Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TIMEC 1504 LIMITED
Company Information for

TIMEC 1504 LIMITED

L5 19 HIGH FLATWORTH, TYNE TUNNEL TRADING ESTATE, NORTH SHIELDS, TYNE & WEAR, NE29 7UT,
Company Registration Number
09560591
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Timec 1504 Ltd
TIMEC 1504 LIMITED was founded on 2015-04-24 and has its registered office in North Shields. The organisation's status is listed as "Active - Proposal to Strike off". Timec 1504 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TIMEC 1504 LIMITED
 
Legal Registered Office
L5 19 HIGH FLATWORTH
TYNE TUNNEL TRADING ESTATE
NORTH SHIELDS
TYNE & WEAR
NE29 7UT
 
Filing Information
Company Number 09560591
Company ID Number 09560591
Date formed 2015-04-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 24/04/2016
Return next due 22/05/2017
Type of accounts FULL
Last Datalog update: 2019-12-16 10:47:40
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 1504 LIMITED

Current Directors
Officer Role Date Appointed
KERRIE RAE DOREEN MURRAY
Company Secretary 2018-05-14
ANGUS JOHN GRAY
Director 2017-02-27
MURRAY MCKAY KERR
Director 2018-05-14
KERRIE RAE DOREEN MURRAY
Director 2018-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
FRANK WILLIAM WATSON
Company Secretary 2015-09-10 2018-05-14
FRANK WILLIAM WATSON
Director 2015-09-10 2018-05-14
GAVIN AITKEN
Director 2015-09-10 2017-01-19
MICHAEL KEITH WRIGHT
Director 2015-05-15 2015-09-10
MUCKLE SECRETARY LIMITED
Company Secretary 2015-04-24 2015-05-15
ANDREW JOHN DAVISON
Director 2015-04-24 2015-05-15
HUGH BENSON WELCH
Director 2015-05-15 2015-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGUS JOHN GRAY HYDRATRON LIMITED Director 2018-06-07 CURRENT 1981-03-03 Active
ANGUS JOHN GRAY G.A. ENGINEERING (SCOTLAND) LTD. Director 2017-02-27 CURRENT 1997-07-29 Active
ANGUS JOHN GRAY SENGS ENGINEERING SOLUTIONS LIMITED Director 2017-02-27 CURRENT 2012-06-08 Active
ANGUS JOHN GRAY STARGATE PRECISION ENGINEERING LIMITED Director 2017-02-27 CURRENT 1995-08-03 Active - Proposal to Strike off
ANGUS JOHN GRAY PRYME GROUP HOLDINGS LIMITED Director 2017-02-27 CURRENT 2014-08-15 Active
ANGUS JOHN GRAY GA ENGINEERING (SLIDING HEAD DIVISION) LIMITED Director 2017-02-27 CURRENT 2004-12-23 Active
ANGUS JOHN GRAY G A ENGINEERING (NORTH WEST) LIMITED Director 2017-02-27 CURRENT 2011-12-15 Active
ANGUS JOHN GRAY G A ENGINEERING (GROUP) LIMITED Director 2017-02-27 CURRENT 2013-04-26 Active
ANGUS JOHN GRAY PRYME GROUP LIMITED Director 2017-02-27 CURRENT 1976-02-04 Active
ANGUS JOHN GRAY TOTAL MAINTENANCE & ENGINEERING LIMITED Director 2017-01-27 CURRENT 1995-07-13 Active - Proposal to Strike off
MURRAY MCKAY KERR HYDRATRON LIMITED Director 2018-06-07 CURRENT 1981-03-03 Active
MURRAY MCKAY KERR G.A. ENGINEERING (SCOTLAND) LTD. Director 2018-05-01 CURRENT 1997-07-29 Active
MURRAY MCKAY KERR TOTAL MAINTENANCE & ENGINEERING LIMITED Director 2018-05-01 CURRENT 1995-07-13 Active - Proposal to Strike off
MURRAY MCKAY KERR STARGATE PRECISION ENGINEERING LIMITED Director 2018-05-01 CURRENT 1995-08-03 Active - Proposal to Strike off
MURRAY MCKAY KERR GA ENGINEERING (SLIDING HEAD DIVISION) LIMITED Director 2018-05-01 CURRENT 2004-12-23 Active
MURRAY MCKAY KERR G A ENGINEERING (NORTH WEST) LIMITED Director 2018-05-01 CURRENT 2011-12-15 Active
MURRAY MCKAY KERR G A ENGINEERING (GROUP) LIMITED Director 2018-05-01 CURRENT 2013-04-26 Active
MURRAY MCKAY KERR PRYME GROUP LIMITED Director 2018-05-01 CURRENT 1976-02-04 Active
MURRAY MCKAY KERR PRYME GROUP HOLDINGS LIMITED Director 2016-11-28 CURRENT 2014-08-15 Active
KERRIE RAE DOREEN MURRAY G.A. ENGINEERING (SCOTLAND) LTD. Director 2018-05-14 CURRENT 1997-07-29 Active
KERRIE RAE DOREEN MURRAY STARGATE PRECISION ENGINEERING LIMITED Director 2018-05-14 CURRENT 1995-08-03 Active - Proposal to Strike off
KERRIE RAE DOREEN MURRAY PRYME GROUP HOLDINGS LIMITED Director 2018-05-14 CURRENT 2014-08-15 Active
KERRIE RAE DOREEN MURRAY GA ENGINEERING (SLIDING HEAD DIVISION) LIMITED Director 2018-05-14 CURRENT 2004-12-23 Active
KERRIE RAE DOREEN MURRAY G A ENGINEERING (NORTH WEST) LIMITED Director 2018-05-14 CURRENT 2011-12-15 Active
KERRIE RAE DOREEN MURRAY G A ENGINEERING (GROUP) LIMITED Director 2018-05-14 CURRENT 2013-04-26 Active
KERRIE RAE DOREEN MURRAY PRYME GROUP LIMITED Director 2018-05-14 CURRENT 1976-02-04 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
