M. TIMONEY LIMITED

Register to unlock more data on OkredoRegister

M. TIMONEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI018206

Incorporation date

14/02/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

34 Dufferin Avenue, Bangor BT20 3AACopy
copy info iconCopy
See on map
Latest events (Record since 14/02/1985)
dot icon09/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon27/10/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon17/07/2023
Confirmation statement made on 2023-07-09 with updates
dot icon19/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon19/07/2022
Confirmation statement made on 2022-07-09 with updates
dot icon23/03/2022
Registered office address changed from 104 Moss Road Lambeg Lisburn Co.Antrim BT27 4NU to 34 Dufferin Avenue Bangor BT20 3AA on 2022-03-23
dot icon01/02/2022
Notification of Grahame Healthcare Ltd as a person with significant control on 2022-01-31
dot icon01/02/2022
Appointment of Mr Richard Brian Grahame as a director on 2022-01-31
dot icon01/02/2022
Cessation of Patrick Timoney as a person with significant control on 2022-01-31
dot icon01/02/2022
Cessation of Mark Gerald Timoney as a person with significant control on 2022-01-31
dot icon01/02/2022
Termination of appointment of Katharine Anne Timoney as a secretary on 2022-01-31
dot icon01/02/2022
Termination of appointment of Mark Gerald Timoney as a director on 2022-01-31
dot icon01/02/2022
Termination of appointment of Geraldine Anne Timoney as a director on 2022-01-31
dot icon31/01/2022
Registration of charge NI0182060001, created on 2022-01-31
dot icon09/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon07/07/2021
Confirmation statement made on 2021-06-30 with updates
dot icon15/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/06/2021
Appointment of Miss Katharine Anne Timoney as a secretary on 2021-06-01
dot icon08/06/2021
Appointment of Mrs Geraldine Anne Timoney as a director on 2021-03-17
dot icon08/06/2021
Termination of appointment of Geraldine Anne Timoney as a secretary on 2021-06-01
dot icon20/04/2021
Memorandum and Articles of Association
dot icon20/04/2021
Resolutions
dot icon07/04/2021
Change of share class name or designation
dot icon07/04/2021
Sub-division of shares on 2021-03-18
dot icon31/03/2021
Notification of Patrick Timoney as a person with significant control on 2021-03-18
dot icon31/03/2021
Change of details for Dr Mark Gerald Timoney as a person with significant control on 2021-03-18
dot icon07/01/2021
Termination of appointment of Patrick Timoney as a director on 2021-01-07
dot icon31/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/09/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon12/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/11/2019
Previous accounting period shortened from 2019-04-30 to 2019-03-31
dot icon13/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon28/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon21/01/2019
Notification of Mark Gerald Timoney as a person with significant control on 2018-12-01
dot icon18/12/2018
Appointment of Mrs Geraldine Anne Timoney as a secretary on 2018-12-18
dot icon18/12/2018
Termination of appointment of John Michael Timoney as a secretary on 2018-12-04
dot icon18/12/2018
Cessation of John Michael Timoney as a person with significant control on 2018-06-22
dot icon05/10/2018
Termination of appointment of John Michael Timoney as a director on 2018-06-22
dot icon20/08/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon05/03/2018
Total exemption full accounts made up to 2017-04-30
dot icon01/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon08/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon01/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon07/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon30/06/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon14/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon01/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon31/03/2014
Appointment of Mr Mark Gerald Timoney as a director
dot icon29/03/2014
Director's details changed for Mr Patrick Timoney on 2014-03-10
dot icon29/03/2014
Appointment of Mr Patrick Timoney as a director
dot icon29/03/2014
Termination of appointment of Geraldine Timoney as a director
