BIRMINGHAM TIME RECORDER SERVICES LIMITED

Register to unlock more data on OkredoRegister

BIRMINGHAM TIME RECORDER SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01314203

Incorporation date

19/05/1977

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lychford House, Lynchford Lane, Farnborough, Hampshire GU14 6JDCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon26/01/2026
Notification of Allday Time Systems Ltd as a person with significant control on 2026-01-26
dot icon26/01/2026
Cessation of Paul Stuart Mason as a person with significant control on 2026-01-26
dot icon26/01/2026
Cessation of Colin Michael Mason as a person with significant control on 2026-01-26
dot icon05/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon28/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon18/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon15/05/2023
Accounts for a dormant company made up to 2023-03-31
dot icon04/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon15/08/2022
Accounts for a dormant company made up to 2022-03-31
dot icon11/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon27/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon14/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon19/10/2020
Accounts for a dormant company made up to 2020-03-31
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon05/08/2019
Accounts for a dormant company made up to 2019-03-31
dot icon10/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon31/10/2018
Accounts for a dormant company made up to 2018-03-31
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon27/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon24/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/11/2016
Previous accounting period shortened from 2016-05-31 to 2016-03-31
dot icon27/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon26/11/2015
Termination of appointment of Keith Richard Morrall as a director on 2015-11-12
dot icon26/11/2015
Termination of appointment of Georgina Susan Couch as a director on 2015-11-12
dot icon26/11/2015
Termination of appointment of Georgina Susan Couch as a secretary on 2015-11-12
dot icon26/11/2015
Registered office address changed from Kea Ridge Plough Lane Oddingley Droitwich Worcestershire WR9 7NX to Lychford House Lynchford Lane Farnborough Hampshire GU14 6JD on 2015-11-26
dot icon26/11/2015
Appointment of Mr Paul Mason as a director on 2015-11-12
dot icon26/11/2015
Appointment of Mr Colin Michael Mason as a director on 2015-11-12
dot icon23/09/2015
Satisfaction of charge 1 in full
dot icon29/07/2015
Total exemption small company accounts made up to 2015-05-31
dot icon08/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon24/07/2014
Total exemption small company accounts made up to 2014-05-31
dot icon09/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon09/12/2013
Registered office address changed from Rumbow House Rumbow Halesowen West Midlands B63 3HU on 2013-12-09
dot icon01/08/2013
Total exemption small company accounts made up to 2013-05-31
dot icon09/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon08/08/2012
Total exemption small company accounts made up to 2012-05-31
dot icon13/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon04/08/2011
Total exemption small company accounts made up to 2011-05-31
dot icon16/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon10/08/2010
Total exemption small company accounts made up to 2010-05-31
dot icon14/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon14/01/2010
Director's details changed for Georgina Susan Couch on 2009-11-01
dot icon14/01/2010
Director's details changed for Mr Keith Richard Morrall on 2009-11-01
dot icon19/08/2009
Total exemption small company accounts made up to 2009-05-31
dot icon03/03/2009
Return made up to 31/12/08; full list of members
dot icon29/07/2008
Total exemption small company accounts made up to 2008-05-31
dot icon18/01/2008
Return made up to 31/12/07; no change of members
dot icon05/08/2007
Total exemption small company accounts made up to 2007-05-31
dot icon20/01/2007
Return made up to 31/12/06; full list of members
dot icon03/08/2006
Total exemption small company accounts made up to 2006-05-31
dot icon19/01/2006
Return made up to 31/12/05; full list of members
dot icon04/08/2005
