Background WavePink WaveYellow Wave

TIMPSON KEY AND LOCKER SOLUTIONS LIMITED (04683851)

TIMPSON KEY AND LOCKER SOLUTIONS LIMITED (04683851) is an active UK company. incorporated on 3 March 2003. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TIMPSON KEY AND LOCKER SOLUTIONS LIMITED has been registered for 23 years.

Company Number
04683851
Status
active
Type
ltd
Incorporated
3 March 2003
Age
23 years
Address
Timpson House, Manchester, M23 9TT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIMPSON KEY AND LOCKER SOLUTIONS LIMITED

TIMPSON KEY AND LOCKER SOLUTIONS LIMITED is an active company incorporated on 3 March 2003 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TIMPSON KEY AND LOCKER SOLUTIONS LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04683851

LTD Company

Age

23 Years

Incorporated 3 March 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 28 September 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 October 2023 - 28 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 29 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

TIMPSON KEYS AND LOCKER SOLUTIONS LIMITED
From: 1 October 2008To: 9 December 2009
TIMPSON KEYS DIRECT LIMITED
From: 9 December 2004To: 1 October 2008
TIMPSON DORMANT COMPANY TWO LIMITED
From: 17 November 2004To: 9 December 2004
TIMPSON KEYS DIRECT LIMITED
From: 9 November 2004To: 17 November 2004
BROOMCO (3144) LIMITED
From: 3 March 2003To: 9 November 2004
Contact
Address

Timpson House Claverton Road Wythenshawe Manchester, M23 9TT,

Timeline

5 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Mar 03
Director Joined
Aug 10
Director Left
Sept 10
Loan Cleared
Mar 23
Director Left
Jul 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 June 2018
AAAnnual Accounts
Legacy
5 June 2018
PARENT_ACCPARENT_ACC
Legacy
5 June 2018
AGREEMENT2AGREEMENT2
Legacy
5 June 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2017
AAAnnual Accounts
Legacy
31 May 2017
PARENT_ACCPARENT_ACC
Legacy
31 May 2017
GUARANTEE2GUARANTEE2
Legacy
31 May 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Legacy
22 April 2016
GUARANTEE2GUARANTEE2
Legacy
15 April 2016
PARENT_ACCPARENT_ACC
Legacy
31 March 2016
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
24 June 2014
AAAnnual Accounts
Legacy
24 June 2014
PARENT_ACCPARENT_ACC
Legacy
30 May 2014
AGREEMENT2AGREEMENT2
Legacy
30 May 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Full
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Change Person Director Company With Change Date
30 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 August 2010
AP01Appointment of Director
Accounts With Made Up Date
8 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 December 2009
CH03Change of Secretary Details
Certificate Change Of Name Company
9 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 December 2009
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
27 July 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Certificate Change Of Name Company
1 October 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
30 July 2008
AAAnnual Accounts
Legacy
3 March 2008
363aAnnual Return
Accounts With Accounts Type Full
20 July 2007
AAAnnual Accounts
Legacy
23 March 2007
363sAnnual Return (shuttle)
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
25 October 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 August 2006
AAAnnual Accounts
Legacy
30 March 2006
363sAnnual Return (shuttle)
Legacy
16 January 2006
288cChange of Particulars
Legacy
15 March 2005
363sAnnual Return (shuttle)
Legacy
19 January 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
18 January 2005
AAAnnual Accounts
Certificate Change Of Name Company
9 December 2004
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 November 2004
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 November 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
3 August 2004
AAAnnual Accounts
Legacy
13 April 2004
363sAnnual Return (shuttle)
Legacy
22 January 2004
288bResignation of Director or Secretary
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
22 October 2003
288cChange of Particulars
Legacy
18 April 2003
225Change of Accounting Reference Date
Legacy
18 April 2003
288bResignation of Director or Secretary
Legacy
18 April 2003
288bResignation of Director or Secretary
Legacy
18 April 2003
287Change of Registered Office
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
288aAppointment of Director or Secretary
Incorporation Company
3 March 2003
NEWINCIncorporation