Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TIMET UK (EXPORT) LIMITED
Company Information for

TIMET UK (EXPORT) LIMITED

WITTON, BIRMINGHAM, B6,
Company Registration Number
01641090
Private Limited Company
Dissolved

Dissolved 2017-03-07

Company Overview

About Timet Uk (export) Ltd
TIMET UK (EXPORT) LIMITED was founded on 1982-06-04 and had its registered office in Witton. The company was dissolved on the 2017-03-07 and is no longer trading or active.

Key Data
Company Name
TIMET UK (EXPORT) LIMITED
 
Legal Registered Office
WITTON
BIRMINGHAM
 
Filing Information
Company Number 01641090
Date formed 1982-06-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-04-03
Date Dissolved 2017-03-07
Type of accounts DORMANT
VAT Number /Sales tax ID GB580509830  
Last Datalog update: 2017-08-16 20:59:46
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TIMET UK (EXPORT) LIMITED

Current Directors
Officer Role Date Appointed
PAUL EDELSTYN
Company Secretary 2013-01-24
JANET FREEMAN-MASSEY
Company Secretary 2015-10-14
KAMRAN MUNIR
Company Secretary 2013-10-01
ROGER PAUL BECKER
Director 2013-01-24
RUTH ANN BEYER
Director 2013-06-01
STEVEN CRAIG BLACKMORE
Director 2013-01-24
STEVEN GLEN HACKETT
Director 2013-01-24
SHAWN RENE HAGEL
Director 2013-01-24
RUSSELL SCOTT PATTEE
Director 2013-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN BARRY SMITH
Director 2015-10-14 2016-08-19
MARK GERALD GOODWIN
Company Secretary 2006-08-21 2015-08-31
TIMOTHY LLOYD GIBBONS
Director 2013-10-01 2015-02-27
DAVID GORDON ROBERTS
Director 2001-08-01 2013-08-31
ROGER ANTHONY COOKE
Director 2013-01-24 2013-06-01
ROBERT DENNIS GRAHAM
Director 2006-10-16 2012-12-20
BOBBY DARRELL O'BRIEN
Director 2006-10-16 2012-12-20
IAN SINCLAIR HODGES
Director 1996-12-17 2008-05-01
CHRISTIAN JEAN-MICHEL LEONHARD
Director 1997-06-01 2007-03-07
DAVID JEREMY SMITH
Company Secretary 2004-05-07 2006-08-21
ROBERT ERNEST MUSGRAVES
Director 1996-12-17 2006-02-28
RUTH CAROL SCHOFIELD
Company Secretary 2001-08-08 2004-05-07
MARK ALAN WALLACE
Director 2000-03-17 2002-12-31
BRUCE PETER INGLIS
Company Secretary 1999-07-01 2001-08-07
BRUCE PETER INGLIS
Director 1997-06-01 2001-08-07
ALAN STANLEY BURBIDGE
Company Secretary 1992-10-01 1999-06-30
BRIAN HADLEY
Director 1992-03-07 1997-11-14
ANDREW ROGER DIXEY
Director 1995-09-01 1997-05-31
ANDREW JAMES BACON
Director 1992-10-01 1996-02-15
ANTHONY CLIFFORD BARBER
Director 1992-03-07 1996-02-15
PAUL CHANDRASEKHARAN SABAPATHY
Director 1992-09-01 1996-02-15
JAMES HOWARD TAYLOR
Director 1992-03-07 1996-02-15
JOHN TAMBERLIN
Director 1992-03-07 1995-02-24
PETER FISKEN
Director 1992-03-07 1994-11-25
MICHAEL NIGEL ATKINS
Company Secretary 1992-03-07 1992-09-30
MICHAEL NIGEL ATKINS
Director 1992-03-07 1992-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM REGINALD BLACK INNOVA INVESTMENT GROUP HOLDINGS NOMINEE LIMITED Director 2014-03-28 - 2015-12-31 RESIGNED 2014-03-05 Active
WILLIAM REGINALD BLACK INNOVA INVESTMENT GROUP HOLDINGS GP LIMITED Director 2014-03-28 - 2015-12-31 RESIGNED 2014-03-05 Active
ROGER PAUL BECKER K G COATING LIMITED Director 2014-08-01 CURRENT 1994-10-20 Active
ROGER PAUL BECKER KG NEWCO LTD Director 2014-08-01 CURRENT 2012-10-29 Active - Proposal to Strike off
ROGER PAUL BECKER SOS METALS (EUROPE) HOLDINGS LTD Director 2013-12-31 CURRENT 2009-12-23 Active - Proposal to Strike off
ROGER PAUL BECKER SOS METALS (UK) LIMITED Director 2013-12-31 CURRENT 2007-06-07 Active - Proposal to Strike off
