Timec 1289 Limited

DataGardener
dissolved

Timec 1289 Limited

07350940Private Limited With Share Capital

2 Cook Way, North West Industrial Estate, Peterlee, SR82HY
Incorporated

19/08/2010

Company Age

15 years

Directors

3

Employees

SIC Code

64209

Risk

Company Overview

Registration, classification & business activity

Timec 1289 Limited (07350940) is a private limited with share capital incorporated on 19/08/2010 (15 years old) and registered in peterlee, SR82HY. The company operates under SIC code 64209.

Private Limited With Share Capital
SIC: 64209
Incorporated 19/08/2010
SR82HY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

57
Gazette Dissolved Compulsory
Category:Gazette
Date:22-01-2019
Gazette Notice Compulsory
Category:Gazette
Date:06-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-02-2018
Accounts With Accounts Type Group
Category:Accounts
Date:18-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-11-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:01-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:01-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:16-08-2017
Accounts With Accounts Type Group
Category:Accounts
Date:12-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:24-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-02-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-11-2016
Gazette Notice Compulsory
Category:Gazette
Date:08-11-2016
Change Account Reference Date Company
Category:Accounts
Date:29-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:29-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:28-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:28-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:28-04-2016
Resolution
Category:Resolution
Date:11-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:04-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:04-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:20-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:13-01-2016
Appoint Corporate Director Company With Name Date
Category:Officers
Date:13-01-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-09-2015
Accounts With Accounts Type Group
Category:Accounts
Date:19-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-09-2014
Accounts With Accounts Type Group
Category:Accounts
Date:06-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-09-2013
Accounts With Accounts Type Group
Category:Accounts
Date:08-07-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:25-06-2013
Termination Director Company With Name
Category:Officers
Date:24-06-2013
Termination Director Company With Name
Category:Officers
Date:24-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:24-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:26-10-2012
Capital Allotment Shares
Category:Capital
Date:24-09-2012
Resolution
Category:Resolution
Date:24-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-09-2012
Accounts With Accounts Type Group
Category:Accounts
Date:21-06-2012
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:26-03-2012
Termination Secretary Company With Name
Category:Officers
Date:27-09-2011
Termination Director Company With Name
Category:Officers
Date:27-09-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:27-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:27-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-08-2011
Legacy
Category:Mortgage
Date:08-10-2010
Incorporation Company
Category:Incorporation
Date:19-08-2010

Risk Assessment

Not Rated

International Score

Accounts

Typegroup
Due Date31/12/2018
Filing Date14/12/2017
Latest Accounts31/03/2017

Trading Addresses

2 Cook Way, North West Industrial Estate, Peterlee, County Durham, SR82HYRegistered

Contact

2 Cook Way, North West Industrial Estate, Peterlee, SR82HY