Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TIMEC 1484 LIMITED
Company Information for

TIMEC 1484 LIMITED

SPIRE VIEW HOUSE, FERRYBOAT LANE, SUNDERLAND, TYNE & WEAR, SR5 3JN,
Company Registration Number
09362562
Private Limited Company
Active

Company Overview

About Timec 1484 Ltd
TIMEC 1484 LIMITED was founded on 2014-12-19 and has its registered office in Sunderland. The organisation's status is listed as "Active". Timec 1484 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TIMEC 1484 LIMITED
 
Legal Registered Office
SPIRE VIEW HOUSE
FERRYBOAT LANE
SUNDERLAND
TYNE & WEAR
SR5 3JN
 
Filing Information
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
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 TIMEC 1484 LIMITED

Current Directors
Officer Role Date Appointed
GORDON JOHN O'BRIEN
Director 2015-03-03
GORDON O'BRIEN
Director 2015-03-03
MICHAEL O'BRIEN
Director 2015-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
MUCKLE SECRETARY LIMITED
Company Secretary 2014-12-19 2015-03-03
ANDREW JOHN DAVISON
Director 2014-12-19 2015-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON JOHN O'BRIEN O'BRIEN METAL RECYCLING LIMITED Director 2017-03-30 CURRENT 2016-10-12 Active - Proposal to Strike off
GORDON JOHN O'BRIEN O'BRIEN PROPERTY INVESTMENTS LIMITED Director 2016-09-27 CURRENT 2016-08-08 Active
GORDON JOHN O'BRIEN CONTROLLED DEMOLITION & DECOMMISSIONING LIMITED Director 2013-10-21 CURRENT 2013-10-21 Active
GORDON JOHN O'BRIEN CONTROLLED DECOMMISSIONING & DEMOLITION LIMITED Director 2013-10-21 CURRENT 2013-10-21 Active
GORDON JOHN O'BRIEN NATIONWIDE DEMOLITION & DISMANTLING LIMITED Director 2006-05-19 CURRENT 2006-05-19 Active
GORDON JOHN O'BRIEN CROSSCO (707) LIMITED Director 2002-12-16 CURRENT 2002-10-01 Active - Proposal to Strike off
GORDON JOHN O'BRIEN CROSSCO (708) LIMITED Director 2002-12-16 CURRENT 2002-10-01 Active
GORDON JOHN O'BRIEN CROSSCO (709) LIMITED Director 2002-12-16 CURRENT 2002-10-01 Active - Proposal to Strike off
GORDON JOHN O'BRIEN SYCAMORE PROPERTY DEVELOPMENTS LIMITED Director 2001-08-22 CURRENT 2001-08-01 Active
GORDON JOHN O'BRIEN G. O'BRIEN & SONS (NATIONWIDE DEMOLITION CONTRACTORS) LIMITED Director 1995-04-07 CURRENT 1995-01-31 Active
GORDON O'BRIEN MAX WASTE RECYCLING LIMITED Director 2013-01-04 CURRENT 2013-01-04 Dissolved 2015-08-18
GORDON O'BRIEN NATIONWIDE DEMOLITION & DISMANTLING LIMITED Director 2006-05-19 CURRENT 2006-05-19 Active
GORDON O'BRIEN CROSSCO (707) LIMITED Director 2002-12-16 CURRENT 2002-10-01 Active - Proposal to Strike off
GORDON O'BRIEN CROSSCO (708) LIMITED Director 2002-12-16 CURRENT 2002-10-01 Active
GORDON O'BRIEN CROSSCO (709) LIMITED Director 2002-12-16 CURRENT 2002-10-01 Active - Proposal to Strike off
GORDON O'BRIEN SYCAMORE PROPERTY DEVELOPMENTS LIMITED Director 2001-08-22 CURRENT 2001-08-01 Active
GORDON O'BRIEN G. O'BRIEN & SONS (NATIONWIDE DEMOLITION CONTRACTORS) LIMITED Director 1995-04-07 CURRENT 1995-01-31 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
2024-01-29MICRO ENTITY ACCOUNTS MADE UP TO 29/04/23
2023-07-06SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2023-04-28Previous accounting period shortened from 30/04/22 TO 29/04/22
2022-12-19CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2022-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/22 FROM Oakhouse Durham Road Birtley Chester Le Street County Durham DH3 2TB England
2022-01-19CONFIRMATION STATEMENT MADE ON 19/12/21, WITH UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH UPDATES
2021-11-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2021-11-03CH01Director's details changed for Mr Gordon John O'brien on 2021-10-26
2021-10-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'BRIEN
2021-09-08DISS40Compulsory strike-off action has been discontinued
2021-07-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-06RES01ADOPT ARTICLES 06/04/21
2021-04-06MEM/ARTSARTICLES OF ASSOCIATION
2021-04-06SH08Change of share class name or designation
2021-04-06SH10Particulars of variation of rights attached to shares
2021-03-10TM01APPOINTMENT TERMINATED, DIRECTOR GORDON O'BRIEN
2021-03-10PSC07CESSATION OF GORDON O'BRIEN AS A PERSON OF SIGNIFICANT CONTROL
