UKBizDB.co.uk

TIMAB INDUSTRIES (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Timab Industries (uk) Limited. The company was founded 27 years ago and was given the registration number 03290309. The firm's registered office is in BRISTOL. You can find them at Mazars Llp, 90 Victoria Street, Bristol, . This company's SIC code is 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods.

Company Information

Name:TIMAB INDUSTRIES (UK) LIMITED
Company Number:03290309
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Office Address & Contact

Registered Address:Mazars Llp, 90 Victoria Street, Bristol, BS1 6DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mazars Llp, 90 Victoria Street, Bristol, BS1 6DP

Secretary10 November 2023Active
55 Boulevard Jules Verger, 55 Boulevard Jules Verger, Dinard, France, 35800

Director07 June 2023Active
La Ville Guerin, 35350 St Coulomb, France,

Director01 June 2007Active
La Chenaie, 35 730 Pleurtuit, France,

Secretary01 June 2007Active
La Ville Guerin, 35350 St Coulomb, France,

Secretary03 December 2001Active
17 High Street, Rode, Bath, BA11 6NZ

Secretary20 December 1996Active
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH

Nominee Secretary11 December 1996Active
7 Avenue Des Pins - La Vicomte, Dinard, France, 35800

Secretary02 March 1998Active
55, Boulevard Jules Verger, Dinard, France, 35800

Secretary04 May 2015Active
55, Boulevard Jules Verger, 55, Boulevard Jules Verger, Dinard (35800), France, 35800

Director21 June 2018Active
57, Boulevard Jules Verger, Dinard, France, 35800

Director01 October 2011Active
L'Hermitage, 35350 St Coulomb, France,

Director20 December 1996Active
5 Residence La Ville Bagug, 35350 St Coulomb, France,

Director20 December 1996Active
17 High Street, Rode, Bath, BA11 6NZ

Director20 December 1996Active
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH

Nominee Director11 December 1996Active
Champ Dolent, 35120 Dol De Bretagne, France,

Director31 January 2007Active
1, Chemin Des Prés, Le Minihic Sur Rance, France, 35870

Director01 February 2011Active
14, , Rue Doutreleau, 35400 Saint Malo, France,

Director07 September 2009Active

People with Significant Control

Timac Finance Uk Ltd
Notified on:30 November 2023
Status:Active
Country of residence:England
Address:James Tudor House, 90 Victoria Street, Bristol, England, BS1 6DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Louis Roullier
Notified on:06 April 2016
Status:Active
Date of birth:November 1935
Nationality:French
Country of residence:France
Address:Compagnie Financiere Et De Participations Roullier, 18, Avenue Franklin Roosevelt, Saint-Malo, France, 35400
Nature of control:
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2024-02-19Officers

Appoint person secretary company with name date.

Download
2024-02-19Officers

Termination secretary company with name termination date.

Download
2023-12-01Persons with significant control

Notification of a person with significant control.

Download
2023-11-30Persons with significant control

Cessation of a person with significant control.

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-09-07Officers

Appoint person director company with name date.

Download
2023-09-06Officers

Termination director company with name termination date.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Gazette

Gazette filings brought up to date.

Download
2021-12-01Accounts

Accounts with accounts type full.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type small.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-10-04Accounts

Accounts with accounts type small.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type small.

Download
2018-06-22Officers

Appoint person director company with name date.

Download
2018-06-21Officers

Termination director company with name termination date.

Download
2018-04-17Persons with significant control

Notification of a person with significant control.

Download
2018-01-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.