About

Registered Number: 00904328
Date of Incorporation: 24/04/1967 (57 years ago)
Company Status: Active
Registered Address: 10 Upper Grosvenor Road, Tunbridge Wells, TN1 2EP,

 

Established in 1967, Time Electronics Ltd has its registered office in Tunbridge Wells, it's status in the Companies House registry is set to "Active". This organisation has 2 directors listed in the Companies House registry. The organisation currently employs 21-50 staff.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Robert 10 December 2013 - 1
Secretary Name Appointed Resigned Total Appointments
BAILEY, Brenda N/A - 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 20 December 2019
AD01 - Change of registered office address 11 November 2019
CH01 - Change of particulars for director 11 November 2019
CS01 - N/A 04 September 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 04 September 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 05 September 2017
MR01 - N/A 11 January 2017
AA - Annual Accounts 21 September 2016
CS01 - N/A 09 September 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 28 August 2014
AP01 - Appointment of director 24 December 2013
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 02 September 2013
AR01 - Annual Return 16 November 2012
CH01 - Change of particulars for director 16 November 2012
CH03 - Change of particulars for secretary 16 November 2012
AA - Annual Accounts 14 November 2012
AD01 - Change of registered office address 25 October 2012
MG01 - Particulars of a mortgage or charge 05 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 June 2012
SH08 - Notice of name or other designation of class of shares 30 March 2012
RESOLUTIONS - N/A 28 March 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 26 October 2011
AD01 - Change of registered office address 26 October 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 23 September 2008
363a - Annual Return 29 October 2007
288c - Notice of change of directors or secretaries or in their particulars 29 October 2007
288c - Notice of change of directors or secretaries or in their particulars 29 October 2007
AA - Annual Accounts 01 August 2007
AA - Annual Accounts 01 August 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
363s - Annual Return 25 September 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 08 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 November 2005
AA - Annual Accounts 21 July 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 February 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 02 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 19 November 2003
AA - Annual Accounts 23 December 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
363s - Annual Return 09 October 2002
287 - Change in situation or address of Registered Office 22 November 2001
363s - Annual Return 05 September 2001
AA - Annual Accounts 03 May 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 February 2001
363s - Annual Return 12 September 2000
AA - Annual Accounts 02 August 2000
288b - Notice of resignation of directors or secretaries 27 July 2000
AA - Annual Accounts 13 January 2000
363s - Annual Return 29 October 1999
288b - Notice of resignation of directors or secretaries 09 September 1999
363s - Annual Return 25 September 1998
225 - Change of Accounting Reference Date 25 September 1998
AA - Annual Accounts 05 August 1998
AA - Annual Accounts 24 April 1998
395 - Particulars of a mortgage or charge 17 April 1998
288a - Notice of appointment of directors or secretaries 15 April 1998
363s - Annual Return 18 December 1997
AA - Annual Accounts 28 January 1997
363s - Annual Return 20 November 1996
AA - Annual Accounts 24 October 1996
363s - Annual Return 14 September 1995
363s - Annual Return 06 September 1994
AA - Annual Accounts 05 September 1994
395 - Particulars of a mortgage or charge 20 December 1993
363s - Annual Return 20 September 1993
AA - Annual Accounts 05 May 1993
363s - Annual Return 02 October 1992
AA - Annual Accounts 01 September 1992
AA - Annual Accounts 20 November 1991
363b - Annual Return 22 October 1991
363 - Annual Return 19 September 1990
AA - Annual Accounts 03 September 1990
363 - Annual Return 22 November 1989
AA - Annual Accounts 28 September 1989
363 - Annual Return 01 December 1988
AA - Annual Accounts 06 October 1988
287 - Change in situation or address of Registered Office 26 August 1988
363 - Annual Return 23 March 1988
AA - Annual Accounts 21 October 1987
363 - Annual Return 07 July 1986
AA - Annual Accounts 20 June 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 January 2017 Outstanding

N/A

Debenture 03 July 2012 Outstanding

N/A

Debenture 09 April 1998 Fully Satisfied

N/A

Mortgage debenture 10 December 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.