Total exemption small company accounts made up to 2005-05-31
dot icon25/01/2005
Return made up to 31/12/04; full list of members
dot icon09/08/2004
Total exemption small company accounts made up to 2004-05-31
dot icon21/01/2004
Return made up to 31/12/03; full list of members
dot icon22/09/2003
Total exemption small company accounts made up to 2003-05-31
dot icon24/01/2003
Return made up to 31/12/02; full list of members
dot icon20/09/2002
Total exemption small company accounts made up to 2002-05-31
dot icon07/01/2002
Return made up to 31/12/01; full list of members
dot icon26/07/2001
Total exemption small company accounts made up to 2001-05-31
dot icon02/03/2001
Return made up to 31/12/00; full list of members
dot icon13/09/2000
Accounts for a small company made up to 2000-05-31
dot icon02/02/2000
Return made up to 31/12/99; full list of members
dot icon03/09/1999
Accounts for a small company made up to 1999-05-31
dot icon07/01/1999
Return made up to 31/12/98; no change of members
dot icon23/07/1998
Accounts for a small company made up to 1998-05-31
dot icon07/01/1998
Return made up to 31/12/97; full list of members
dot icon07/01/1998
New director appointed
dot icon07/01/1998
Director resigned
dot icon12/09/1997
Accounts for a small company made up to 1997-05-31
dot icon10/01/1997
Return made up to 31/12/96; no change of members
dot icon29/08/1996
Accounts for a small company made up to 1996-05-31
dot icon03/01/1996
Return made up to 31/12/95; full list of members
dot icon31/08/1995
Accounts for a small company made up to 1995-05-31
dot icon17/02/1995
Accounts for a small company made up to 1994-05-31
dot icon08/01/1995
Return made up to 31/12/94; no change of members
dot icon26/01/1994
Return made up to 31/12/93; no change of members
dot icon02/12/1993
Accounts for a small company made up to 1993-05-31
dot icon08/01/1993
Return made up to 31/12/92; full list of members
dot icon15/10/1992
Accounts for a small company made up to 1992-05-31
dot icon11/03/1992
Accounts for a small company made up to 1991-05-31
dot icon11/03/1992
Return made up to 31/12/91; change of members
dot icon24/01/1991
Accounts for a small company made up to 1990-05-31
dot icon24/01/1991
Return made up to 31/12/90; no change of members
dot icon03/01/1991
Registered office changed on 03/01/91 from: brook house 250-258 barr street hockley birmingham B19 3AG
dot icon05/10/1990
Secretary resigned;new secretary appointed
dot icon30/01/1990
Accounts for a small company made up to 1989-05-31
dot icon30/01/1990
Return made up to 31/12/89; full list of members
dot icon18/01/1989
Return made up to 31/12/88; full list of members
dot icon13/01/1989
Accounts for a small company made up to 1988-05-31
dot icon11/10/1988
Registered office changed on 11/10/88 from: 91 soho hill handsworth birmingham B19 1AY
dot icon20/01/1988
Full accounts made up to 1987-05-31
dot icon20/01/1988
Return made up to 31/12/87; full list of members
dot icon10/06/1987
New director appointed
dot icon21/01/1987
Full accounts made up to 1986-05-31
dot icon21/01/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-
2023
0
100.00
-
0.00
-
-
2023
0
100.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Stuart Mason
Director
12/11/2015 - Present
8
Mason, Colin Michael
Director
12/11/2015 - Present
17
Couch, Georgina Susan
Director
01/12/1997 - 12/11/2015
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIRMINGHAM TIME RECORDER SERVICES LIMITED

BIRMINGHAM TIME RECORDER SERVICES LIMITED is an(a) Active company incorporated on 19/05/1977 with the registered office located at Lychford House, Lynchford Lane, Farnborough, Hampshire GU14 6JD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BIRMINGHAM TIME RECORDER SERVICES LIMITED?

toggle

BIRMINGHAM TIME RECORDER SERVICES LIMITED is currently Active. It was registered on 19/05/1977 .

Where is BIRMINGHAM TIME RECORDER SERVICES LIMITED located?

toggle

BIRMINGHAM TIME RECORDER SERVICES LIMITED is registered at Lychford House, Lynchford Lane, Farnborough, Hampshire GU14 6JD.

What does BIRMINGHAM TIME RECORDER SERVICES LIMITED do?

toggle

BIRMINGHAM TIME RECORDER SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BIRMINGHAM TIME RECORDER SERVICES LIMITED?

toggle

The latest filing was on 26/01/2026: Notification of Allday Time Systems Ltd as a person with significant control on 2026-01-26.