dot icon15/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon12/08/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon07/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon03/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon24/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon27/10/2011
Appointment of Mrs Geraldine Anne Timoney as a director
dot icon23/10/2011
Termination of appointment of Mark Timoney as a director
dot icon04/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon02/07/2011
Director's details changed for John Michael Timoney on 2011-07-02
dot icon02/07/2011
Director's details changed for Mark Gerald Timoney on 2011-07-02
dot icon06/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon28/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon12/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon25/07/2009
30/06/09 annual return shuttle
dot icon01/10/2008
30/04/08 annual accts
dot icon11/07/2008
30/06/08 annual return shuttle
dot icon25/10/2007
30/04/07 annual accts
dot icon22/06/2007
30/06/07 annual return shuttle
dot icon11/01/2007
30/04/06 annual accts
dot icon27/07/2006
30/06/06 annual return shuttle
dot icon27/10/2005
30/04/05 annual accts
dot icon28/09/2004
30/04/04 annual accts
dot icon06/10/2003
30/04/03 annual accts
dot icon01/10/2002
30/04/02 annual accts
dot icon19/10/2001
30/04/01 annual accts
dot icon11/10/2001
30/09/01 annual return shuttle
dot icon10/11/2000
30/04/00 annual accts
dot icon24/07/2000
30/09/00 annual return shuttle
dot icon06/11/1999
30/04/99 annual accts
dot icon04/11/1999
30/09/99 annual return shuttle
dot icon22/09/1999
Return of allot of shares
dot icon30/01/1999
31/12/98 annual return shuttle
dot icon04/01/1999
Return of allot of shares
dot icon11/11/1998
30/04/98 annual accts
dot icon12/02/1998
30/04/97 annual accts
dot icon05/12/1997
31/12/97 annual return shuttle
dot icon04/12/1996
31/12/96 annual return shuttle
dot icon09/09/1996
30/04/96 annual accts
dot icon15/03/1996
30/04/95 annual accts
dot icon30/11/1995
31/12/95 annual return shuttle
dot icon26/07/1995
31/12/94 annual return shuttle
dot icon17/05/1995
30/04/94 annual accts
dot icon03/03/1994
30/04/93 annual accts
dot icon03/02/1994
Return of allot of shares
dot icon14/12/1993
31/12/93 annual return shuttle
dot icon19/03/1993
30/04/92 annual accts
dot icon19/03/1993
31/12/92 annual return shuttle
dot icon07/05/1992
31/12/90 annual return form
dot icon07/05/1992
Change of dirs/sec
dot icon07/05/1992
31/12/91 annual return form
dot icon07/05/1992
30/04/91 annual accts
dot icon03/05/1991
31/12/90 annual return
dot icon29/04/1991
30/04/90 annual accts
dot icon02/05/1990
31/12/89 annual return
dot icon02/05/1990
Change of dirs/sec
dot icon30/04/1990
30/04/89 annual accts
dot icon16/05/1989
31/12/88 annual return
dot icon11/05/1989
30/04/88 annual accts
dot icon05/09/1988
31/12/87 annual return
dot icon12/03/1988
30/04/86 annual accts
dot icon15/06/1987
31/12/85 annual return
dot icon15/06/1987
31/12/86 annual return
dot icon12/06/1985
Notice of ARD
dot icon14/02/1985
Statement of nominal cap
dot icon14/02/1985
Decln complnce reg new co
dot icon14/02/1985
Memorandum
dot icon14/02/1985
Articles
dot icon14/02/1985
Pars re dirs/sit reg offi
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/07/2026
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)
2022
9
117.71K
-
0.00
56.20K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grahame, Richard Brian
Director
31/01/2022 - Present
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About M. TIMONEY LIMITED

M. TIMONEY LIMITED is an(a) Active company incorporated on 14/02/1985 with the registered office located at 34 Dufferin Avenue, Bangor BT20 3AA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of M. TIMONEY LIMITED?

toggle

M. TIMONEY LIMITED is currently Active. It was registered on 14/02/1985 .

Where is M. TIMONEY LIMITED located?

toggle

M. TIMONEY LIMITED is registered at 34 Dufferin Avenue, Bangor BT20 3AA.

What does M. TIMONEY LIMITED do?

toggle

M. TIMONEY LIMITED operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

What is the latest filing for M. TIMONEY LIMITED?

toggle

The latest filing was on 09/12/2025: Total exemption full accounts made up to 2025-03-31.