Company NameTimefill Limited
DirectorMario Loizou
Company StatusActive
Company Number04178708
CategoryPrivate Limited Company
Incorporation Date13 March 2001(23 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Mario Loizou
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2001(1 month, 3 weeks after company formation)
Appointment Duration22 years, 11 months
RoleFood Retailer
Country of ResidenceUnited Kingdom
Correspondence Address86 Mather Avenue
Liverpool
Merseyside
L18 7HA
Secretary NameAnna Loizou
NationalityBritish
StatusCurrent
Appointed10 May 2001(1 month, 3 weeks after company formation)
Appointment Duration22 years, 11 months
RoleFood Retailer
Correspondence Address86 Mather Avenue
Liverpool
Merseyside
L18 7HA
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressBretton House
Bell Meadow Business Park, Park Lane
Pulford
Chester
CH4 9EP
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishPoulton and Pulford
WardDodleston and Huntington
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth-£26,775
Cash£8,049
Current Liabilities£35,924

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return24 April 2024 (4 days ago)
Next Return Due8 May 2025 (1 year from now)

Filing History

5 February 2024Micro company accounts made up to 30 June 2023 (5 pages)
24 April 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
18 November 2022Micro company accounts made up to 30 June 2022 (6 pages)
28 April 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
28 April 2022Change of details for Mrs Anna Loizou as a person with significant control on 2 November 2021 (2 pages)
28 April 2022Change of details for Mr Mario Loizou as a person with significant control on 2 November 2021 (2 pages)
21 December 2021Micro company accounts made up to 30 June 2021 (6 pages)
2 November 2021Registered office address changed from Montrose House Clayhill Park Neston Cheshire CH64 3RU to Bretton House Bell Meadow Business Park, Park Lane Pulford Chester CH4 9EP on 2 November 2021 (1 page)
7 May 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
2 September 2020Micro company accounts made up to 30 June 2020 (6 pages)
6 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
24 October 2019Micro company accounts made up to 30 June 2019 (5 pages)
3 May 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
31 October 2018Micro company accounts made up to 30 June 2018 (6 pages)
9 May 2018Confirmation statement made on 24 April 2018 with updates (4 pages)
15 September 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
15 September 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
4 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
2 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
2 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
12 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(5 pages)
12 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(5 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
5 June 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(5 pages)
5 June 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(5 pages)
13 November 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
13 November 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
20 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(5 pages)
20 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(5 pages)
5 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
5 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
6 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
2 January 2013Total exemption full accounts made up to 30 June 2012 (12 pages)
2 January 2013Total exemption full accounts made up to 30 June 2012 (12 pages)
1 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
4 November 2011Total exemption full accounts made up to 30 June 2011 (11 pages)
4 November 2011Total exemption full accounts made up to 30 June 2011 (11 pages)
23 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
23 May 2011Register inspection address has been changed (1 page)
23 May 2011Register inspection address has been changed (1 page)
28 January 2011Total exemption full accounts made up to 30 June 2010 (17 pages)
28 January 2011Total exemption full accounts made up to 30 June 2010 (17 pages)
16 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
16 March 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
16 March 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
12 May 2009Registered office changed on 12/05/2009 from 1ST floor, montrose house clayhill park, liverpool road neston wirral L64 3RU (1 page)
12 May 2009Registered office changed on 12/05/2009 from 1ST floor, montrose house clayhill park, liverpool road neston wirral L64 3RU (1 page)
6 May 2009Return made up to 24/04/09; full list of members (3 pages)
6 May 2009Return made up to 24/04/09; full list of members (3 pages)
5 December 2008Total exemption full accounts made up to 30 June 2008 (18 pages)
5 December 2008Total exemption full accounts made up to 30 June 2008 (18 pages)
1 May 2008Return made up to 24/04/08; full list of members (3 pages)
1 May 2008Return made up to 24/04/08; full list of members (3 pages)
18 December 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
18 December 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
24 April 2007Return made up to 24/04/07; full list of members (2 pages)
24 April 2007Return made up to 24/04/07; full list of members (2 pages)
18 September 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
18 September 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
24 April 2006Return made up to 24/04/06; full list of members (2 pages)
24 April 2006Return made up to 24/04/06; full list of members (2 pages)
7 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
7 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
9 May 2005Return made up to 05/05/05; full list of members (3 pages)
9 May 2005Return made up to 05/05/05; full list of members (3 pages)
18 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
18 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
8 March 2004Return made up to 13/03/04; full list of members (6 pages)
8 March 2004Return made up to 13/03/04; full list of members (6 pages)
9 January 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
9 January 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
12 March 2003Return made up to 13/03/03; full list of members (6 pages)
12 March 2003Return made up to 13/03/03; full list of members (6 pages)
25 January 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
25 January 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
8 April 2002Ad 01/07/01--------- £ si 1@1 (2 pages)
8 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 April 2002Return made up to 13/03/02; full list of members (6 pages)
8 April 2002Return made up to 13/03/02; full list of members (6 pages)
8 April 2002Ad 01/07/01--------- £ si 1@1 (2 pages)
8 October 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
8 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 October 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
17 September 2001Accounting reference date shortened from 31/03/02 to 30/06/01 (1 page)
17 September 2001Accounting reference date shortened from 31/03/02 to 30/06/01 (1 page)
11 July 2001Registered office changed on 11/07/01 from: 134 percival road enfield middlesex EN1 1QU (1 page)
11 July 2001Registered office changed on 11/07/01 from: 134 percival road enfield middlesex EN1 1QU (1 page)
27 June 2001Secretary resigned (1 page)
27 June 2001Director resigned (1 page)
27 June 2001New secretary appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New secretary appointed (2 pages)
27 June 2001Director resigned (1 page)
27 June 2001Secretary resigned (1 page)
27 June 2001New director appointed (2 pages)
16 May 2001Memorandum and Articles of Association (6 pages)
16 May 2001Memorandum and Articles of Association (6 pages)
16 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 March 2001Incorporation (15 pages)
13 March 2001Incorporation (15 pages)