UKBizDB.co.uk

TIMAC FINANCE (UK) LIMITED

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

This company is commonly known as Timac Finance (uk) Limited. The company was founded 47 years ago and was given the registration number 01270683. 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 70100 - Activities of head offices.

Company Information

Name:TIMAC FINANCE (UK) LIMITED
Company Number:01270683
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 1976
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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
24 Rue De Bonneville, 35400 Saint Malo, France, FOREIGN

Secretary12 July 2006Active
Cmi, 18 Avenue Franklin Roosevelt, Saint-Malo, France, 35400

Director07 December 2023Active
20 Thornhill, Wootton Bassett, Swindon, SN4 7RX

Secretary-Active
Willow Thatch, New Mill, Pewsey, SN9 5LD

Secretary21 April 1994Active
8 Rue Jacques Cartier, Dinard, France, 35800

Secretary04 March 1996Active
7 Avenue Des Pins - La Vicomte, Dinard, France, 35800

Secretary01 August 1997Active
16 Avenue De Bournazel, Saint Malo, France, 35400

Director01 August 1997Active
57, Boulevard Jules Verger, Dinard, France, 35800

Director01 October 2011Active
20bis, Avenue De La Vicomte, 35800 Dinard, France,

Director12 July 2006Active
2 Conigre Hill, Bradford On Avon, BA15 1NJ

Director14 October 1999Active
Willow Thatch, New Mill, Pewsey, SN9 5LD

Director21 April 1994Active
Kingsbury Hall, The Green, Calne, SN11 8DG

Director01 May 1992Active
8 Rue Jacques Cartier, Dinard, France, 35800

Director27 February 1996Active
Clifton Down House, Beaufort Buildings, Clifton, BS8 4AN

Director07 March 2012Active
Cmi, 18 Avenue Franklin Roosevelt, Saint Malo, France, 35400

Director10 January 2020Active
8, Rue Du Mont Fleury, Saint Malo, France,

Director03 December 2010Active
8 Rue Du Mont Fleury, Saint Malo 35400, France, FOREIGN

Director01 July 1994Active
55, Boulevard Jules Verger, Dinard, France, 35800

Director04 May 2015Active
16 Rue Ste Anne, St Malo, France, 35900

Director-Active

People with Significant Control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Officers

Appoint person director company with name date.

Download
2023-12-11Officers

Termination director company with name termination date.

Download
2023-10-11Accounts

Accounts with accounts type full.

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
2021-12-01Gazette

Gazette filings brought up to date.

Download
2021-11-30Accounts

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 full.

Download
2020-01-23Officers

Appoint person director company with name date.

Download
2020-01-23Officers

Termination director company with name termination date.

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 full.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type unaudited abridged.

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
2017-09-19Accounts

Accounts with accounts type full.

Download
2017-01-20Confirmation statement

Confirmation statement with updates.

Download
2016-10-02Accounts

Accounts with accounts type full.

Download
2016-01-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.