UKBizDB.co.uk

TIMEC 1737 LIMITED

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

This company is commonly known as Timec 1737 Limited. The company was founded 3 years ago and was given the registration number 12967911. 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 1737 LIMITED
Company Number:12967911
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:31 October 2022
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
Spire View House, Ferryboat Lane, Sunderland, England, SR5 3JN

Director09 February 2021Active
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

People with Significant Control

Mrs Julie O'Brien
Notified on:29 April 2024
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:Spire View House, Ferryboat Lane, Sunderland, England, SR5 3JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nathan O'Brien
Notified on:29 April 2024
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:England
Address:Spire View House, Ferryboat Lane, Sunderland, England, SR5 3JN
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mr Gordon John O'Brien
Notified on:09 February 2021
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:England
Address:Spire View House, Ferryboat Lane, Sunderland, England, SR5 3JN
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
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 (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
2024-05-08Capital

Capital alter shares subdivision.

Download
2024-05-08Resolution

Resolution.

Download
2024-05-03Persons with significant control

Change to a person with significant control.

Download
2024-05-02Persons with significant control

Notification of a person with significant control.

Download
2024-05-02Persons with significant control

Cessation of a person with significant control.

Download
2024-05-02Persons with significant control

Notification of a person with significant control.

Download
2024-05-02Persons with significant control

Change to a person with significant control.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Accounts

Accounts with accounts type dormant.

Download
2022-04-07Address

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

Download
2021-11-04Persons with significant control

Change to a person with significant control.

Download
2021-11-04Officers

Change person director company with change date.

Download
2021-09-30Confirmation statement

Confirmation statement with updates.

Download
2021-05-10Resolution

Resolution.

Download
2021-02-10Resolution

Resolution.

Download
2021-02-09Persons with significant control

Cessation of a person with significant control.

Download
2021-02-09Persons with significant control

Notification of a person with significant control.

Download
2021-02-09Officers

Termination secretary company with name termination date.

Download
2021-02-09Officers

Termination director company with name termination date.

Download
2021-02-09Officers

Appoint person director company with name date.

Download
2021-02-09Address

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

Download
2020-10-22Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.