UKBizDB.co.uk

TIMEC 1741 LIMITED

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

This company is commonly known as Timec 1741 Limited. The company was founded 3 years ago and was given the registration number 13049591. 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 1741 LIMITED
Company Number:13049591
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:31 August 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
Oak House, Durham Road, Birtley, United Kingdom, DH3 2TB

Director02 March 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
Oak House, Durham Road, Birtley, United Kingdom, DH3 2TB

Director02 March 2021Active

People with Significant Control

West Estates Development Ltd
Notified on:26 October 2021
Status:Active
Country of residence:England
Address:Spire View House, Ferryboat Lane, Sunderland, England, SR5 3JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gordon John O'Brien
Notified on:02 March 2021
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:United Kingdom
Address:Oak House, Durham Road, Birtley, United Kingdom, DH3 2TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael O'Brien
Notified on:02 March 2021
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:United Kingdom
Address:Oak House, Durham Road, Birtley, United Kingdom, DH3 2TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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 (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
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-02Gazette

Gazette filings brought up to date.

Download
2023-08-31Accounts

Accounts with accounts type micro entity.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-05-31Accounts

Accounts with accounts type dormant.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2021-11-03Officers

Change person director company with change date.

Download
2021-10-28Persons with significant control

Cessation of a person with significant control.

Download
2021-10-28Persons with significant control

Cessation of a person with significant control.

Download
2021-10-28Persons with significant control

Notification of a person with significant control.

Download
2021-10-28Officers

Termination director company with name termination date.

Download
2021-03-20Resolution

Resolution.

Download
2021-03-19Officers

Appoint person director company with name date.

Download
2021-03-10Persons with significant control

Notification of a person with significant control.

Download
2021-03-10Persons with significant control

Change to a person with significant control.

Download
2021-03-10Capital

Capital allotment shares.

Download
2021-03-04Persons with significant control

Notification of a person with significant control.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-03-03Officers

Termination secretary company with name termination date.

Download
2021-03-03Persons with significant control

Cessation of a person with significant control.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2021-03-03Accounts

Change account reference date company current shortened.

Download
2021-03-03Address

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

Download

Copyright © 2024. All rights reserved.