Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TIMEC 1334 LIMITED
Company Information for

TIMEC 1334 LIMITED

DERE STREET HOUSE BOWBURN NORTH INDUSTRIAL ESTATE, BOWBURN, DURHAM, DH6 5PF,
Company Registration Number
07809965
Private Limited Company
Active

Company Overview

About Timec 1334 Ltd
TIMEC 1334 LIMITED was founded on 2011-10-14 and has its registered office in Durham. The organisation's status is listed as "Active". Timec 1334 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TIMEC 1334 LIMITED
 
Legal Registered Office
DERE STREET HOUSE BOWBURN NORTH INDUSTRIAL ESTATE
BOWBURN
DURHAM
DH6 5PF
Other companies in DH7
 
Filing Information
Company Number 07809965
Company ID Number 07809965
Date formed 2011-10-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 14:53:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TIMEC 1334 LIMITED
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 TIMEC 1334 LIMITED

Current Directors
Officer Role Date Appointed
PHILLIP SYDNEY COATES
Company Secretary 2011-12-16
MICHAEL FRANCIS HOGAN
Director 2011-12-16
ALEXANDER JOHN TURNBULL
Director 2011-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
MUCKLE SECRETARY LIMITED
Company Secretary 2011-10-14 2011-12-16
ANDREW JOHN DAVISON
Director 2011-10-14 2011-12-16
PETER HUME ROBINSON
Director 2011-12-16 2011-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL FRANCIS HOGAN PALLADIAN (MELBOURNE) LIMITED Director 2017-06-05 CURRENT 2017-06-05 Active - Proposal to Strike off
MICHAEL FRANCIS HOGAN VORTEX WIND TECHNOLOGY LIMITED Director 2017-04-07 CURRENT 2016-12-22 Active
MICHAEL FRANCIS HOGAN WHEATLEY HILL LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
MICHAEL FRANCIS HOGAN DUNELM INVESTMENTS COMMERCIAL PROPERTY LIMITED Director 2016-10-14 CURRENT 2016-10-14 Active
MICHAEL FRANCIS HOGAN DJ RYHOPE LIMITED Director 2016-01-18 CURRENT 2016-01-18 Active
MICHAEL FRANCIS HOGAN ESH INVESTMENTS (EBT) LIMITED Director 2015-05-26 CURRENT 2015-03-24 Active
MICHAEL FRANCIS HOGAN LONGHIRST DEVELOPMENT LIMITED Director 2015-04-17 CURRENT 2015-04-17 Active
MICHAEL FRANCIS HOGAN ESH INVESTMENTS LIMITED Director 2015-03-13 CURRENT 2014-10-29 Active
MICHAEL FRANCIS HOGAN PALLADIAN (KILHAM) LIMITED Director 2015-01-28 CURRENT 2015-01-28 Active - Proposal to Strike off
MICHAEL FRANCIS HOGAN GALA TRES (TRADING) LIMITED Director 2014-06-16 CURRENT 2010-10-14 Active
MICHAEL FRANCIS HOGAN MEDWAY 14 LIMITED Director 2014-05-22 CURRENT 2014-05-22 Active
MICHAEL FRANCIS HOGAN PALLADIAN (THIRSK) LIMITED Director 2014-02-17 CURRENT 2014-02-17 Active - Proposal to Strike off
MICHAEL FRANCIS HOGAN BRAMWELL COURT RESIDENTS ASSOCIATION (2013) LIMITED Director 2014-01-10 CURRENT 2014-01-10 Dissolved 2018-01-09
MICHAEL FRANCIS HOGAN VBTH LIMITED Director 2013-05-13 CURRENT 2013-05-13 Active - Proposal to Strike off
MICHAEL FRANCIS HOGAN D-LINE (EUROPE) LIMITED Director 2013-05-02 CURRENT 2004-07-29 Active
MICHAEL FRANCIS HOGAN WYNYARD BUILDING LIMITED Director 2013-03-21 CURRENT 2013-03-21 Active
MICHAEL FRANCIS HOGAN NORTH EAST BUILDING & DEVELOPMENTS LIMITED Director 2013-03-15 CURRENT 2013-03-15 Active
MICHAEL FRANCIS HOGAN NORTH SHIELDS LAND DEVELOPMENT LIMITED Director 2012-12-13 CURRENT 2012-12-13 Active - Proposal to Strike off
MICHAEL FRANCIS HOGAN ESH SPACE LAND LIMITED Director 2012-12-10 CURRENT 2012-12-10 Dissolved 2017-04-04
MICHAEL FRANCIS HOGAN M62 DEVELOPMENTS LIMITED Director 2012-12-06 CURRENT 2012-01-26 Active
MICHAEL FRANCIS HOGAN WINLATON 1373 LIMITED Director 2012-09-18 CURRENT 2012-08-09 Active - Proposal to Strike off
MICHAEL FRANCIS HOGAN DERWENTWATER DEVELOPMENTS LIMITED Director 2012-07-26 CURRENT 2012-07-26 Dissolved 2017-11-14
MICHAEL FRANCIS HOGAN HEATON BUILDING & DEVELOPMENTS LIMITED Director 2012-07-02 CURRENT 2011-03-29 Active - Proposal to Strike off
MICHAEL FRANCIS HOGAN CAMBRIDGE COURT CONSTRUCTION LIMITED Director 2012-06-20 CURRENT 2012-06-20 Dissolved 2017-10-03
MICHAEL FRANCIS HOGAN HAWTHORNS PROPERTY DEVELOPMENTS LIMITED Director 2012-03-08 CURRENT 2012-03-08 Dissolved 2017-11-07