2021-03-10PSC02Notification of Timec 1742 Limited as a person with significant control on 2021-03-02
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2020-04-01DISS40Compulsory strike-off action has been discontinued
2020-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2020-03-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES
2019-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2019-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/19 FROM Cleadon House Cleadon Lane East Boldon Tyne and Wear NE36 0AJ United Kingdom
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2018-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2018-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2018-01-17LATEST SOC17/01/18 STATEMENT OF CAPITAL;GBP 4
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES
2018-01-17PSC04Change of details for Mr Gordo O'brien as a person with significant control on 2016-12-20
2017-03-22DISS40Compulsory strike-off action has been discontinued
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2017-03-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-01-19AA01Current accounting period extended from 31/12/16 TO 30/04/17
2016-12-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-19DISS40Compulsory strike-off action has been discontinued
2016-11-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-02-04AR0119/12/15 ANNUAL RETURN FULL LIST
2015-05-11SH20Statement by Directors
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 4
2015-05-11SH19Statement of capital on 2015-05-11 GBP 4
2015-05-11CAP-SSSolvency Statement dated 07/05/15
2015-05-11RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2015-05-07SH0106/05/15 STATEMENT OF CAPITAL GBP 8
2015-05-07SH20Statement by Directors
2015-05-07SH19Statement of capital on 2015-05-07 GBP 8
2015-05-07RES12VARYING SHARE RIGHTS AND NAMES
2015-05-07CAP-SSSolvency Statement dated 06/05/15
2015-05-07RES14RE BONUS ISSUE OF A1 ORDINARY SHARES 06/05/2015
2015-05-07RES06REDUCE ISSUED CAPITAL 06/05/2015
2015-05-07RES01ADOPT ARTICLES 06/05/2015
2015-05-07SH10Particulars of variation of rights attached to shares
2015-05-07SH08Change of share class name or designation
2015-05-07SH0106/05/15 STATEMENT OF CAPITAL GBP 160004
2015-05-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-05-07RES06REDUCE ISSUED CAPITAL 06/05/2015
2015-05-07RES01ADOPT ARTICLES 06/05/2015
2015-05-07RES14RE BONUS ISSUE OF A1 ORDINARY SHARES 06/05/2015
2015-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON
2015-03-16AP01DIRECTOR APPOINTED GORDON O'BRIEN
2015-03-16AP01DIRECTOR APPOINTED MICHAEL O'BRIEN
2015-03-16AP01DIRECTOR APPOINTED DIRECTOR GORDON JOHN O'BRIEN
2015-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2015 FROM TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 4BF UNITED KINGDOM
2015-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2015 FROM, TIME CENTRAL 32 GALLOWGATE, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE1 4BF, UNITED KINGDOM
2015-03-03SH0103/03/15 STATEMENT OF CAPITAL GBP 4
2015-03-03TM02APPOINTMENT TERMINATED, SECRETARY MUCKLE SECRETARY LIMITED
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-12-19MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
431 - Demolition and site preparation
43110 - Demolition




Licences & Regulatory approval
We could not find any licences issued to TIMEC 1484 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 1484 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TIMEC 1484 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 43110 - Demolition

Filed Financial Reports
Annual Accounts
2019-04-30

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

Intangible Assets
Patents
We have not found any records of TIMEC 1484 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TIMEC 1484 LIMITED
Trademarks
We have not found any records of TIMEC 1484 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TIMEC 1484 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 (43110 - Demolition) as TIMEC 1484 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TIMEC 1484 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 1484 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 1484 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.