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.
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 | : |
|
Registered Address | : | Brunel Business Park, Jessop Close, Newark, Notts, England, NG24 2AG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brunel Business Park, Jessop Close, Newark, England, NG24 2AG | Director | 12 November 2018 | Active |
Brunel Business Park, Jessop Close, Newark, England, NG24 2AG | Director | 13 January 2021 | Active |
Brunel Business Park, Jessop Close, Newark, England, NG24 2AG | Secretary | 13 January 2021 | Active |
128 West Street, Portchester, Fareham, PO16 9XE | Secretary | 06 December 1995 | Active |
128 West Street, Portchester, Fareham, PO16 9XE | Secretary | 04 June 2003 | Active |
C/O Timico Limited, Beacon Hill Park, Newark, NG24 2TN | Secretary | 08 February 2017 | Active |
C/O Timico Limited, Beacon Hill Park, Newark, United Kingdom, NG24 2TN | Secretary | 29 January 2010 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 20 November 1995 | Active |
Ency Associates Printware Court, Cumberland Business Centre, Northumberland Road Portsmouth, PO5 1DS | Corporate Secretary | 14 July 1998 | Active |
Brunel Business Park, Jessop Close, Newark, England, NG24 2AG | Director | 23 April 2019 | Active |
128 West Street, Portchester, Fareham, PO16 9XE | Director | 31 March 2001 | Active |
128 West Street, Portchester, Fareham, PO16 9XE | Director | 06 December 1995 | Active |
Brunel Business Park, Jessop Close, Newark, England, NG24 2AG | Director | 01 April 2018 | Active |
38 Tellcroft Close, Corsham, SN13 9JQ | Director | 08 April 2003 | Active |
C/O Timico Limited, Beacon Hill Park, Newark, United Kingdom, NG24 2TN | Director | 25 October 2010 | Active |
C/O Timico Limited, Beacon Hill Park, Newark, United Kingdom, NG24 2TN | Director | 25 October 2010 | Active |
C/O Timico Limited, Beacon Hill Park, Newark, NG24 2TN | Director | 08 February 2017 | Active |
Woodcote, Brockenhurst Road, South Ascot, SL5 9HA | Director | 09 November 2004 | Active |
Gardeners Cottage, Hinton House Drive Kings Worthy, Winchester, SO23 7NH | Director | 08 April 2003 | Active |
Brunel Business Park, Jessop Close, Newark, England, NG24 2AG | Director | 19 October 2018 | Active |
C/O Timico Limited, Beacon Hill Park, Newark, NG24 2TN | Director | 01 April 2014 | Active |
C/O Timico Limited, Beacon Hill Park, Newark, United Kingdom, NG24 2TN | Director | 29 January 2010 | Active |
C/O Timico Limited, Beacon Hill Park, Newark, United Kingdom, NG24 2TN | Director | 29 January 2010 | Active |
80, Hallowell Road, Northwood, HA6 1DS | Director | 28 May 2008 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 20 November 1995 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-21 | Officers | Termination secretary company with name termination date. | Download |
2021-01-14 | Officers | Appoint person secretary company with name date. | Download |
2021-01-14 | Officers | Termination director company with name termination date. | Download |
2021-01-13 | Officers | Appoint person director company with name date. | Download |
2021-01-13 | Officers | Termination director company with name termination date. | Download |
2020-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-29 | Officers | Appoint person director company with name date. | Download |
2019-02-21 | Officers | Termination director company with name termination date. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-14 | Officers | Appoint person director company with name date. | Download |
2018-11-12 | Officers | Appoint person director company with name date. | Download |
2018-11-08 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.