
Latest return | 05/07/2015 | |
Return next due | 02/08/2016 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB249073493 |
Last Datalog update: | 2024-11-05 07:01:24 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TIME TO ACT CONSULTANCY LTD | 6D OCEAN HOUSE BENTLEY WAY NEW BARNET BARNET HERTFORDSHIRE EN5 5FP | Dissolved | Company formed on the 1999-06-30 | |
![]() |
TIME TO ACT PTY LTD | Active | Company formed on the 2016-03-18 | |
![]() |
TIME TO ACT CERTIFICATION SERVICES, LLC | 701 HARVEST TRL MIDLOTHIAN TX 76065 | Active | Company formed on the 2016-09-19 |
TIME TO ACT CPR L.L.C. | 6202 BELDON DRIVE MOUNT DORA FL 32757 | Inactive | Company formed on the 2008-04-21 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW THOMAS PETER HINE |
||
CHRISTOPHER ROGER HEMINWAY |
||
ANDREW THOMAS PETER HINE |
||
HUGH-PETER GRANVILLE KELLY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARAH CONSULTING LIMITED | Director | 1999-02-11 | CURRENT | 1999-02-11 | Active | |
DIRECT THRUST DESIGNS LIMITED | Director | 1998-10-02 | CURRENT | 1998-09-17 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24 | ||
DIRECTOR APPOINTED MRS SHEILA MARY BENIAMS | ||
Second filing of capital allotment of shares GBP139,684.7 | ||
29/05/24 STATEMENT OF CAPITAL GBP 139684.7 | ||
CONFIRMATION STATEMENT MADE ON 24/04/24, WITH UPDATES | ||
DIRECTOR APPOINTED MR JASON JAMES MOODY | ||
APPOINTMENT TERMINATED, DIRECTOR DARREN ROBERTSON | ||
23/10/23 STATEMENT OF CAPITAL GBP 125038.25 | ||
DIRECTOR APPOINTED MR ANDREW HOARE | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23 | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
Resolutions passed:<ul><li>Resolution Reduce share prem ac 22/03/2023</ul> | ||
Resolutions passed:<ul><li>Resolution Reduce share prem ac 22/03/2023</ul> | ||
Solvency Statement dated 20/03/23 | ||
Solvency Statement dated 20/03/23 | ||
Statement by Directors | ||
Statement by Directors | ||
Statement of capital on GBP 172,083.25 | ||
Statement of capital on GBP 172,083.25 | ||
Particulars of variation of rights attached to shares | ||
Change of share class name or designation | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
Second filing of capital allotment of shares GBP105,509.47 | ||
APPOINTMENT TERMINATED, DIRECTOR STEVEN DANIEL PUGH | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN DANIEL PUGH | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 | |
REGISTERED OFFICE CHANGED ON 10/10/22 FROM Diffusion Alloys Teesport Commerce Park Dockside Road Middlesbrough Cleveland TS6 6UZ England | ||
AD01 | REGISTERED OFFICE CHANGED ON 10/10/22 FROM Diffusion Alloys Teesport Commerce Park Dockside Road Middlesbrough Cleveland TS6 6UZ England | |
RES11 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/22, WITH UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMAS PETER HINE | ||
Termination of appointment of Andrew Thomas Peter Hine on 2022-04-29 | ||
DIRECTOR APPOINTED MR DARREN ROBERTSON | ||
DIRECTOR APPOINTED MR STEVEN DANIEL PUGH | ||
DIRECTOR APPOINTED MR RICHARD JOHN FURNISS | ||
AP01 | DIRECTOR APPOINTED MR DARREN ROBERTSON | |
TM02 | Termination of appointment of Andrew Thomas Peter Hine on 2022-04-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMAS PETER HINE | |
DIRECTOR APPOINTED MR GARY WALLACE | ||
Appointment of Mr Gary Wallace as company secretary on 2022-04-22 | ||
AP03 | Appointment of Mr Gary Wallace as company secretary on 2022-04-22 | |
AP01 | DIRECTOR APPOINTED MR GARY WALLACE | |
RES11 | Resolutions passed:
| |
SH01 | 29/03/22 STATEMENT OF CAPITAL GBP 110009.47 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/22 FROM 160-162 Great North Road Hatfield AL9 5JW England | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Christopher Roger Heminway on 2020-08-17 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ROGER HEMINWAY | |
PSC07 | CESSATION OF HEPHAESTUS HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES | |
SH01 | 30/06/20 STATEMENT OF CAPITAL GBP 105509.47 | |
AA01 | Current accounting period extended from 31/12/19 TO 31/03/20 | |
AA01 | Current accounting period extended from 31/12/19 TO 31/03/20 | |
PSC02 | Notification of Hephaestus Holdings Limited as a person with significant control on 2019-08-14 | |
PSC02 | Notification of Hephaestus Holdings Limited as a person with significant control on 2019-08-14 | |
RES15 | CHANGE OF COMPANY NAME 12/10/19 | |
RES15 | CHANGE OF COMPANY NAME 12/10/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGH-PETER GRANVILLE KELLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGH-PETER GRANVILLE KELLY | |
PSC07 | CESSATION OF HUGH-PETER GRANVILLE KELLY AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF HUGH-PETER GRANVILLE KELLY AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MS LISA RANDALL | |
AP01 | DIRECTOR APPOINTED MS LISA RANDALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON BRIDGET CAVEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON BRIDGET CAVEY | |
SH01 | 14/08/19 STATEMENT OF CAPITAL GBP 104750.00 | |
SH01 | 14/08/19 STATEMENT OF CAPITAL GBP 104750.00 | |
RES10 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/18 FROM 64 Park Drive Winchmore Hill London N21 2LS | |
AP01 | DIRECTOR APPOINTED MR ALEX FREEMAN | |
RES01 | ADOPT ARTICLES 06/10/18 | |
SH01 | 21/09/18 STATEMENT OF CAPITAL GBP 190.82 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER ROGER HEMINWAY | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 07/06/18 STATEMENT OF CAPITAL;GBP 162.16 | |
SH01 | 03/05/18 STATEMENT OF CAPITAL GBP 162.16 | |
LATEST SOC | 28/02/18 STATEMENT OF CAPITAL;GBP 146.31 | |
SH01 | 25/08/17 STATEMENT OF CAPITAL GBP 146.31 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
RES01 | ADOPT ARTICLES 26/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/07/16 STATEMENT OF CAPITAL;GBP 132.85 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES | |
SH01 | 31/12/15 STATEMENT OF CAPITAL GBP 132.85 | |
SH01 | 10/09/14 STATEMENT OF CAPITAL GBP 117.64 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/07/15 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 04/08/14 | |
LATEST SOC | 03/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/07/14 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/07/14 TO 31/12/14 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13 | |
AR01 | 05/07/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12 | |
AR01 | 05/07/12 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.38 | 9 |
MortgagesNumMortOutstanding | 0.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.17 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 72190 - Other research and experimental development on natural sciences and engineering
|
|
|
|
|
|
|
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 TO ACT PLC
Cash Bank In Hand | 2012-08-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-07-05 | £ 100 |
Shareholder Funds | 2012-08-01 | £ 100 |
Shareholder Funds | 2011-07-05 | £ 100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as TIME TO ACT PLC are:
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. |