About

Registered Number: 04922946
Date of Incorporation: 06/10/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Pelican House, 119c Eastbank Street, Southport, Merseyside, PR8 1DQ,

 

Having been setup in 2003, Time Precision Group Ltd has its registered office in Southport, Merseyside, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. Mcgann, Lee William is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGANN, Lee William 06 October 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 20 July 2019
AA01 - Change of accounting reference date 17 July 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 14 February 2018
AD01 - Change of registered office address 03 January 2018
DISS40 - Notice of striking-off action discontinued 01 November 2017
CS01 - N/A 31 October 2017
AA - Annual Accounts 31 October 2017
GAZ1 - First notification of strike-off action in London Gazette 03 October 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 13 October 2013
AR01 - Annual Return 03 December 2012
CH01 - Change of particulars for director 03 December 2012
CH01 - Change of particulars for director 03 December 2012
TM02 - Termination of appointment of secretary 03 December 2012
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 05 December 2011
CH01 - Change of particulars for director 05 December 2011
CH01 - Change of particulars for director 05 December 2011
CH01 - Change of particulars for director 05 December 2011
CH01 - Change of particulars for director 05 December 2011
CH03 - Change of particulars for secretary 05 December 2011
AA - Annual Accounts 21 November 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 17 October 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 25 October 2007
CERTNM - Change of name certificate 23 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
AA - Annual Accounts 15 December 2006
363a - Annual Return 01 December 2006
AA - Annual Accounts 14 March 2006
363a - Annual Return 28 October 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 18 October 2004
CERTNM - Change of name certificate 10 February 2004
288a - Notice of appointment of directors or secretaries 26 October 2003
288a - Notice of appointment of directors or secretaries 26 October 2003
288b - Notice of resignation of directors or secretaries 26 October 2003
288b - Notice of resignation of directors or secretaries 26 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2003
NEWINC - New incorporation documents 06 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.