Active
Company Information for TIMEC 1484 LIMITED
SPIRE VIEW HOUSE, FERRYBOAT LANE, SUNDERLAND, TYNE & WEAR, SR5 3JN,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
TIMEC 1484 LIMITED | |
Legal Registered Office | |
SPIRE VIEW HOUSE FERRYBOAT LANE SUNDERLAND TYNE & WEAR SR5 3JN | |
Company Number | 09362562 | |
---|---|---|
Company ID Number | 09362562 | |
Date formed | 2014-12-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 29/04/2023 | |
Account next due | 29/01/2025 | |
Latest return | 19/12/2015 | |
Return next due | 16/01/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-05 20:05:38 |
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 |
---|---|---|
GORDON JOHN O'BRIEN |
||
GORDON O'BRIEN |
||
MICHAEL O'BRIEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MUCKLE SECRETARY LIMITED |
Company Secretary | ||
ANDREW JOHN DAVISON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
O'BRIEN METAL RECYCLING LIMITED | Director | 2017-03-30 | CURRENT | 2016-10-12 | Active - Proposal to Strike off | |
O'BRIEN PROPERTY INVESTMENTS LIMITED | Director | 2016-09-27 | CURRENT | 2016-08-08 | Active | |
CONTROLLED DEMOLITION & DECOMMISSIONING LIMITED | Director | 2013-10-21 | CURRENT | 2013-10-21 | Active | |
CONTROLLED DECOMMISSIONING & DEMOLITION LIMITED | Director | 2013-10-21 | CURRENT | 2013-10-21 | Active | |
NATIONWIDE DEMOLITION & DISMANTLING LIMITED | Director | 2006-05-19 | CURRENT | 2006-05-19 | Active | |
CROSSCO (707) LIMITED | Director | 2002-12-16 | CURRENT | 2002-10-01 | Active - Proposal to Strike off | |
CROSSCO (708) LIMITED | Director | 2002-12-16 | CURRENT | 2002-10-01 | Active | |
CROSSCO (709) LIMITED | Director | 2002-12-16 | CURRENT | 2002-10-01 | Active - Proposal to Strike off | |
SYCAMORE PROPERTY DEVELOPMENTS LIMITED | Director | 2001-08-22 | CURRENT | 2001-08-01 | Active | |
G. O'BRIEN & SONS (NATIONWIDE DEMOLITION CONTRACTORS) LIMITED | Director | 1995-04-07 | CURRENT | 1995-01-31 | Active | |
MAX WASTE RECYCLING LIMITED | Director | 2013-01-04 | CURRENT | 2013-01-04 | Dissolved 2015-08-18 | |
NATIONWIDE DEMOLITION & DISMANTLING LIMITED | Director | 2006-05-19 | CURRENT | 2006-05-19 | Active | |
CROSSCO (707) LIMITED | Director | 2002-12-16 | CURRENT | 2002-10-01 | Active - Proposal to Strike off | |
CROSSCO (708) LIMITED | Director | 2002-12-16 | CURRENT | 2002-10-01 | Active | |
CROSSCO (709) LIMITED | Director | 2002-12-16 | CURRENT | 2002-10-01 | Active - Proposal to Strike off | |
SYCAMORE PROPERTY DEVELOPMENTS LIMITED | Director | 2001-08-22 | CURRENT | 2001-08-01 | Active | |
G. O'BRIEN & SONS (NATIONWIDE DEMOLITION CONTRACTORS) LIMITED | Director | 1995-04-07 | CURRENT | 1995-01-31 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 29/04/23 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22 | ||
Previous accounting period shortened from 30/04/22 TO 29/04/22 | ||
CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/22 FROM Oakhouse Durham Road Birtley Chester Le Street County Durham DH3 2TB England | |
CONFIRMATION STATEMENT MADE ON 19/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/21, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20 | |
CH01 | Director's details changed for Mr Gordon John O'brien on 2021-10-26 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'BRIEN | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
RES01 | ADOPT ARTICLES 06/04/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON O'BRIEN | |
PSC07 | CESSATION OF GORDON O'BRIEN AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Timec 1742 Limited as a person with significant control on 2021-03-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/19 FROM Cleadon House Cleadon Lane East Boldon Tyne and Wear NE36 0AJ United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 17/01/18 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES | |
PSC04 | Change of details for Mr Gordo O'brien as a person with significant control on 2016-12-20 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Current accounting period extended from 31/12/16 TO 30/04/17 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 19/12/15 ANNUAL RETURN FULL LIST | |
SH20 | Statement by Directors | |
LATEST SOC | 11/05/15 STATEMENT OF CAPITAL;GBP 4 | |
SH19 | Statement of capital on 2015-05-11 GBP 4 | |
CAP-SS | Solvency Statement dated 07/05/15 | |
RES06 | Resolutions passed:
| |
SH01 | 06/05/15 STATEMENT OF CAPITAL GBP 8 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2015-05-07 GBP 8 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
CAP-SS | Solvency Statement dated 06/05/15 | |
RES14 | RE BONUS ISSUE OF A1 ORDINARY SHARES 06/05/2015 | |
RES06 | REDUCE ISSUED CAPITAL 06/05/2015 | |
RES01 | ADOPT ARTICLES 06/05/2015 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
SH01 | 06/05/15 STATEMENT OF CAPITAL GBP 160004 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES06 | REDUCE ISSUED CAPITAL 06/05/2015 | |
RES01 | ADOPT ARTICLES 06/05/2015 | |
RES14 | RE BONUS ISSUE OF A1 ORDINARY SHARES 06/05/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON | |
AP01 | DIRECTOR APPOINTED GORDON O'BRIEN | |
AP01 | DIRECTOR APPOINTED MICHAEL O'BRIEN | |
AP01 | DIRECTOR APPOINTED DIRECTOR GORDON JOHN O'BRIEN | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/2015 FROM TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 4BF UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/2015 FROM, TIME CENTRAL 32 GALLOWGATE, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE1 4BF, UNITED KINGDOM | |
SH01 | 03/03/15 STATEMENT OF CAPITAL GBP 4 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MUCKLE SECRETARY LIMITED | |
LATEST SOC | 19/12/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
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 43110 - Demolition
|
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 1484 LIMITED
The top companies supplying to UK government with the same SIC code (43110 - Demolition) as TIMEC 1484 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. |