This company is commonly known as Timmins & Gatford Limited. The company was founded 16 years ago and was given the registration number 06344177. The firm's registered office is in STAFFORDSHIRE. You can find them at Hanover Court, 5 Queen Street, Lichfield, Staffordshire, . This company's SIC code is 41100 - Development of building projects.
Name | : | TIMMINS & GATFORD LIMITED |
---|---|---|
Company Number | : | 06344177 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 August 2007 |
End of financial year | : | 31 August 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD | Director | 15 August 2007 | Active |
Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD | Director | 15 August 2007 | Active |
Hanover Court, 5 Queen Street, Lichfield, United Kingdom, WS13 6QD | Corporate Secretary | 15 August 2007 | Active |
Miss Joan Mary Timmins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hanover Court, 5 Queen Street, Lichfield, England, WS13 6QD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-07 | Gazette | Gazette dissolved voluntary. | Download |
2021-06-22 | Gazette | Gazette notice voluntary. | Download |
2021-06-09 | Dissolution | Dissolution application strike off company. | Download |
2021-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-08-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-08-23 | Officers | Change person director company with change date. | Download |
2013-08-23 | Officers | Change person director company with change date. | Download |
2013-05-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-09-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-05-30 | Officers | Termination secretary company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.