2019-12-17GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-10-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-09-23DS01Application to strike the company off the register
2019-06-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095605910002
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES
2019-04-08SH20Statement by Directors
2019-04-08SH19Statement of capital on 2019-04-08 GBP 1
2019-04-08CAP-SSSolvency Statement dated 25/03/19
2019-04-08RES13Resolutions passed:
  • Re interim dividend 25/03/2019
  • Resolution of reduction in issued share capital
2019-03-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095605910001
2019-02-11TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY MCKAY KERR
2019-01-17PSC05Change of details for Pryme Group Ltd as a person with significant control on 2018-09-17
2019-01-05AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/18 FROM Unit 2 Stargate Business Park Stargate, Ryton Gateshead Tyne and Wear NE40 3EX
2018-07-27RP04AP01Second filing of director appointment of Murray Mckay Kerr
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH NO UPDATES
2018-05-18AP01DIRECTOR APPOINTED MS KERRIE RAE DOREEN MURRAY
2018-05-18AP03Appointment of Ms Kerrie Rae Doreen Murray as company secretary on 2018-05-14
2018-05-18AP01DIRECTOR APPOINTED MR MURRAY MCKAY KERR
2018-05-18TM01APPOINTMENT TERMINATED, DIRECTOR FRANK WILLIAM WATSON
2018-05-18TM02Termination of appointment of Frank William Watson on 2018-05-14
2017-12-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-29CH01Director's details changed for Mr Angus John Gray on 2017-11-11
2017-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 095605910002
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 80001
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-05-16AP01DIRECTOR APPOINTED MR ANGUS JOHN GRAY
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN AITKEN
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN AITKEN
2017-01-19AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-01-12AA01Previous accounting period shortened from 30/04/16 TO 31/03/16
2016-12-19AA01Current accounting period shortened from 30/04/17 TO 31/03/17
2016-04-25AR0124/04/16 ANNUAL RETURN FULL LIST
2015-10-06AP01DIRECTOR APPOINTED MR FRANK WILLIAM WATSON
2015-10-06AP01DIRECTOR APPOINTED GAVIN AITKEN
2015-10-06AP01DIRECTOR APPOINTED MR FRANK WILLIAM WATSON
2015-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/15 FROM Manor House Cresswell Morpeth Northumberland NE61 5LE England
2015-09-25AP03Appointment of Frank William Watson as company secretary on 2015-09-10
2015-09-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WRIGHT
2015-09-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-09-25RES13SHARE TRANSFER 10/09/2015
2015-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 095605910001
2015-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2015 FROM UNIT 2 STARGATE INDUSTRIAL ESTATE RYTON TYNE AND WEAR NE40 3EX UNITED KINGDOM
2015-06-29SH0112/06/15 STATEMENT OF CAPITAL GBP 80001
2015-06-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-06-29RES13SECTION 190 2006- SHARE TRANSFER AGREED 12/06/2015
2015-06-23RES01ADOPT ARTICLES 09/06/2015
2015-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2015 FROM TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 4BF UNITED KINGDOM
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR HUGH WELCH
2015-05-15AP01DIRECTOR APPOINTED MR MICHAEL KEITH WRIGHT
2015-05-15TM02APPOINTMENT TERMINATED, SECRETARY MUCKLE SECRETARY LIMITED
2015-05-15AP01DIRECTOR APPOINTED MR HUGH BENSON WELCH
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2015-04-24MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TIMEC 1504 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 1504 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of TIMEC 1504 LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of TIMEC 1504 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TIMEC 1504 LIMITED
Trademarks
We have not found any records of TIMEC 1504 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TIMEC 1504 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 (82990 - Other business support service activities n.e.c.) as TIMEC 1504 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TIMEC 1504 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 1504 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 1504 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.