Check the

TIMESPACE TECHNOLOGY LTD.

Company
TIMESPACE TECHNOLOGY LTD. (03340958)

TIMESPACE TECHNOLOGY

Phone: +44 (0)1480 414 147
A⁺ rating

ABOUT TIMESPACE TECHNOLOGY LTD.

Extensive documentation is available, backed by Timespace Service and Product Support Engineers.

Timespace develops and maintains all recorders and software in-house at our company in Huntingdon. A highly skilled team are dedicated to developing, supporting and improving all Timespace recorders and PC software. An active process of customer support, product improvement and customer feedback helps specify both new and existing product development.

All Timespace products are manufactured and assembled in the UK at Timespace headquarters in Huntingdon. Experienced Production staff meticulously assemble and test each unit under ISO9001 process control.

Timespace provides technical support for customers setting up and using recorders. Product demonstrations and training are also available by appointment.

Based near Cambridge, UK, Timespace Technology is firmly established as the market leader in design, development and manufacture of mobile / covert digital video recorders (DVRs) for Transport Vehicles (Coach, Bus, Trucks, Train) and Police/Military forces.

All recorders and software are developed, manufactured and supported by Timespace in the UK. Customer Service includes product training, telephone/email technical support, service repair and full product documentation.

Lakeview Court, Ermine Business Park, Huntingdon PE29 6UA, UK

KEY FINANCES

Year
2016
Assets
£2108.89k ▲ £309.22k (17.18 %)
Cash
£397.03k ▼ £-88.84k (-18.28 %)
Liabilities
£686.47k ▲ £307.86k (81.32 %)
Net Worth
£1422.42k ▲ £1.36k (0.10 %)

REGISTRATION INFO

Company name
TIMESPACE TECHNOLOGY LTD.
Company number
03340958
Status
Active
Categroy
Private Limited Company
Date of Incorporation
26 Mar 1997
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
tspace.co.uk
Phones
+44 (0)1480 414 147
01480 414 147
+44 (0)1480 414 146
01480 414 146
Registered Address
32A EAST STREET,
ST. IVES,
HUNTINGDON,
PE27 5PD

ECONOMIC ACTIVITIES

27900
Manufacture of other electrical equipment

LAST EVENTS

13 Mar 2017
Confirmation statement made on 13 March 2017 with updates
21 Feb 2017
Total exemption small company accounts made up to 30 September 2016
16 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 1,800

CHARGES

26 April 2001
Status
Outstanding
Delivered
1 May 2001
Persons entitled
John Vaughan Robinson Doris Eileen Robinson Kay Christine Notley Lynneyvonne Stewart
Description
The amount held from time to time in the interest bearing…

14 September 1998
Status
Satisfied on 17 April 2002
Delivered
18 September 1998
Persons entitled
Infomatrix Limited
Description
The interest in the money deposited by a deed dated 14TH…

8 September 1998
Status
Satisfied on 24 April 2002
Delivered
11 September 1998
Persons entitled
Lloyds Bank PLC
Description
.. fixed and floating charges over the undertaking and all…

See Also


Last update 2018

TIMESPACE TECHNOLOGY LTD. DIRECTORS

Jacqueline Hewitt

  Acting
Appointed
11 August 2008
Role
Secretary
Address
12 Rutland Close, St Ives, Cambridgeshire, PE27 3DN
Name
HEWITT, Jacqueline

Henry Heylen

  Acting
Appointed
14 July 2008
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
The Warren, High Street, Colne, Cambridgeshire, PE28 3ND
Country Of Residence
England
Name
HEYLEN, Henry

Heylen Robert Louis Modest Dr

  Acting PSC
Appointed
26 March 1997
Occupation
Director
Role
Director
Age
56
Nationality
British
Address
17 Garden Walk, Histon, Cambridge, England, CB24 9HH
Country Of Residence
England
Name
HEYLEN, Robert Louis Modest, Dr
Notified On
13 March 2017
Nature Of Control
Ownership of shares – 75% or more

John Brian Redfern Dunkley

  Resigned
Appointed
26 March 1997
Resigned
01 October 1998
Role
Secretary
Address
2 Garry Drive, Cambridge, Cambridgeshire, CB4 2PD
Name
DUNKLEY, John Brian Redfern

Louise Alison Elisabeth Heylen

  Resigned
Appointed
01 October 1998
Resigned
11 August 2008
Role
Secretary
Address
51 Park Avenue, Histon, Cambridge, CB4 9JU
Name
HEYLEN, Louise Alison Elisabeth

CHETTLEBURGH INTERNATIONAL LIMITED

  Resigned
Appointed
26 March 1997
Resigned
26 March 1997
Role
Nominee Secretary
Address
Temple House, 20 Holywell Row, London, EC2A 4JB
Name
CHETTLEBURGH INTERNATIONAL LIMITED

Michael Black

  Resigned
Appointed
27 January 1999
Resigned
14 July 2008
Occupation
Director
Role
Director
Age
80
Nationality
British
Address
Swallows Reach, Green End, Stretham, Ely, CB6 3LE
Name
BLACK, Michael

Louise Alison Elisabeth Heylen

  Resigned
Appointed
23 June 1998
Resigned
11 August 2008
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
51 Park Avenue, Histon, Cambridge, CB4 9JU
Name
HEYLEN, Louise Alison Elisabeth

REVIEWS


Check The Company
Excellent according to the company’s financial health.