This company is commonly known as Timec 333 Limited. The company was founded 49 years ago and was given the registration number NI010410. The firm's registered office is in CO TYRONE. You can find them at 17-19 Dungannon Road, Cookstown, Co Tyrone, . This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | TIMEC 333 LIMITED |
---|---|---|
Company Number | : | NI010410 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 October 1974 |
End of financial year | : | 30 September 2018 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 17-19 Dungannon Road, Cookstown, Co Tyrone, BT80 8TL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Drumcairne House, 18 Drumcairne Road, Stewartstown, | Director | 29 October 1974 | Active |
17-19 Dungannon Road, Cookstown, Co Tyrone, BT80 8TL | Secretary | 24 July 2020 | Active |
17-19 Dungannon Road, Cookstown, Co Tyrone, BT80 8TL | Secretary | 16 December 2005 | Active |
63 Foxforough, Mullaghmore Road, Dungannon, BT70 1FP | Secretary | 29 October 1974 | Active |
35 Maryville Park, Belfast, Co Antrim, | Director | 18 January 2006 | Active |
17-19 Dungannon Road, Cookstown, Co Tyrone, BT80 8TL | Director | 16 December 2005 | Active |
Drumcairne House, 18 Drumcairne Road, Stewartstown, | Director | 31 January 1983 | Active |
23a Corrags Road, Newry, BT34 2NH | Director | 01 January 2003 | Active |
130 Drum Road, Cookstown,, Co.Tyrone, BT80 9DN | Director | 29 October 1974 | Active |
130 Drum Road, Cookstown, Co.Tyrone, BT80 9DN | Director | 29 October 1974 | Active |
South House, Ballynorthland Park, Dungannon, | Director | 01 January 1999 | Active |
17-19 Dungannon Road, Cookstown, Co Tyrone, BT80 8TL | Director | 01 January 2003 | Active |
Timec 222 Limited | ||
Notified on | : | 30 October 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | 17-19, Dungannon Road, Cookstown, Northern Ireland, BT80 8TL |
Nature of control | : |
|
Mcaleer & Rushe Construction Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | 17-19, Dungannon Road, Cookstown, Northern Ireland, BT80 8TL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Insolvency | Liquidation liquidation statement of receipts and payments northern ireland with brought down date. | Download |
2022-12-16 | Insolvency | Liquidation liquidation statement of receipts and payments northern ireland with brought down date. | Download |
2021-12-07 | Insolvency | Liquidation liquidation statement of receipts and payments northern ireland with brought down date. | Download |
2020-12-03 | Address | Change registered office address company with date old address new address. | Download |
2020-12-02 | Resolution | Resolution. | Download |
2020-12-01 | Insolvency | Liquidation statement of affairs northern ireland. | Download |
2020-12-01 | Insolvency | Liquidation appointment of liquidator. | Download |
2020-11-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-24 | Officers | Termination secretary company with name termination date. | Download |
2020-11-24 | Officers | Termination director company with name termination date. | Download |
2020-11-24 | Officers | Termination director company with name termination date. | Download |
2020-11-24 | Officers | Termination director company with name termination date. | Download |
2020-11-24 | Officers | Termination director company with name termination date. | Download |
2020-10-21 | Change of name | Certificate change of name company. | Download |
2020-07-28 | Officers | Appoint person secretary company with name date. | Download |
2020-07-06 | Officers | Termination secretary company with name termination date. | Download |
2020-07-02 | Officers | Termination director company with name termination date. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Gazette | Gazette filings brought up to date. | Download |
2019-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-26 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-08-27 | Gazette | Gazette notice compulsory. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.