Company Information for TIMEC 1398 LIMITED
398A PRINCESWAY, TEAM VALLEY TRADING ESTATE, GATESHEAD, TYNE AND WEAR, NE11 0TU,
|
Company Registration Number
08380524
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
TIMEC 1398 LIMITED | |
Legal Registered Office | |
398A PRINCESWAY TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0TU Other companies in NE11 | |
Company Number | 08380524 | |
---|---|---|
Company ID Number | 08380524 | |
Date formed | 2013-01-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 29/01/2016 | |
Return next due | 26/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-07-14 05:59:53 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LYNN WILSON |
||
DANIEL SCOTT THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER SCOTT THOMPSON |
Director | ||
NEIL GRAHAM BAXTER |
Director | ||
MUCKLE SECRETARY LIMITED |
Company Secretary | ||
ANDREW JOHN DAVISON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TECH PROJECTS LIMITED | Director | 2013-04-12 | CURRENT | 2000-09-07 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 30/01/17 STATEMENT OF CAPITAL;GBP 111.12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/03/16 STATEMENT OF CAPITAL;GBP 111.12 | |
SH01 | 25/02/16 STATEMENT OF CAPITAL GBP 111.12 | |
SH02 | Sub-division of shares on 2016-02-25 | |
RES13 | SHARES SUB-DIVIDED 25/02/2016 | |
RES10 | Resolutions passed:
| |
AR01 | 29/01/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SCOTT THOMPSON | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/01/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LYNN WILSON on 2015-01-12 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Daniel Scott Thompson on 2014-05-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL BAXTER | |
LATEST SOC | 30/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/01/14 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 27/11/2013 | |
RES13 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED NEIL BAXTER | |
AP01 | DIRECTOR APPOINTED DANIEL THOMPSON | |
AP03 | Appointment of Lynn Wilson as company secretary | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER SCOTT THOMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MUCKLE SECRETARY LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/2013 FROM TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE ENGLAND NE1 4BF ENGLAND | |
AA01 | CURREXT FROM 31/01/2014 TO 31/03/2014 | |
SH01 | 28/03/13 STATEMENT OF CAPITAL GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 28990 - Manufacture of other special-purpose machinery n.e.c.
|
|
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 1398 LIMITED
The top companies supplying to UK government with the same SIC code (28990 - Manufacture of other special-purpose machinery n.e.c.) as TIMEC 1398 LIMITED are:
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. |