TIMPAR LIMITED

107 Little Norton Lane, Sheffield, S8 8GB, England
StatusACTIVE
Company No.09236475
CategoryPrivate Limited Company
Incorporated26 Sep 2014
Age9 years, 7 months, 19 days
JurisdictionEngland Wales

SUMMARY

TIMPAR LIMITED is an active private limited company with number 09236475. It was incorporated 9 years, 7 months, 19 days ago, on 26 September 2014. The company address is 107 Little Norton Lane, Sheffield, S8 8GB, England.



Company Fillings

Accounts with accounts type micro entity

Date: 26 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2023

Action Date: 26 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-26

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Oct 2023

Action Date: 26 Sep 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-09-26

Psc name: Paul Dawson

Documents

View document PDF

Notification of a person with significant control

Date: 07 Oct 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Pakati Limited

Documents

View document PDF

Change to a person with significant control

Date: 07 Oct 2023

Action Date: 28 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Timothy Paul Dawson

Change date: 2023-03-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092364750004

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092364750002

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092364750001

Documents

View document PDF

Capital allotment shares

Date: 28 Mar 2023

Action Date: 28 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-28

Capital : 201 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092364750003

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2022

Action Date: 26 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2022

Action Date: 02 Oct 2022

Category: Address

Type: AD01

Old address: 45 Whinfell Court Sheffield S11 9QA United Kingdom

New address: 107 Little Norton Lane Sheffield S8 8GB

Change date: 2022-10-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2021

Action Date: 26 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-26

Documents

View document PDF

Change person director company with change date

Date: 27 May 2021

Action Date: 27 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-27

Officer name: Mr Paul Dawson

Documents

View document PDF

Change to a person with significant control

Date: 27 May 2021

Action Date: 27 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Dawson

Change date: 2021-05-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2021

Action Date: 27 May 2021

Category: Address

Type: AD01

New address: 45 Whinfell Court Sheffield S11 9QA

Old address: 2 Graham Point Fulwood Road Sheffield S10 3GF England

Change date: 2021-05-27

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Dawson

Change date: 2021-03-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2021

Action Date: 15 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Dawson

Change date: 2021-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2021

Action Date: 15 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-15

New address: 2 Graham Point Fulwood Road Sheffield S10 3GF

Old address: 5 Graham Point Fulwood Road Sheffield S10 3GF England

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Dawson

Change date: 2021-01-29

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Dawson

Change date: 2021-01-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Address

Type: AD01

New address: 5 Graham Point Fulwood Road Sheffield S10 3GF

Change date: 2021-01-29

Old address: 4 Whirlow Green Whirlow Sheffield S11 9NY

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2020

Action Date: 26 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2019

Action Date: 26 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2018

Action Date: 26 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2017

Action Date: 26 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 26 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jul 2016

Action Date: 28 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092364750004

Charge creation date: 2016-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Feb 2016

Action Date: 21 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092364750003

Charge creation date: 2016-01-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2015

Action Date: 26 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2015-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Apr 2015

Action Date: 31 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-03-31

Charge number: 092364750002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jan 2015

Action Date: 23 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-01-23

Charge number: 092364750001

Documents

View document PDF

Certificate change of name company

Date: 29 Sep 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed timper LIMITED\certificate issued on 29/09/14

Documents

View document PDF

Incorporation company

Date: 26 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATKINS ATK INVESTMENTS LIMITED

WOODCOTE GROVE,EPSOM,KT18 5BW

Number:04404511
Status:ACTIVE
Category:Private Limited Company

BRADEL LTD

57 DE LISLE RD,BOURNEMOUTH,BH3 7NG

Number:10694938
Status:ACTIVE
Category:Private Limited Company

CRG DIRECT LIMITED

SUITE 105 FAREHAM REACH,GOSPORT,PO13 0FW

Number:10546909
Status:ACTIVE
Category:Private Limited Company

LOCKWOOD COOKE INVESTMENTS LTD

94 QUEENS ROAD,BRISTOL,BS8 1NF

Number:11898543
Status:ACTIVE
Category:Private Limited Company

SKYROY LIMITED

17 STOCKWELL ROAD,NORWICH,NR8 5EQ

Number:11824071
Status:ACTIVE
Category:Private Limited Company

STRIVE MARKETING LTD

25 ALWYNE ROAD,LONDON,SW19 7AB

Number:09141778
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