UKBizDB.co.uk

TIMEC 333 LIMITED

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

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.

Company Information

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:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:17-19 Dungannon Road, Cookstown, Co Tyrone, BT80 8TL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Drumcairne House, 18 Drumcairne Road, Stewartstown,

Director29 October 1974Active
17-19 Dungannon Road, Cookstown, Co Tyrone, BT80 8TL

Secretary24 July 2020Active
17-19 Dungannon Road, Cookstown, Co Tyrone, BT80 8TL

Secretary16 December 2005Active
63 Foxforough, Mullaghmore Road, Dungannon, BT70 1FP

Secretary29 October 1974Active
35 Maryville Park, Belfast, Co Antrim,

Director18 January 2006Active
17-19 Dungannon Road, Cookstown, Co Tyrone, BT80 8TL

Director16 December 2005Active
Drumcairne House, 18 Drumcairne Road, Stewartstown,

Director31 January 1983Active
23a Corrags Road, Newry, BT34 2NH

Director01 January 2003Active
130 Drum Road, Cookstown,, Co.Tyrone, BT80 9DN

Director29 October 1974Active
130 Drum Road, Cookstown, Co.Tyrone, BT80 9DN

Director29 October 1974Active
South House, Ballynorthland Park, Dungannon,

Director01 January 1999Active
17-19 Dungannon Road, Cookstown, Co Tyrone, BT80 8TL

Director01 January 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Insolvency

Liquidation liquidation statement of receipts and payments northern ireland with brought down date.

Download
2022-12-16Insolvency

Liquidation liquidation statement of receipts and payments northern ireland with brought down date.

Download
2021-12-07Insolvency

Liquidation liquidation statement of receipts and payments northern ireland with brought down date.

Download
2020-12-03Address

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

Download
2020-12-02Resolution

Resolution.

Download
2020-12-01Insolvency

Liquidation statement of affairs northern ireland.

Download
2020-12-01Insolvency

Liquidation appointment of liquidator.

Download
2020-11-24Persons with significant control

Notification of a person with significant control.

Download
2020-11-24Persons with significant control

Cessation of a person with significant control.

Download
2020-11-24Officers

Termination secretary company with name termination date.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2020-10-21Change of name

Certificate change of name company.

Download
2020-07-28Officers

Appoint person secretary company with name date.

Download
2020-07-06Officers

Termination secretary company with name termination date.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Gazette

Gazette filings brought up to date.

Download
2019-10-08Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Dissolution

Dissolved compulsory strike off suspended.

Download
2019-08-27Gazette

Gazette notice compulsory.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.