Company NameTIMS Morris Limited
DirectorDavid Morris
Company StatusActive - Proposal to Strike off
Company Number05343181
CategoryPrivate Limited Company
Incorporation Date26 January 2005(19 years, 2 months ago)
Previous NameFoster Maddison Building Consultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameDavid Morris
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2005(same day as company formation)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address35 Dene Garth
Ovingham
Prudhoe
NE42 6AP
Director NameMr Matthew John Tims
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2005(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address1a Meal Market
Hexham
Northumberland
NE46 1NF
Secretary NameMr James Robert Atkinson
NationalityBritish
StatusResigned
Appointed26 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Meal Market
Hexham
Northumberland
NE46 1NF
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed26 January 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed26 January 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.timsmorris.co.uk
Email address[email protected]
Telephone01434 606500
Telephone regionBellingham / Haltwhistle / Hexham

Location

Registered Address35 Dene Garth
Ovingham
Prudhoe
NE42 6AP
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishOvingham
WardBywell
Built Up AreaPrudhoe

Financials

Year2013
Net Worth£17,365
Cash£200
Current Liabilities£26,358

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due29 January 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return26 January 2023 (1 year, 2 months ago)
Next Return Due9 February 2024 (overdue)

Filing History

26 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
2 March 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
28 January 2020Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page)
11 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
4 February 2019Termination of appointment of Matthew John Tims as a director on 14 December 2018 (1 page)
10 December 2018Termination of appointment of James Robert Atkinson as a secretary on 10 December 2018 (1 page)
6 November 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
5 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
15 November 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
30 January 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
3 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
3 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
23 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
23 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
2 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
7 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
7 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
4 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
4 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
27 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
27 January 2012Director's details changed for Matthew John Tims on 26 January 2012 (2 pages)
27 January 2012Director's details changed for David Morris on 26 January 2012 (2 pages)
27 January 2012Director's details changed for David Morris on 26 January 2012 (2 pages)
27 January 2012Director's details changed for Matthew John Tims on 26 January 2012 (2 pages)
13 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
13 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
15 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (14 pages)
15 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (14 pages)
25 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
25 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
23 February 2010Secretary's details changed for James Robert Atkinson on 26 January 2010 (3 pages)
23 February 2010Secretary's details changed for James Robert Atkinson on 26 January 2010 (3 pages)
18 February 2010Director's details changed for David Morris on 26 January 2010 (3 pages)
18 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (14 pages)
18 February 2010Director's details changed for David Morris on 26 January 2010 (3 pages)
18 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (14 pages)
18 February 2010Director's details changed for Matthew John Tims on 26 January 2010 (3 pages)
18 February 2010Director's details changed for Matthew John Tims on 26 January 2010 (3 pages)
13 August 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
13 August 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
13 February 2009Return made up to 26/01/09; no change of members (4 pages)
13 February 2009Return made up to 26/01/09; no change of members (4 pages)
26 September 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
26 September 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
31 January 2008Return made up to 26/01/08; no change of members (7 pages)
31 January 2008Return made up to 26/01/08; no change of members (7 pages)
27 October 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
27 October 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
28 February 2007Return made up to 26/01/07; full list of members (7 pages)
28 February 2007Return made up to 26/01/07; full list of members (7 pages)
20 November 2006Director's particulars changed (1 page)
20 November 2006Director's particulars changed (1 page)
13 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
13 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
13 February 2006Return made up to 26/01/06; full list of members (7 pages)
13 February 2006Return made up to 26/01/06; full list of members (7 pages)
13 July 2005Ad 04/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 July 2005Ad 04/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 April 2005Accounting reference date extended from 31/01/06 to 30/04/06 (1 page)
22 April 2005Accounting reference date extended from 31/01/06 to 30/04/06 (1 page)
10 February 2005New director appointed (2 pages)
10 February 2005Secretary resigned (1 page)
10 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 February 2005New director appointed (2 pages)
10 February 2005Director resigned (1 page)
10 February 2005Registered office changed on 10/02/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
10 February 2005New director appointed (2 pages)
10 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 February 2005Secretary resigned (1 page)
10 February 2005New director appointed (2 pages)
10 February 2005New secretary appointed (2 pages)
10 February 2005Director resigned (1 page)
10 February 2005Memorandum and Articles of Association (9 pages)
10 February 2005Memorandum and Articles of Association (9 pages)
10 February 2005New secretary appointed (2 pages)
10 February 2005Registered office changed on 10/02/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
8 February 2005Company name changed foster maddison building consult ants LIMITED\certificate issued on 08/02/05 (2 pages)
8 February 2005Company name changed foster maddison building consult ants LIMITED\certificate issued on 08/02/05 (2 pages)
26 January 2005Incorporation (16 pages)
26 January 2005Incorporation (16 pages)