Background WavePink WaveYellow Wave

TIME GB (BRECON) LIMITED (13810736)

TIME GB (BRECON) LIMITED (13810736) is a administration UK company. incorporated on 21 December 2021. with registered office in Manchester. The company operates in the Accommodation and Food Service Activities sector, engaged in camping grounds, recreational vehicle parks and trailer parks. TIME GB (BRECON) LIMITED has been registered for 4 years. Current directors include WILLIAMS, Jason Mark.

Company Number
13810736
Status
administration
Type
ltd
Incorporated
21 December 2021
Age
4 years
Address
2nd Floor Abbey House, Manchester, M2 4AB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Camping grounds, recreational vehicle parks and trailer parks
Directors
WILLIAMS, Jason Mark
SIC Codes
55300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIME GB (BRECON) LIMITED

TIME GB (BRECON) LIMITED is an administration company incorporated on 21 December 2021 with the registered office located in Manchester. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in camping grounds, recreational vehicle parks and trailer parks. TIME GB (BRECON) LIMITED was registered 4 years ago.(SIC: 55300)

Status

administration

Active since 4 years ago

Company No

13810736

LTD Company

Age

4 Years

Incorporated 21 December 2021

Size

N/A

Accounts

ARD: 31/3

Overdue

1 year overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 28 September 2023 (2 years ago)
Period: 21 December 2021 - 31 March 2023(16 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2024
Period: 1 April 2023 - 31 March 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 8 December 2023 (2 years ago)
Submitted on 19 November 2024 (1 year ago)

Next Due

Due by 22 December 2024
For period ending 8 December 2024
Contact
Address

2nd Floor Abbey House 32 Booth Street Manchester, M2 4AB,

Previous Addresses

C/O Frp Advisory Trading Limited 4th Floor Abbey House Booth Street Manchester M2 4AB
From: 10 December 2024To: 10 February 2026
Bishops Meadow Holiday Park Hay Road Brecon Powys LD3 9SW
From: 19 November 2024To: 10 December 2024
Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG England
From: 5 January 2022To: 19 November 2024
1550 Parkway Whiteley Fareham PO15 7AG England
From: 21 December 2021To: 5 January 2022
Timeline

5 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Dec 21
Loan Secured
Feb 22
Loan Secured
Apr 22
Director Joined
Nov 22
Director Left
Nov 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WILLIAMS, Jason Mark

Active
Whiteley, FarehamPO15 7AG
Born November 1985
Director
Appointed 18 Nov 2022

BULL, Robert Lee Jack

Resigned
1550 Parkway, FarehamPO15 7AG
Born May 1977
Director
Appointed 21 Dec 2021
Resigned 01 Dec 2023

Persons with significant control

1

Mr Robert Lee Jack Bull

Active
Abbey House, ManchesterM2 4AB
Born May 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2021
Fundings
Financials
Latest Activities

Filing History

27

Change Registered Office Address Company With Date Old Address New Address
10 February 2026
AD01Change of Registered Office Address
Liquidation In Administration Progress Report
8 January 2026
AM10AM10
Liquidation In Administration Extension Of Period
3 November 2025
AM19AM19
Liquidation In Administration Progress Report
30 June 2025
AM10AM10
Liquidation Administration Notice Deemed Approval Of Proposals
6 February 2025
AM06AM06
Liquidation In Administration Statement Of Affairs With Form Attached
29 January 2025
AM02AM02
Liquidation In Administration Proposals
23 January 2025
AM03AM03
Liquidation In Administration Proposals
23 January 2025
AM03AM03
Liquidation In Administration Appointment Of Administrator
11 December 2024
AM01AM01
Change Registered Office Address Company With Date Old Address New Address
10 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Administrative Restoration Company
19 November 2024
RT01RT01
Gazette Dissolved Compulsory
21 May 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
27 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Memorandum Articles
8 July 2022
MAMA
Resolution
8 July 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
5 January 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 January 2022
PSC04Change of PSC Details
Incorporation Company
21 December 2021
NEWINCIncorporation