ROGER PAUL BECKER SPS AEROSTRUCTURES LIMITED Director 2013-09-24 CURRENT 1985-09-09 Active
ROGER PAUL BECKER TITANIUM MC LIMITED Director 2013-01-24 CURRENT 1951-11-22 Dissolved 2017-02-21
ROGER PAUL BECKER PCC UK GLOBAL HOLDINGS LIMITED Director 2013-01-24 CURRENT 2007-02-14 Active
ROGER PAUL BECKER TIMET UK LIMITED Director 2013-01-24 CURRENT 1954-03-18 Active
ROGER PAUL BECKER TIMET EUROPE LIMITED Director 2013-01-24 CURRENT 1999-11-04 Active
ROGER PAUL BECKER CALEDONIAN ALLOYS LIMITED Director 2012-12-11 CURRENT 1996-01-12 Active
ROGER PAUL BECKER CALEDONIAN ALLOYS GROUP LIMITED Director 2012-12-11 CURRENT 2001-03-23 Active - Proposal to Strike off
ROGER PAUL BECKER AETC LIMITED Director 2011-03-24 CURRENT 1996-05-29 Active
ROGER PAUL BECKER SPECIAL METALS WIGGIN LIMITED Director 2011-03-24 CURRENT 1892-06-29 Active
ROGER PAUL BECKER WYMAN-GORDON LIMITED Director 2011-03-17 CURRENT 1994-01-20 Active
ROGER PAUL BECKER SPS TECHNOLOGIES LIMITED Director 2008-11-13 CURRENT 1935-08-09 Active
RUTH ANN BEYER K G COATING LIMITED Director 2014-08-01 CURRENT 1994-10-20 Active
RUTH ANN BEYER KG NEWCO LTD Director 2014-08-01 CURRENT 2012-10-29 Active - Proposal to Strike off
RUTH ANN BEYER SOS METALS (EUROPE) HOLDINGS LTD Director 2013-12-31 CURRENT 2009-12-23 Active - Proposal to Strike off
RUTH ANN BEYER SOS METALS (UK) LIMITED Director 2013-12-31 CURRENT 2007-06-07 Active - Proposal to Strike off
RUTH ANN BEYER TITANIUM MC LIMITED Director 2013-06-01 CURRENT 1951-11-22 Dissolved 2017-02-21
RUTH ANN BEYER WYMAN-GORDON LIMITED Director 2013-06-01 CURRENT 1994-01-20 Active
RUTH ANN BEYER PCC UK GLOBAL HOLDINGS LIMITED Director 2013-06-01 CURRENT 2007-02-14 Active
RUTH ANN BEYER AETC LIMITED Director 2013-06-01 CURRENT 1996-05-29 Active
RUTH ANN BEYER CALEDONIAN ALLOYS LIMITED Director 2013-06-01 CURRENT 1996-01-12 Active
RUTH ANN BEYER CALEDONIAN ALLOYS GROUP LIMITED Director 2013-06-01 CURRENT 2001-03-23 Active - Proposal to Strike off
RUTH ANN BEYER SPECIAL METALS WIGGIN LIMITED Director 2013-06-01 CURRENT 1892-06-29 Active
RUTH ANN BEYER TIMET UK LIMITED Director 2013-06-01 CURRENT 1954-03-18 Active
RUTH ANN BEYER SPS TECHNOLOGIES LIMITED Director 2013-06-01 CURRENT 1935-08-09 Active
RUTH ANN BEYER TIMET EUROPE LIMITED Director 2013-06-01 CURRENT 1999-11-04 Active
RUTH ANN BEYER WYMAN-GORDON (LINCOLN) LIMITED Director 2013-06-01 CURRENT 2000-04-20 Active
STEVEN CRAIG BLACKMORE K G COATING LIMITED Director 2014-08-01 CURRENT 1994-10-20 Active
STEVEN CRAIG BLACKMORE SOS METALS (EUROPE) HOLDINGS LTD Director 2013-12-31 CURRENT 2009-12-23 Active - Proposal to Strike off
ALISTAIR STEWART MCKENZIE MACHINERY MONITORING SOLUTIONS LTD Director 2013-03-18 - 2015-05-14 RESIGNED 2013-03-18 Dissolved 2015-11-10
STEVEN CRAIG BLACKMORE TITANIUM MC LIMITED Director 2013-01-24 CURRENT 1951-11-22 Dissolved 2017-02-21
STEVEN CRAIG BLACKMORE PCC UK GLOBAL HOLDINGS LIMITED Director 2013-01-24 CURRENT 2007-02-14 Active
STEVEN CRAIG BLACKMORE CALEDONIAN ALLOYS LIMITED Director 2010-01-14 CURRENT 1996-01-12 Active
STEVEN CRAIG BLACKMORE CALEDONIAN ALLOYS GROUP LIMITED Director 2010-01-14 CURRENT 2001-03-23 Active - Proposal to Strike off
STEVEN CRAIG BLACKMORE SPECIAL METALS WIGGIN TRUSTEES LIMITED Director 2008-03-05 CURRENT 1996-12-11 Active
STEVEN CRAIG BLACKMORE WYMAN-GORDON LIMITED Director 2008-02-13 CURRENT 1994-01-20 Active
STEVEN CRAIG BLACKMORE SPS CHEVRON LIMITED Director 2008-02-13 CURRENT 1998-10-02 Active - Proposal to Strike off
STEVEN CRAIG BLACKMORE SPS AEROSTRUCTURES LIMITED Director 2008-02-13 CURRENT 1985-09-09 Active
