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
-
Check the company
-
UK
-
Huntingdonshire
- Company name
- TIMESPACE TECHNOLOGY LTD.
- Company number
- 03340958
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
26 Mar 1997
Age - 29 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
- 63
- 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
- 57
- 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
- 81
- 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
- 59
- 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.