Company Information for TIM ROSE ELECTRICAL LIMITED
UNIT 34, MEADOW MILLS, DIXON STREET, KIDDERMINSTER, WORCESTERSHIRE, DY10 1HH,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
TIM ROSE ELECTRICAL LIMITED | |
Legal Registered Office | |
UNIT 34, MEADOW MILLS DIXON STREET KIDDERMINSTER WORCESTERSHIRE DY10 1HH Other companies in DY10 | |
Company Number | 04225520 | |
---|---|---|
Company ID Number | 04225520 | |
Date formed | 2001-05-30 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 30/05/2016 | |
Return next due | 27/06/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB776638672 |
Last Datalog update: | 2025-01-05 06:07:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY NORMAN ROSE |
||
TIMOTHY NORMAN ROSE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLETTE ROSE |
Director | ||
STANLEY ROSE |
Company Secretary | ||
MIDLANDS SECRETARIAL MANAGEMENT LIMITED |
Nominated Secretary | ||
NICHOLAS JAMES ALLSOPP |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24 | ||
CONFIRMATION STATEMENT MADE ON 30/05/24, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 30/05/23, WITH UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
PSC04 | Change of details for Mrs Collette Rose as a person with significant control on 2017-06-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES | |
PSC04 | Change of details for Mrs Collette Rose as a person with significant control on 2017-06-02 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 05/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY NORMAN ROSE / 02/06/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/17 FROM Unit 34 Meadow Mills Dixon Street Kidderminster Worcs DY10 1HH | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY NORMAN ROSE / 02/06/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY NORMAN ROSE / 02/06/2017 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY NORMAN ROSE / 02/06/2017 | |
CH01 | Director's details changed for Timothy Norman Rose on 2017-05-30 | |
AR01 | 30/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/05/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLETTE ROSE | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/05/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Colette Rose on 2011-06-02 | |
AR01 | 30/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/05/11 NO CHANGES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLETTE ROSE / 26/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLETTE ROSE / 26/05/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY NORMAN ROSE / 26/05/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY NORMAN ROSE / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLETTE ROSE / 01/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY NORMAN ROSE / 01/12/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/06/06 FROM: THE PADDOCK 6 WESTVILLE AVENUE KIDDERMINSTER WORCESTERSHIRE DY11 6BZ | |
363s | RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/05/03 FROM: 22 BEAULIEU CLOSE KIDDERMINSTER WORCESTERSHIRE DY11 5EE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02 | |
363s | RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/06/01 FROM: MILLFIELDS HOUSE MILLFIELDS ROAD ETTINGSHALL WOLVERHAMPTON WEST MIDLANDS WV4 6JE | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE DEED | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 31,315 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 26,236 |
Creditors Due Within One Year | 2013-03-31 | £ 51,889 |
Creditors Due Within One Year | 2012-03-31 | £ 66,055 |
Provisions For Liabilities Charges | 2013-03-31 | £ 3,576 |
Provisions For Liabilities Charges | 2012-03-31 | £ 4,734 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TIM ROSE ELECTRICAL LIMITED
Cash Bank In Hand | 2012-03-31 | £ 22,881 |
---|---|---|
Current Assets | 2013-03-31 | £ 51,808 |
Current Assets | 2012-03-31 | £ 77,295 |
Debtors | 2013-03-31 | £ 41,796 |
Debtors | 2012-03-31 | £ 45,700 |
Fixed Assets | 2013-03-31 | £ 25,714 |
Fixed Assets | 2012-03-31 | £ 33,229 |
Shareholder Funds | 2012-03-31 | £ 13,499 |
Stocks Inventory | 2013-03-31 | £ 10,012 |
Stocks Inventory | 2012-03-31 | £ 8,714 |
Tangible Fixed Assets | 2013-03-31 | £ 25,714 |
Tangible Fixed Assets | 2012-03-31 | £ 33,229 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |