This company is commonly known as Timico Technology Services Limited. The company was founded 26 years ago and was given the registration number 03506580. 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 TECHNOLOGY SERVICES LIMITED |
---|---|---|
Company Number | : | 03506580 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 February 1998 |
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 |
Beacon Hill Office Park, Cafferata Way, Newark, England, NG24 2TN | Secretary | 12 February 2013 | Active |
20 Avondale Drive, Loughton, IG10 3BZ | Secretary | 09 February 1998 | Active |
10 Bannister Gardens, Royston, SG8 7XA | Secretary | 01 March 2000 | Active |
15 Fowey Close, Kennet Street Wapping, London, E1W 2JP | Secretary | 30 November 1999 | Active |
Beacon Hill Office Park, Cafferata Way, Newark, England, NG24 2TN | Secretary | 08 February 2017 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 09 February 1998 | Active |
Brunel Business Park, Jessop Close, Newark, England, NG24 2AG | Director | 23 April 2019 | Active |
13, Sutton Road, Poynton, Stockport, England, SK12 1SU | Director | 08 December 2010 | Active |
Beacon Hill Office Park, Cafferata Way, Newark, England, NG24 2TN | Director | 10 December 2013 | Active |
Brunel Business Park, Jessop Close, Newark, England, NG24 2AG | Director | 01 April 2018 | Active |
80 Kenilworth Drive, Croxley Green, Rickmansworth, WD3 3NW | Director | 29 July 1999 | Active |
97 Clarendon Road, London, W11 4JG | Director | 09 February 1998 | Active |
Highview House, Fifehead Magdalen, Gillingham, England, SP8 5RR | Director | 01 March 2000 | Active |
Beacon Hill Office Park, Cafferata Way, Newark, England, NG24 2TN | Director | 08 February 2017 | Active |
Charles Lodge, Sutton Wick Lane, Drayton, Abingdon, OX14 4HH | Director | 27 March 2002 | Active |
25 The Drive, Westcliff On Sea, SS0 8PL | Director | 18 October 2005 | Active |
Brunel Business Park, Jessop Close, Newark, England, NG24 2AG | Director | 19 October 2018 | Active |
Beacon Hill Office Park, Cafferata Way, Newark, England, NG24 2TN | Director | 18 May 2015 | Active |
Beacon Hill Office Park, Cafferata Way, Newark, England, NG24 2TN | Director | 18 May 2015 | Active |
Beacon Hill Office Park, Cafferata Way, Newark, England, NG24 2TN | Director | 18 May 2015 | Active |
11 Princedale Road, London, W11 4NW | Director | 31 August 2004 | Active |
Beacon Hill Office Park, Cafferata Way, Newark, England, NG24 2TN | Director | 05 March 2015 | Active |
1 Orchard Lea, Old Stanmore Road, East Ilsley, Newbury, RG20 7LU | Director | 25 June 2008 | Active |
Winster Lodge, Stone Cross, Crowborough, England, TN6 3SJ | Director | 09 February 1998 | Active |
1, Orchard Lea, Stanmore Road East Ilsley, Newbury, England, RG20 7LU | Director | 28 October 2010 | Active |
Beacon Hill Office Park, Cafferata Way, Newark, England, NG24 2TN | Director | 18 May 2015 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 09 February 1998 | Active |
Digital Space Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Brunel Business Park, Jessop Close, Newark, England, NG24 2AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-14 | 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 |
2022-02-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-22 | 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 |
2021-02-10 | Confirmation statement | Confirmation statement with no updates. | 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 |
2020-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-26 | Officers | Appoint person director company with name date. | Download |
2019-02-21 | Officers | Termination director company with name termination date. | Download |
2019-02-11 | 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.