TIMEC 1306 LIMITED

Lady Stephenson Library Lady Stephenson Library, Newcastle Upon Tyne, NE6 2PA
StatusACTIVE
Company No.07516395
CategoryPrivate Limited Company
Incorporated03 Feb 2011
Age13 years, 4 months, 11 days
JurisdictionEngland Wales

SUMMARY

TIMEC 1306 LIMITED is an active private limited company with number 07516395. It was incorporated 13 years, 4 months, 11 days ago, on 03 February 2011. The company address is Lady Stephenson Library Lady Stephenson Library, Newcastle Upon Tyne, NE6 2PA.



Company Fillings

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 24 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2023

Action Date: 24 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2022

Action Date: 03 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2021

Action Date: 03 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2020

Action Date: 03 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2019

Action Date: 03 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jun 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Laura Vaughan

Appointment date: 2018-02-26

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2018

Action Date: 03 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 03 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-03

Documents

View document PDF

Appoint person director company with name

Date: 14 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kourosh Manoucheri

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2016

Action Date: 14 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kourosh Manoucheri

Appointment date: 2016-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2016

Action Date: 03 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2015

Action Date: 03 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2014

Action Date: 29 Jul 2014

Category: Address

Type: AD01

Old address: 12 Back Chapman Street Newcastle upon Tyne Tyne and Wear NE6 2XX

Change date: 2014-07-29

New address: Lady Stephenson Library Welbeck Road Newcastle upon Tyne NE6 2PA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Resolution

Date: 18 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2014

Action Date: 03 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-03

Documents

View document PDF

Accounts with accounts type small

Date: 01 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2013

Action Date: 03 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-03

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2013

Action Date: 01 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-01

Officer name: Commercial Director Michael Denis Barker

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2013

Action Date: 01 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-01

Officer name: Mr Graeme Robert Campbell Nicol

Documents

View document PDF

Accounts with accounts type small

Date: 10 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2012

Action Date: 03 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-03

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Oct 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2012-02-28

Documents

View document PDF

Appoint person director company with name

Date: 16 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Malcolm Andrew Vaughan

Documents

View document PDF

Termination director company with name

Date: 27 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Davison

Documents

View document PDF

Termination secretary company with name

Date: 27 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Muckle Secretary Limited

Documents

View document PDF

Appoint person director company with name

Date: 27 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graeme Robert Campbell Nicol

Documents

View document PDF

Appoint person director company with name

Date: 27 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Barker

Documents

View document PDF

Capital allotment shares

Date: 27 May 2011

Action Date: 20 May 2011

Category: Capital

Type: SH01

Date: 2011-05-20

Capital : 346,100.00 GBP

Documents

View document PDF

Resolution

Date: 27 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 26 May 2011

Action Date: 26 May 2011

Category: Address

Type: AD01

Old address: Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England

Change date: 2011-05-26

Documents

View document PDF

Capital allotment shares

Date: 26 May 2011

Action Date: 13 May 2011

Category: Capital

Type: SH01

Date: 2011-05-13

Capital : 184,011.00 GBP

Documents

View document PDF

Resolution

Date: 26 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 May 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 03 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENARIELLE LIMITED

165 BRIMFIELD,PURFLEET,RM19 1RQ

Number:11319404
Status:ACTIVE
Category:Private Limited Company

COCKWOOD FABRICATION LIMITED

ASH HOUSE,TAUNTON,TA2 6BJ

Number:05383110
Status:ACTIVE
Category:Private Limited Company

ORTHIOS DISTRIBUTION (ANGLESEY) LIMITED

THE MOORINGS ROWTON BRIDGE,CHESTER,CH3 7AE

Number:09540941
Status:ACTIVE
Category:Private Limited Company

PASS MUSTER LIMITED

64 COCKNEY HILL,READING,RG30 4EU

Number:09145082
Status:ACTIVE
Category:Private Limited Company

SAFETYMARK CERTIFICATION SERVICES LIMITED

THE OLD CHURCH,AYLESFORD,ME20 7PR

Number:04119535
Status:ACTIVE
Category:Private Limited Company

SIMPLY REFURB LTD

39 GORDON ROAD,CARSHALTON,SM5 3RG

Number:11439251
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source