MICHAEL FRANCIS HOGAN VESTBROWN (ESPL) LIMITED Director 2011-10-25 CURRENT 2011-10-25 Active
MICHAEL FRANCIS HOGAN VESTBROWN (NEWCO) LIMITED Director 2011-10-25 CURRENT 2011-10-25 Active
MICHAEL FRANCIS HOGAN VESTBROWN (ESH) LIMITED Director 2011-10-25 CURRENT 2011-10-25 Active
MICHAEL FRANCIS HOGAN VB TURNBULL LIMITED Director 2011-08-16 CURRENT 2011-07-06 Active
MICHAEL FRANCIS HOGAN VENTURE FEETHAMS LIMITED Director 2011-01-20 CURRENT 2011-01-20 Active - Proposal to Strike off
MICHAEL FRANCIS HOGAN VENTURE WALLSEND LIMITED Director 2010-11-26 CURRENT 2010-11-26 Dissolved 2018-01-16
MICHAEL FRANCIS HOGAN BOATHOUSE LANE PROJECTS LIMITED Director 2010-09-21 CURRENT 2010-09-21 Active
MICHAEL FRANCIS HOGAN VENTURE HOUSE 08 09 10 LIMITED Director 2010-09-08 CURRENT 2010-09-08 Dissolved 2018-09-18
MICHAEL FRANCIS HOGAN CLEASBY DEVELOPMENT LIMITED Director 2010-04-06 CURRENT 2010-04-06 Active - Proposal to Strike off
MICHAEL FRANCIS HOGAN BUSINESS GREEN LIMITED Director 2010-03-16 CURRENT 2010-03-16 Active
MICHAEL FRANCIS HOGAN SOUTHMANOR HOMES LIMITED Director 2010-02-12 CURRENT 2010-02-12 Active - Proposal to Strike off
MICHAEL FRANCIS HOGAN DUNELM (BOWBURN) LIMITED Director 2008-04-09 CURRENT 2008-04-09 Active
MICHAEL FRANCIS HOGAN PURE RENEWABLE ENERGIES LIMITED Director 2008-01-09 CURRENT 2008-01-09 Active - Proposal to Strike off
MICHAEL FRANCIS HOGAN ESH ENERGY LIMITED Director 2007-12-17 CURRENT 2007-12-17 Active - Proposal to Strike off
MICHAEL FRANCIS HOGAN EASTMANOR DEVELOPMENTS POD 1 LIMITED Director 2007-06-19 CURRENT 2007-06-19 Dissolved 2015-07-21
MICHAEL FRANCIS HOGAN EASTMANOR DEVELOPMENTS POD 3 LIMITED Director 2007-06-19 CURRENT 2007-06-19 Dissolved 2015-07-21
MICHAEL FRANCIS HOGAN EASTMANOR DEVELOPMENTS POD 4 LIMITED Director 2007-06-19 CURRENT 2007-06-19 Dissolved 2015-07-21
MICHAEL FRANCIS HOGAN EASTMANOR DEVELOPMENTS POD 2 LIMITED Director 2007-06-19 CURRENT 2007-06-19 Dissolved 2015-07-21
MICHAEL FRANCIS HOGAN ESH SPACE THE PARK LIMITED Director 2007-02-27 CURRENT 2007-02-13 Active
MICHAEL FRANCIS HOGAN REGALMIST ASSOCIATES LIMITED Director 2006-09-29 CURRENT 2004-02-11 Dissolved 2017-07-18
MICHAEL FRANCIS HOGAN ESH FOUNDATION Director 2006-01-26 CURRENT 2005-07-06 Active
MICHAEL FRANCIS HOGAN DUNELM LIFESTYLE HOMES LIMITED Director 2006-01-01 CURRENT 2005-10-10 Dissolved 2013-08-20
MICHAEL FRANCIS HOGAN HEDLEY HILL DEVELOPMENTS LIMITED Director 2003-06-24 CURRENT 2003-06-24 Liquidation
MICHAEL FRANCIS HOGAN TURSDALE BUSINESS PARK LIMITED Director 1999-12-10 CURRENT 1999-12-06 Active
MICHAEL FRANCIS HOGAN ESH HOLDINGS LIMITED Director 1999-04-19 CURRENT 1999-03-03 Active
MICHAEL FRANCIS HOGAN PHILADELPHIA ESTATES LIMITED Director 1996-06-27 CURRENT 1996-06-25 Active
MICHAEL FRANCIS HOGAN DUNELM HOMES LIMITED Director 1995-05-03 CURRENT 1995-05-03 Active
MICHAEL FRANCIS HOGAN ESH DEVELOPMENTS LIMITED Director 1993-05-24 CURRENT 1993-05-24 Active
MICHAEL FRANCIS HOGAN DUNELM INVESTMENTS LIMITED Director 1990-12-28 CURRENT 1985-09-27 Active
MICHAEL FRANCIS HOGAN VESTBROWN LIMITED Director 1990-12-28 CURRENT 1982-09-20 Active
ALEXANDER JOHN TURNBULL DJ RYHOPE LIMITED Director 2016-01-18 CURRENT 2016-01-18 Active
ALEXANDER JOHN TURNBULL WYNYARD BUILDING LIMITED Director 2013-03-21 CURRENT 2013-03-21 Active
ALEXANDER JOHN TURNBULL NORTH EAST BUILDING & DEVELOPMENTS LIMITED Director 2013-03-15 CURRENT 2013-03-15 Active
ALEXANDER JOHN TURNBULL NORTH SHIELDS LAND DEVELOPMENT LIMITED Director 2012-12-13 CURRENT 2012-12-13 Active - Proposal to Strike off
ALEXANDER JOHN TURNBULL M62 DEVELOPMENTS LIMITED Director 2012-12-06 CURRENT 2012-01-26 Active
ALEXANDER JOHN TURNBULL WINLATON 1373 LIMITED Director 2012-09-18 CURRENT 2012-08-09 Active - Proposal to Strike off
ALEXANDER JOHN TURNBULL VB TURNBULL LIMITED Director 2011-08-16 CURRENT 2011-07-06 Active
ALEXANDER JOHN TURNBULL ESH SPACE THE PARK LIMITED Director 2008-03-31 CURRENT 2007-02-13 Active
ALEXANDER JOHN TURNBULL SILVER STREET (DURHAM) PROPERTIES LIMITED Director 1999-03-24 CURRENT 1999-03-24 Active

