UKBizDB.co.uk

TIMEC 1421 LIMITED

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

This company is commonly known as Timec 1421 Limited. The company was founded 87 years ago and was given the registration number 00325904. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at First Floor, 2 Collingwood Street, Newcastle Upon Tyne, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:TIMEC 1421 LIMITED
Company Number:00325904
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1937
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:First Floor, 2 Collingwood Street, Newcastle Upon Tyne, United Kingdom, NE1 1JF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Forge House, Hever, Edenbridge, TN8 7NH

Secretary17 January 2007Active
Forge, House, Hever, Edenbridge, United Kingdom, TN8 7NH

Director24 February 2005Active
First Floor, 2 Collingwood Street, Newcastle Upon Tyne, United Kingdom, NE1 1JF

Director12 October 2023Active
66 Crescent Road, Billericay, CM12 0HU

Secretary-Active
15 Apperley Avenue, High Shincliffe, Durham, DH1 2TY

Secretary28 August 2007Active
17th Floor Cale Cross House, Pilgrim Street, Newcastle Upon Tyne, NE1 6SU

Secretary17 April 2012Active
Tanglewood, Roughpark,, Ballykaleen, Letterkenny, Ireland, IRISH

Secretary31 August 2005Active
44 Maple Avenue, Upminster, RM14 2LE

Secretary31 March 2004Active
4 Berber Road, London, SW11 6RZ

Secretary30 June 1998Active
1 Dale Cottages, Tangier Lane Frant, Tunbridge Wells, TN3 9HE

Secretary01 December 1994Active
23 Lynwood Grove, Orpington, BR6 0BD

Director01 April 1994Active
Chippens Bank House, Station Road, Hever, TN8 7ES

Director-Active
The Grange Cheesmans Green, Mersham, Ashford, TN25

Director-Active
Forge House, Hever, Edenbridge, TN8 7NH

Director31 October 2003Active
42 St Marys Road, Leamington Spa, CV31 1JP

Director31 October 2003Active
29 Taylor Avenue, Richmond, TW9 4EB

Director11 October 1994Active
First Floor, 2 Collingwood Street, Newcastle Upon Tyne, United Kingdom, NE1 1JF

Director24 February 2005Active
Home Farm, Hanley Swan, Worcester, WR8 0EF

Director31 October 2003Active
Upper Chilland House, Martyr Worthy, Winchester, SO21 1EB

Director-Active
58 Newlands Lane, Parklands, Chichester, PO19 3AS

Director-Active
Providence House, Great Budworth, Northwich, CW9 6HH

Director21 October 1996Active

People with Significant Control

Dane & Co., Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2, Collingwood Street, Newcastle Upon Tyne, United Kingdom, NE1 1JF
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Accounts

Accounts with accounts type total exemption full.

Download
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Officers

Appoint person director company with name date.

Download
2023-10-12Officers

Termination director company with name termination date.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-10Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Officers

Change person director company with change date.

Download
2021-01-06Persons with significant control

Change to a person with significant control.

Download
2020-05-05Accounts

Accounts with accounts type total exemption full.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Officers

Termination secretary company with name termination date.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Address

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

Download
2018-02-13Accounts

Accounts with accounts type total exemption full.

Download
2018-01-09Confirmation statement

Confirmation statement with no updates.

Download
2017-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-03-29Accounts

Accounts with accounts type total exemption small.

Download
2016-01-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.