UKBizDB.co.uk

TIMEC 1176 LIMITED

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

This company is commonly known as Timec 1176 Limited. The company was founded 16 years ago and was given the registration number 06579427. The firm's registered office is in LONDON. You can find them at 23 Grafton Street, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:TIMEC 1176 LIMITED
Company Number:06579427
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 2008
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:23 Grafton Street, London, W1S 4EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Rectory, Lower End, Whichford, Shipston On Stour, England, CV36 5PQ

Secretary01 October 2023Active
The Old Rectory, Whichford, Shipston On Stour, CV36 5PQ

Director09 July 2008Active
The Old Rectory, Whichford, Shipston On Stour, CV36 5PQ

Secretary09 July 2008Active
Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF

Corporate Secretary29 April 2008Active
Dovecote House, Church Street, Bloxham, Nr Banbury, OX15 4ET

Director01 May 2009Active
23, Grafton Street, London, W1S 4EY

Director09 July 2008Active
Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF

Corporate Director29 April 2008Active

People with Significant Control

Mr David John Charters
Notified on:09 July 2016
Status:Active
Date of birth:May 1960
Nationality:British
Address:23, Grafton Street, London, W1S 4EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Peter Mark Patrick O'Kane
Notified on:09 July 2016
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:England
Address:The Old Rectory, Lower End, Shipston On Stour, England, CV36 5PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr David Charters
Notified on:08 July 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:153, Cranmer Court, London, England, SW3 3HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (5 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
2023-10-17Accounts

Accounts with accounts type dormant.

Download
2023-10-13Change of name

Certificate change of name company.

Download
2023-10-13Address

Change registered office address company with date old address new address.

Download
2023-10-11Persons with significant control

Cessation of a person with significant control.

Download
2023-10-11Officers

Appoint person secretary company with name date.

Download
2023-10-11Officers

Termination secretary company with name termination date.

Download
2023-10-11Persons with significant control

Cessation of a person with significant control.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Accounts

Accounts with accounts type dormant.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-02Accounts

Accounts with accounts type dormant.

Download
2021-06-01Accounts

Accounts with accounts type dormant.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Accounts

Accounts with accounts type dormant.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Accounts

Accounts with accounts type dormant.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-02-02Accounts

Accounts with accounts type dormant.

Download
2017-09-18Officers

Termination director company with name termination date.

Download
2017-05-23Confirmation statement

Confirmation statement with updates.

Download
2017-01-24Accounts

Accounts with accounts type total exemption small.

Download
2016-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-02Accounts

Accounts with accounts type total exemption small.

Download
2015-06-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.