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
2023-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/22 FROM The Farmhouse Hedley Hill Farm Hedley Hill Durham Co Durham DH7 9EX
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES
2021-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH NO UPDATES
2018-08-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES
2017-09-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-22AR0114/10/15 ANNUAL RETURN FULL LIST
2015-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-24AR0114/10/14 ANNUAL RETURN FULL LIST
2014-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-10-17AR0114/10/13 ANNUAL RETURN FULL LIST
2013-07-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-11-16AR0114/10/12 ANNUAL RETURN FULL LIST
2012-11-16CH03SECRETARY'S DETAILS CHNAGED FOR PHILLIP COATES on 2012-11-15
2012-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/12 FROM Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England
2012-03-22AP01DIRECTOR APPOINTED ALEXANDER JOHN TURNBULL
2012-03-21AP03Appointment of Phillip Coates as company secretary
2012-02-23AA01Current accounting period extended from 31/10/12 TO 31/12/12
2012-02-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY MUCKLE SECRETARY LIMITED
2012-01-31SH0116/12/11 STATEMENT OF CAPITAL GBP 100
2012-01-27AP01DIRECTOR APPOINTED MICHAEL FRANCIS HOGAN
2012-01-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROBINSON
2012-01-12SH02Sub-division of shares on 2011-12-16
2012-01-05RES13SUB DIVISION 16/12/2011
2011-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-16AP01DIRECTOR APPOINTED MR PETER HUME ROBINSON
2011-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON
2011-10-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to TIMEC 1334 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 TIMEC 1334 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-12-21 Outstanding LONGHIRST GROUP LIMITED
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 TIMEC 1334 LIMITED

Intangible Assets
Patents
We have not found any records of TIMEC 1334 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TIMEC 1334 LIMITED
Trademarks
We have not found any records of TIMEC 1334 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TIMEC 1334 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 (41202 - Construction of domestic buildings) as TIMEC 1334 LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where TIMEC 1334 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TIMEC 1334 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 TIMEC 1334 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.