STEVEN CRAIG BLACKMORE CHEVRON AEROSTRUCTURES LIMITED Director 2008-02-13 CURRENT 1968-09-03 Active - Proposal to Strike off
STEVEN GLEN HACKETT TITANIUM MC LIMITED Director 2013-01-24 CURRENT 1951-11-22 Dissolved 2017-02-21
STEVEN GLEN HACKETT PCC UK GLOBAL HOLDINGS LIMITED Director 2013-01-24 CURRENT 2007-02-14 Active
STEVEN GLEN HACKETT TIMET UK LIMITED Director 2013-01-24 CURRENT 1954-03-18 Active
STEVEN GLEN HACKETT TIMET EUROPE LIMITED Director 2013-01-24 CURRENT 1999-11-04 Active
SHAWN RENE HAGEL SOS METALS (EUROPE) HOLDINGS LTD Director 2013-12-31 CURRENT 2009-12-23 Active - Proposal to Strike off
SHAWN RENE HAGEL SOS METALS (UK) LIMITED Director 2013-12-31 CURRENT 2007-06-07 Active - Proposal to Strike off
SHAWN RENE HAGEL TITANIUM MC LIMITED Director 2013-01-24 CURRENT 1951-11-22 Dissolved 2017-02-21
SHAWN RENE HAGEL PCC UK GLOBAL HOLDINGS LIMITED Director 2013-01-24 CURRENT 2007-02-14 Active
SHAWN RENE HAGEL TIMET UK LIMITED Director 2013-01-24 CURRENT 1954-03-18 Active
SHAWN RENE HAGEL TIMET EUROPE LIMITED Director 2013-01-24 CURRENT 1999-11-04 Active
SHAWN RENE HAGEL AETC LIMITED Director 2008-08-12 CURRENT 1996-05-29 Active
SHAWN RENE HAGEL CALEDONIAN ALLOYS LIMITED Director 2008-08-12 CURRENT 1996-01-12 Active
SHAWN RENE HAGEL CALEDONIAN ALLOYS GROUP LIMITED Director 2008-08-12 CURRENT 2001-03-23 Active - Proposal to Strike off
SHAWN RENE HAGEL SPECIAL METALS WIGGIN LIMITED Director 2008-08-12 CURRENT 1892-06-29 Active
RUSSELL SCOTT PATTEE K G COATING LIMITED Director 2014-08-01 CURRENT 1994-10-20 Active
RUSSELL SCOTT PATTEE TITANIUM MC LIMITED Director 2013-01-24 CURRENT 1951-11-22 Dissolved 2017-02-21
RUSSELL SCOTT PATTEE PCC UK GLOBAL HOLDINGS LIMITED Director 2013-01-24 CURRENT 2007-02-14 Active
RUSSELL SCOTT PATTEE WYMAN-GORDON LIMITED Director 2008-08-12 CURRENT 1994-01-20 Active
RUSSELL SCOTT PATTEE SPS CHEVRON LIMITED Director 2008-08-12 CURRENT 1998-10-02 Active - Proposal to Strike off
RUSSELL SCOTT PATTEE SPS AEROSTRUCTURES LIMITED Director 2008-08-12 CURRENT 1985-09-09 Active
RUSSELL SCOTT PATTEE SPS TECHNOLOGIES LIMITED Director 2008-08-12 CURRENT 1935-08-09 Active
RUSSELL SCOTT PATTEE CHEVRON AEROSTRUCTURES LIMITED Director 2008-08-12 CURRENT 1968-09-03 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-03-07GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-02-09SOAS(A)Voluntary dissolution strike-off suspended
2017-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/04/16
2016-12-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2016-11-24DS01Application to strike the company off the register
2016-08-23TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BARRY SMITH
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-21AR0107/03/16 ANNUAL RETURN FULL LIST
2016-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/03/15
2015-11-16AP01DIRECTOR APPOINTED MR KEVIN BARRY SMITH
2015-11-09AP03Appointment of Janet Freeman-Massey as company secretary on 2015-10-14
2015-09-01TM02Termination of appointment of Mark Gerald Goodwin on 2015-08-31
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-27AR0107/03/15 ANNUAL RETURN FULL LIST
2015-03-27CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK GERALD GOODWIN on 2015-03-01
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LLOYD GIBBONS
2014-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/14
2014-12-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-04-25AA01Previous accounting period extended from 31/12/13 TO 30/03/14
