UKBizDB.co.uk

TIMICO PARTNER SERVICES LIMITED

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

This company is commonly known as Timico Partner Services Limited. The company was founded 28 years ago and was given the registration number 03128506. The firm's registered office is in NEWARK. You can find them at Brunel Business Park, Jessop Close, Newark, Notts. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:TIMICO PARTNER SERVICES LIMITED
Company Number:03128506
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Brunel Business Park, Jessop Close, Newark, Notts, England, NG24 2AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brunel Business Park, Jessop Close, Newark, England, NG24 2AG

Director12 November 2018Active
Brunel Business Park, Jessop Close, Newark, England, NG24 2AG

Director13 January 2021Active
Brunel Business Park, Jessop Close, Newark, England, NG24 2AG

Secretary13 January 2021Active
128 West Street, Portchester, Fareham, PO16 9XE

Secretary06 December 1995Active
128 West Street, Portchester, Fareham, PO16 9XE

Secretary04 June 2003Active
C/O Timico Limited, Beacon Hill Park, Newark, NG24 2TN

Secretary08 February 2017Active
C/O Timico Limited, Beacon Hill Park, Newark, United Kingdom, NG24 2TN

Secretary29 January 2010Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary20 November 1995Active
Ency Associates Printware Court, Cumberland Business Centre, Northumberland Road Portsmouth, PO5 1DS

Corporate Secretary14 July 1998Active
Brunel Business Park, Jessop Close, Newark, England, NG24 2AG

Director23 April 2019Active
128 West Street, Portchester, Fareham, PO16 9XE

Director31 March 2001Active
128 West Street, Portchester, Fareham, PO16 9XE

Director06 December 1995Active
Brunel Business Park, Jessop Close, Newark, England, NG24 2AG

Director01 April 2018Active
38 Tellcroft Close, Corsham, SN13 9JQ

Director08 April 2003Active
C/O Timico Limited, Beacon Hill Park, Newark, United Kingdom, NG24 2TN

Director25 October 2010Active
C/O Timico Limited, Beacon Hill Park, Newark, United Kingdom, NG24 2TN

Director25 October 2010Active
C/O Timico Limited, Beacon Hill Park, Newark, NG24 2TN

Director08 February 2017Active
Woodcote, Brockenhurst Road, South Ascot, SL5 9HA

Director09 November 2004Active
Gardeners Cottage, Hinton House Drive Kings Worthy, Winchester, SO23 7NH

Director08 April 2003Active
Brunel Business Park, Jessop Close, Newark, England, NG24 2AG

Director19 October 2018Active
C/O Timico Limited, Beacon Hill Park, Newark, NG24 2TN

Director01 April 2014Active
C/O Timico Limited, Beacon Hill Park, Newark, United Kingdom, NG24 2TN

Director29 January 2010Active
C/O Timico Limited, Beacon Hill Park, Newark, United Kingdom, NG24 2TN

Director29 January 2010Active
80, Hallowell Road, Northwood, HA6 1DS

Director28 May 2008Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director20 November 1995Active

People with Significant Control

Digital Space Technology Group Limited
Notified on:23 December 2016
Status:Active
Country of residence:England
Address:Brunel Business Park, Jessop Close, Newark, England, NG24 2AG
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Accounts

Accounts with accounts type dormant.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Mortgage

Mortgage satisfy charge full.

Download
2022-11-23Mortgage

Mortgage satisfy charge full.

Download
2022-09-27Accounts

Accounts with accounts type dormant.

Download
2021-12-23Persons with significant control

Change to a person with significant control.

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-09-09Accounts

Accounts with accounts type dormant.

Download
2021-04-21Officers

Termination secretary company with name termination date.

Download
2021-01-14Officers

Appoint person secretary company with name date.

Download
2021-01-14Officers

Termination director company with name termination date.

Download
2021-01-13Officers

Appoint person director company with name date.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2020-12-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type dormant.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type dormant.

Download
2019-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-29Officers

Appoint person director company with name date.

Download
2019-02-21Officers

Termination director company with name termination date.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-11-14Officers

Appoint person director company with name date.

Download
2018-11-12Officers

Appoint person director company with name date.

Download
2018-11-08Address

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

Download

Copyright © 2024. All rights reserved.