Warning: file_put_contents(c/2169f8d6b283a60f04eb1b361ef066cd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Timec 1734 Limited, NE1 4BF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TIMEC 1734 LIMITED

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

This company is commonly known as Timec 1734 Limited. The company was founded 3 years ago and was given the registration number 12967201. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:TIMEC 1734 LIMITED
Company Number:12967201
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2020
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE1 4BF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Outwood Chase, Horsforth, Leeds, England, LS18 4UR

Director28 February 2023Active
4, Outwood Chase, Horsforth, Leeds, England, LS18 4UR

Director28 February 2023Active
4, Outwood Chase, Horsforth, Leeds, England, LS18 4UR

Director28 February 2023Active
Denton Hall, Denton, Ilkley, United Kingdom, LS29 0HH

Secretary18 December 2020Active
C/O Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF

Corporate Secretary22 October 2020Active
Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF

Director22 October 2020Active
Denton Hall, Denton, Ilkley, United Kingdom, LS29 0HH

Director18 December 2020Active
Denton Hall, Denton, Ilkley, United Kingdom, LS29 0HH

Director18 December 2020Active

People with Significant Control

Denton Park Estate Holdings Limited
Notified on:28 February 2023
Status:Active
Country of residence:England
Address:4, Outwood Chase, Leeds, England, LS18 4UR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ng Bailey Group Limited
Notified on:18 December 2020
Status:Active
Country of residence:United Kingdom
Address:Denton Hall, Ilkley, United Kingdom, LS29 0HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Muckle Director Limited
Notified on:22 October 2020
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 (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
2024-03-26Change of name

Certificate change of name company.

Download
2024-03-26Change of name

Change of name notice.

Download
2023-12-13Accounts

Accounts with accounts type small.

Download
2023-09-15Mortgage

Mortgage satisfy charge full.

Download
2023-08-11Confirmation statement

Confirmation statement with updates.

Download
2023-03-10Accounts

Change account reference date company current shortened.

Download
2023-03-10Address

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

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2023-03-10Officers

Termination secretary company with name termination date.

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2023-03-10Persons with significant control

Notification of a person with significant control.

Download
2023-03-10Persons with significant control

Cessation of a person with significant control.

Download
2023-03-10Officers

Appoint person director company with name date.

Download
2023-03-10Officers

Appoint person director company with name date.

Download
2023-03-10Officers

Appoint person director company with name date.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Accounts

Accounts with accounts type small.

Download
2021-07-29Confirmation statement

Confirmation statement with updates.

Download
2021-06-20Resolution

Resolution.

Download
2021-06-20Resolution

Resolution.

Download
2021-06-08Persons with significant control

Change to a person with significant control.

Download
2021-06-04Capital

Capital allotment shares.

Download
2021-04-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-22Address

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

Download
2020-12-21Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.