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-11AR0107/03/14 ANNUAL RETURN FULL LIST
2013-10-22AP01DIRECTOR APPOINTED TIMOTHY LLOYD GIBBONS
2013-10-22AP03Appointment of Kamran Munir as company secretary
2013-09-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTS
2013-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-06-27AP01DIRECTOR APPOINTED RUTH ANN BEYER
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ROGER COOKE
2013-03-08AR0107/03/13 ANNUAL RETURN FULL LIST
2013-03-01AP01DIRECTOR APPOINTED SHAWN RENE HAGEL
2013-03-01AP01DIRECTOR APPOINTED MR ROGER ANTHONY COOKE
2013-03-01AP01DIRECTOR APPOINTED STEVEN CRAIG BLACKMORE
2013-03-01AP01DIRECTOR APPOINTED RUSSELL SCOTT PATTEE
2013-02-28AP01DIRECTOR APPOINTED MR ROGER PAUL BECKER
2013-02-07AP01DIRECTOR APPOINTED STEVEN GLEN HACKETT
2013-01-29TM01APPOINTMENT TERMINATED, DIRECTOR BOBBY O'BRIEN
2013-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GRAHAM
2013-01-29AP03SECRETARY APPOINTED PAUL EDELSTYN
2012-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-20AR0107/03/12 FULL LIST
2011-08-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-01AR0107/03/11 FULL LIST
2010-06-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-08AR0107/03/10 FULL LIST
2010-03-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-08AD02SAIL ADDRESS CREATED
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-24288cSECRETARY'S CHANGE OF PARTICULARS / MARK GOODWIN / 24/09/2009
2009-03-10363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2009-02-18288cSECRETARY'S CHANGE OF PARTICULARS / MARK GOODWIN / 18/02/2009
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-01288bAPPOINTMENT TERMINATED DIRECTOR IAN HODGES
2008-03-07363aRETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2007-09-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-10288cDIRECTOR'S PARTICULARS CHANGED
2007-03-19363aRETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS
2007-03-07288bDIRECTOR RESIGNED
2006-11-01288aNEW DIRECTOR APPOINTED
2006-11-01288aNEW DIRECTOR APPOINTED
2006-08-30288aNEW SECRETARY APPOINTED
2006-08-30288bSECRETARY RESIGNED
2006-08-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-11363(288)DIRECTOR RESIGNED
2006-04-11363sRETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-28395PARTICULARS OF MORTGAGE/CHARGE
2005-03-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-10363sRETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-24288aNEW SECRETARY APPOINTED
2004-05-24288bSECRETARY RESIGNED
2004-04-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-08363sRETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS
2003-10-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-15363sRETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS
2003-03-18AUDAUDITOR'S RESIGNATION
2003-02-17288bDIRECTOR RESIGNED
2002-09-19AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-21363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-03-21363sRETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS
2001-10-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-10-03288aNEW SECRETARY APPOINTED
2001-08-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to TIMET UK (EXPORT) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TIMET UK (EXPORT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-05-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE DEED 2000-02-25 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-30
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TIMET UK (EXPORT) LIMITED

