TIMEC 1484 LIMITED

Spire View House Spire View House, Sunderland, SR5 3JN, Tyne & Wear, England
StatusACTIVE
Company No.09362562
CategoryPrivate Limited Company
Incorporated19 Dec 2014
Age9 years, 5 months, 17 days
JurisdictionEngland Wales

SUMMARY

TIMEC 1484 LIMITED is an active private limited company with number 09362562. It was incorporated 9 years, 5 months, 17 days ago, on 19 December 2014. The company address is Spire View House Spire View House, Sunderland, SR5 3JN, Tyne & Wear, England.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Jan 2024

Action Date: 29 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2023

Action Date: 19 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-19

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jul 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Apr 2023

Action Date: 29 Apr 2022

Category: Accounts

Type: AA01

New date: 2022-04-29

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2022

Action Date: 19 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-19

Documents

View document PDF

Accounts with accounts type group

Date: 17 May 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Address

Type: AD01

Old address: Oakhouse Durham Road Birtley Chester Le Street County Durham DH3 2TB England

Change date: 2022-04-11

New address: Spire View House Ferryboat Lane Sunderland Tyne & Wear SR5 3JN

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2022

Action Date: 19 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-19

Documents

View document PDF

Accounts with accounts type group

Date: 11 Nov 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2021

Action Date: 26 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gordon John O'brien

Change date: 2021-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2021

Action Date: 26 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-26

Officer name: Michael O'brien

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 06 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 06 Apr 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 06 Apr 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 06 Apr 2021

Category: Capital

Type: SH10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-02

Officer name: Gordon O'brien

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Mar 2021

Action Date: 02 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-02

Psc name: Gordon O'brien

Documents

View document PDF

Notification of a person with significant control

Date: 10 Mar 2021

Action Date: 02 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-03-02

Psc name: Timec 1742 Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 19 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-19

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Apr 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type group

Date: 31 Mar 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2020

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Accounts with accounts type group

Date: 29 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2019

Action Date: 23 Jan 2019

Category: Address

Type: AD01

New address: Oakhouse Durham Road Birtley Chester Le Street County Durham DH3 2TB

Old address: Cleadon House Cleadon Lane East Boldon Tyne and Wear NE36 0AJ United Kingdom

Change date: 2019-01-23

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2018

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-19

Documents

View document PDF

Accounts with accounts type group

Date: 01 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2018

Action Date: 19 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-19

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2018

Action Date: 20 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gordo O'brien

Change date: 2016-12-20

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Mar 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 19 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-19

Documents

View document PDF

Gazette notice compulsory

Date: 21 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company current extended

Date: 19 Jan 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA01

New date: 2017-04-30

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 15 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 19 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-19

Documents

View document PDF

Legacy

Date: 11 May 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 11 May 2015

Action Date: 11 May 2015

Category: Capital

Type: SH19

Date: 2015-05-11

Capital : 4 GBP

Documents

View document PDF

Legacy

Date: 11 May 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 07/05/15

Documents

View document PDF

Resolution

Date: 11 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 07 May 2015

Action Date: 06 May 2015

Category: Capital

Type: SH01

Date: 2015-05-06

Capital : 8 GBP

Documents

View document PDF

Legacy

Date: 07 May 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 07 May 2015

Action Date: 07 May 2015

Category: Capital

Type: SH19

Date: 2015-05-07

Capital : 8 GBP

Documents

View document PDF

Legacy

Date: 07 May 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 06/05/15

Documents

View document PDF

Resolution

Date: 07 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 07 May 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 07 May 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 07 May 2015

Action Date: 06 May 2015

Category: Capital

Type: SH01

Capital : 160,004 GBP

Date: 2015-05-06

Documents

View document PDF

Resolution

Date: 07 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2015

Action Date: 03 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-03

Officer name: Andrew John Davison

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2015

Action Date: 03 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gordon O'brien

Appointment date: 2015-03-03

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2015

Action Date: 03 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael O'brien

Appointment date: 2015-03-03

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2015

Action Date: 03 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-03

Officer name: Director Gordon John O'brien

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2015

Action Date: 04 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-04

Old address: , Time Central 32 Gallowgate, Newcastle upon Tyne, Tyne and Wear, NE1 4BF, United Kingdom

New address: Cleadon House Cleadon Lane East Boldon Tyne and Wear NE36 0AJ

Documents

View document PDF

Capital allotment shares

Date: 03 Mar 2015

Action Date: 03 Mar 2015

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2015-03-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Mar 2015

Action Date: 03 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Muckle Secretary Limited

Termination date: 2015-03-03

Documents

View document PDF

Incorporation company

Date: 19 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONSULTANCY EIGHTYONE LTD

39 SOMERSET ROAD,KINGSTON UPON THAMES,KT1 3EA

Number:10739041
Status:ACTIVE
Category:Private Limited Company

EBSWALES LTD

13 SHIRLEY DRIVE,MERTHYR TYDFIL,CF48 1SE

Number:11154238
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EGGNATION LIMITED

19 ROWNHAM CLOSE,BRISTOL,BS3 2JN

Number:05254360
Status:ACTIVE
Category:Private Limited Company

FLOW BODYWORK LIMITED

145 COLWORTH ROAD,LONDON,E11 1JE

Number:09403218
Status:ACTIVE
Category:Private Limited Company

JUST YOU AESTHETICS LIMITED

524 BLACKBURN ROAD,BOLTON,BL1 8NW

Number:11482540
Status:ACTIVE
Category:Private Limited Company

MAXVICTORY INDUSTRIAL LIMITED

DEPT 906, 196 HIGH ROAD,LONDON,N22 8HH

Number:10875204
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