UKBizDB.co.uk

TIMEC 1641 LIMITED

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

This company is commonly known as Timec 1641 Limited. The company was founded 6 years ago and was given the registration number 11285778. The firm's registered office is in LEEDS. You can find them at 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:TIMEC 1641 LIMITED
Company Number:11285778
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 April 2018
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

Secretary10 July 2018Active
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

Director10 July 2018Active
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

Director10 July 2018Active
C/O Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF

Corporate Secretary03 April 2018Active
Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF

Director03 April 2018Active
Inkerman House, St Johns Road, Meadowfield, Durham, United Kingdom, DH7 8XL

Director10 July 2018Active

People with Significant Control

Mr Harry James Banks
Notified on:10 July 2018
Status:Active
Date of birth:November 1940
Nationality:British
Address:1 Bridgewater Place, Water Lane, Leeds, LS11 5QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Muckle Director Limited
Notified on:03 April 2018
Status:Active
Country of residence:United Kingdom
Address:C/O Muckle Llp, Time Central, Newcastle Upon Tyne, United Kingdom, NE1 4BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2021-03-04Gazette

Gazette dissolved liquidation.

Download
2020-12-04Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-10-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-08-30Address

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

Download
2018-08-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-08-23Resolution

Resolution.

Download
2018-08-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-08-15Resolution

Resolution.

Download
2018-08-07Resolution

Resolution.

Download
2018-07-27Persons with significant control

Change to a person with significant control.

Download
2018-07-27Capital

Capital allotment shares.

Download
2018-07-13Officers

Termination director company with name termination date.

Download
2018-07-12Officers

Appoint person secretary company with name date.

Download
2018-07-10Officers

Appoint person director company with name date.

Download
2018-07-10Persons with significant control

Notification of a person with significant control.

Download
2018-07-10Persons with significant control

Cessation of a person with significant control.

Download
2018-07-10Officers

Termination director company with name termination date.

Download
2018-07-10Officers

Termination secretary company with name termination date.

Download
2018-07-10Officers

Appoint person director company with name date.

Download
2018-07-10Officers

Appoint person director company with name date.

Download
2018-07-02Resolution

Resolution.

Download
2018-06-22Address

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

Download
2018-04-03Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.