This company is commonly known as Time Engineers Limited. The company was founded 75 years ago and was given the registration number 00460070. The firm's registered office is in BIRMINGHAM. You can find them at Cvr Global Llp, Three Brindleyplace, Birmingham, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | TIME ENGINEERS LIMITED |
---|---|---|
Company Number | : | 00460070 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 15 October 1948 |
End of financial year | : | 31 August 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cvr Global Llp, Three Brindleyplace, Birmingham, B1 2JB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Three, Brindleyplace, 2nd Floor, Birmingham, B1 2JB | Director | 01 May 2018 | Active |
Unit 3, Manor Way, Rainham, England, RM13 8RH | Secretary | 26 February 2016 | Active |
33 Headley Chase, Warley, Brentwood, CM14 5BN | Secretary | 31 October 1993 | Active |
1 Abbey Fields, East Hanningfield, Chelmsford, CM3 8XB | Secretary | - | Active |
Unit 3 Manor Way, Rainham, Essex, RM13 8RH | Director | 18 October 2016 | Active |
Unit 3 Manor Way, Rainham, Essex, RM13 8RH | Director | 01 July 2016 | Active |
Unit 3 Manor Way, Rainham, Essex, RM13 8RH | Director | 19 August 2016 | Active |
33 Headley Chase, Warley, Brentwood, CM14 5BN | Director | - | Active |
1 Abbey Fields, East Hanningfield, Chelmsford, CM3 8XB | Director | - | Active |
Unit 3, Unit 3, Manor Way, Rainham, England, RM13 8RH | Director | 26 February 2016 | Active |
Danfer Holdings Limited | ||
Notified on | : | 14 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3, Manor Way, Rainham, England, RM13 8RH |
Nature of control | : |
|
Osmaston & Co Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4, Vicarage Lane, Northampton, England, NN6 0EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-23 | Gazette | Gazette dissolved liquidation. | Download |
2021-12-23 | Insolvency | Liquidation in administration move to dissolution. | Download |
2021-07-22 | Insolvency | Liquidation in administration progress report. | Download |
2021-02-22 | Insolvency | Liquidation in administration extension of period. | Download |
2020-12-22 | Insolvency | Liquidation in administration progress report. | Download |
2020-07-21 | Insolvency | Liquidation in administration progress report. | Download |
2020-01-08 | Insolvency | Liquidation in administration progress report. | Download |
2019-12-10 | Insolvency | Liquidation in administration extension of period. | Download |
2019-08-07 | Insolvency | Liquidation in administration progress report. | Download |
2019-02-12 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2019-01-16 | Address | Change registered office address company with date old address new address. | Download |
2019-01-15 | Insolvency | Liquidation in administration proposals. | Download |
2019-01-09 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-19 | Officers | Termination director company with name termination date. | Download |
2018-11-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-29 | Officers | Appoint person director company with name date. | Download |
2018-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-04 | Officers | Termination director company with name termination date. | Download |
2017-06-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-14 | Mortgage | Mortgage satisfy charge full. | Download |
2016-10-18 | Officers | Appoint person director company with name date. | Download |
2016-10-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.