UKBizDB.co.uk

TIMEC 1738 LIMITED

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

This company is commonly known as Timec 1738 Limited. The company was founded 3 years ago and was given the registration number 13049540. 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 1738 LIMITED
Company Number:13049540
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2020
End of financial year:30 April 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
Suite 6 City Quadrant, 11 Waterloo Square, Newcastle Upon Tyne, United Kingdom, NE1 4DP

Director26 February 2021Active
Suite 6 City Quadrant, 11 Waterloo Square, Newcastle Upon Tyne, United Kingdom, NE1 4DP

Director25 February 2021Active
Suite 6 City Quadrant, 11 Waterloo Square, Newcastle Upon Tyne, United Kingdom, NE1 4DP

Director26 February 2021Active
C/O Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF

Corporate Secretary30 November 2020Active
Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF

Director30 November 2020Active

People with Significant Control

Mr Shawn Bone
Notified on:26 February 2021
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:United Kingdom
Address:Suite 6 City Quadrant, 11 Waterloo Square, Newcastle Upon Tyne, United Kingdom, NE1 4DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Brunsnes
Notified on:25 February 2021
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:United Kingdom
Address:Suite 6 City Quadrant, 11 Waterloo Square, Newcastle Upon Tyne, United Kingdom, NE1 4DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Muckle Director Limited
Notified on:30 November 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 (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
2024-04-25Confirmation statement

Confirmation statement with no updates.

Download
2024-04-25Officers

Change person director company with change date.

Download
2024-04-25Persons with significant control

Change to a person with significant control.

Download
2024-01-24Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Persons with significant control

Change to a person with significant control.

Download
2023-04-27Officers

Change person director company with change date.

Download
2023-04-27Officers

Change person director company with change date.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Incorporation

Memorandum articles.

Download
2021-03-15Resolution

Resolution.

Download
2021-03-15Resolution

Resolution.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2021-03-08Address

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

Download
2021-03-05Persons with significant control

Notification of a person with significant control.

Download
2021-03-05Persons with significant control

Change to a person with significant control.

Download
2021-03-05Capital

Capital allotment shares.

Download
2021-03-05Capital

Capital allotment shares.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-03-05Persons with significant control

Cessation of a person with significant control.

Download
2021-03-05Persons with significant control

Notification of a person with significant control.

Download
2021-03-05Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.