Intangible Assets
Patents
We have not found any records of TIMET UK (EXPORT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TIMET UK (EXPORT) LIMITED
Trademarks
We have not found any records of TIMET UK (EXPORT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TIMET UK (EXPORT) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as TIMET UK (EXPORT) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where TIMET UK (EXPORT) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by TIMET UK (EXPORT) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0081089030Titanium bars, rods, profiles and wire, n.e.s.
2018-11-0081089030Titanium bars, rods, profiles and wire, n.e.s.
2018-11-0081089050Titanium plates, sheets, strip and foil
2018-10-0081089030Titanium bars, rods, profiles and wire, n.e.s.
2018-08-0081089030Titanium bars, rods, profiles and wire, n.e.s.
2018-06-0081089030Titanium bars, rods, profiles and wire, n.e.s.
2018-04-0081089030Titanium bars, rods, profiles and wire, n.e.s.
2018-03-0081089030Titanium bars, rods, profiles and wire, n.e.s.
2017-03-0081089030Titanium bars, rods, profiles and wire, n.e.s.
2017-02-0081089030Titanium bars, rods, profiles and wire, n.e.s.
2017-02-0081089050Titanium plates, sheets, strip and foil
2016-11-0081089030Titanium bars, rods, profiles and wire, n.e.s.
2016-10-0081089030Titanium bars, rods, profiles and wire, n.e.s.
2016-09-0081089030Titanium bars, rods, profiles and wire, n.e.s.
2016-08-0081089030Titanium bars, rods, profiles and wire, n.e.s.
2016-08-0081089050Titanium plates, sheets, strip and foil
2016-07-0081089030Titanium bars, rods, profiles and wire, n.e.s.
2016-06-0081089030Titanium bars, rods, profiles and wire, n.e.s.
2016-04-0081089030Titanium bars, rods, profiles and wire, n.e.s.
2016-03-0081089030Titanium bars, rods, profiles and wire, n.e.s.
2016-02-0081089030Titanium bars, rods, profiles and wire, n.e.s.
2016-01-0081089030Titanium bars, rods, profiles and wire, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TIMET UK (EXPORT) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TIMET UK (EXPORT) LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.