About

Registered Number: 02883182
Date of Incorporation: 22/12/1993 (30 years and 4 months ago)
Company Status: Active
Registered Address: Alexandra House, 43 Alexandra Street, Nottingham, Nottinghamshire, NG5 1AY

 

Timelock Management Systems Ltd was registered on 22 December 1993, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of the company are Cookson, Geoffrey Malcolm, Cookson, Lynne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOKSON, Geoffrey Malcolm 24 January 1994 - 1
COOKSON, Lynne 24 January 1994 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 16 December 2019
PSC04 - N/A 16 December 2019
AA - Annual Accounts 01 August 2019
CS01 - N/A 20 December 2018
RESOLUTIONS - N/A 17 October 2018
MA - Memorandum and Articles 17 October 2018
SH08 - Notice of name or other designation of class of shares 16 October 2018
SH10 - Notice of particulars of variation of rights attached to shares 16 October 2018
AA - Annual Accounts 26 July 2018
MR04 - N/A 14 February 2018
MR04 - N/A 14 February 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 29 December 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 29 December 2011
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 15 January 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
AA - Annual Accounts 15 August 2007
363s - Annual Return 21 January 2007
287 - Change in situation or address of Registered Office 21 January 2007
AA - Annual Accounts 15 August 2006
363s - Annual Return 04 January 2006
395 - Particulars of a mortgage or charge 15 December 2005
AA - Annual Accounts 23 August 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 30 December 2004
287 - Change in situation or address of Registered Office 30 December 2004
363s - Annual Return 10 January 2004
AA - Annual Accounts 29 August 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 23 August 2002
363s - Annual Return 31 December 2001
AA - Annual Accounts 12 September 2001
363s - Annual Return 08 January 2001
AA - Annual Accounts 24 October 2000
363s - Annual Return 18 January 2000
AA - Annual Accounts 24 August 1999
287 - Change in situation or address of Registered Office 05 August 1999
363s - Annual Return 21 January 1999
AA - Annual Accounts 03 July 1998
AA - Annual Accounts 18 February 1998
363s - Annual Return 13 January 1998
395 - Particulars of a mortgage or charge 16 July 1997
363s - Annual Return 03 January 1997
AA - Annual Accounts 01 November 1996
363s - Annual Return 15 January 1996
AA - Annual Accounts 17 October 1995
363s - Annual Return 10 January 1995
PRE95 - N/A 01 January 1995
287 - Change in situation or address of Registered Office 17 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 March 1994
RESOLUTIONS - N/A 27 February 1994
RESOLUTIONS - N/A 23 February 1994
288 - N/A 23 February 1994
288 - N/A 23 February 1994
RESOLUTIONS - N/A 07 February 1994
RESOLUTIONS - N/A 07 February 1994
RESOLUTIONS - N/A 07 February 1994
RESOLUTIONS - N/A 07 February 1994
123 - Notice of increase in nominal capital 07 February 1994
287 - Change in situation or address of Registered Office 06 February 1994
CERTNM - Change of name certificate 31 January 1994
NEWINC - New incorporation documents 22 December 1993

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 December 2005 Fully Satisfied

N/A

Legal mortgage 07 July 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.