UKBizDB.co.uk

TIMKEN UK LIMITED

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

This company is commonly known as Timken Uk Limited. The company was founded 27 years ago and was given the registration number 03392504. The firm's registered office is in DUDLEY. You can find them at Unit 4 Yorks Park, Blowers Green Road, Dudley, West Midlands. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:TIMKEN UK LIMITED
Company Number:03392504
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Unit 4 Yorks Park, Blowers Green Road, Dudley, West Midlands, United Kingdom, DY2 8UL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Yorks Park, Blowers Green Road, Dudley, United Kingdom, DY2 8UL

Secretary01 June 2019Active
Unit 4, Yorks Park, Blowers Green Road, Dudley, United Kingdom, DY2 8UL

Director25 November 2016Active
Unit 4, Yorks Park, Blowers Green Road, Dudley, United Kingdom, DY2 8UL

Director19 March 2010Active
14 Rayleigh Road, Woodford Green, IG8 7HG

Secretary20 June 1997Active
Unit 4, Yorks Park, Blowers Green Road, Dudley, United Kingdom, DY2 8UL

Secretary01 May 2016Active
555, Rose Lane Street, S.W., North Canton, U.S.A., 44720

Secretary20 June 1997Active
PO BOX 667, Upper Villiers Street, Wolverhampton, WV2 4UH

Secretary01 July 2002Active
Springfields, Main Street Watford Village, Northampton, NN6 7UY

Director01 October 2003Active
8 Place Turenne, Turckheim, France,

Director01 October 2003Active
99 Jordan Road, Keene, U.S.A.,

Director20 June 1997Active
3 Algonquin Drive, Keene, Usa,

Director04 February 1998Active
112 Rue Du Rhin, Kembs Loachle, France,

Director31 December 2007Active
9 Thornton Close, Broughton Astley, Leicester, LE9 6UH

Director07 July 1999Active
Valley Park Drive 401, Spofford, Usa, 03462

Director20 June 1997Active
148 Kayser Street, North Sutton, U S A, FOREIGN

Director01 October 2003Active
Unit 4 Yorks Park, Blowers Green Road, Dudley, United Kingdom, DY2 8UL

Director01 June 2011Active
12 Howard Lane, Boughton, Northampton, NN2 8RS

Director20 June 1997Active

People with Significant Control

The Timken Company
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:4500, Mount Pleasant St. Nw, North Canton, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Accounts

Accounts with accounts type full.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Accounts

Accounts with accounts type full.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Capital

Capital statement capital company with date currency figure.

Download
2022-05-24Capital

Legacy.

Download
2022-05-24Insolvency

Legacy.

Download
2022-05-24Resolution

Resolution.

Download
2021-12-13Accounts

Accounts with accounts type full.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type full.

Download
2020-11-27Persons with significant control

Change to a person with significant control.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type full.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-06-20Officers

Appoint person secretary company with name date.

Download
2019-06-20Officers

Termination secretary company with name termination date.

Download
2019-05-14Resolution

Resolution.

Download
2019-04-26Capital

Capital allotment shares.

Download
2019-03-01Address

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

Download
2018-12-12Capital

Legacy.

Download
2018-12-12Capital

Capital statement capital company with date currency figure.

Download
2018-12-12Insolvency

Legacy.

Download
2018-12-12Resolution

Resolution.

Download
2018-08-15Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.