St. Peters
Newcastle Upon Tyne
Tyne And Wear
NE6 1BS
Director Name | Arvind Prakash Malpani |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 03 March 2015(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 11 Glasshouse Street St. Peters Newcastle Upon Tyne Tyne And Wear NE6 1BS |
Director Name | Mridula Malpani |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 03 March 2015(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 11 Glasshouse Street St. Peters Newcastle Upon Tyne Tyne And Wear NE6 1BS |
Director Name | Stephen Dixon |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2017(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Glasshouse Street St. Peters Newcastle Upon Tyne Tyne And Wear NE6 1BS |
Director Name | Geoffrey Humble |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2017(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Glasshouse Street St. Peters Newcastle Upon Tyne Tyne And Wear NE6 1BS |
Secretary Name | Mrs Joanne Alicea Wilkes |
---|---|
Status | Current |
Appointed | 26 April 2018(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | 11 Glasshouse Street St. Peters Newcastle Upon Tyne Tyne And Wear NE6 1BS |
Director Name | Mrs Laura Joicey |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2018(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Glasshouse Street St. Peters Newcastle Upon Tyne Tyne And Wear NE6 1BS |
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
Director Name | Mrs Kelly Rene Jones |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 March 2015(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Glasshouse Street St. Peters Newcastle Upon Tyne Tyne And Wear NE6 1BS |
Director Name | Mr Marc Keith McDermott |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2015(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Glasshouse Street St. Peters Newcastle Upon Tyne Tyne And Wear NE6 1BS |
Director Name | Mr Alexander Harold Lamb |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2015(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Glasshouse Street St. Peters Newcastle Upon Tyne Tyne And Wear NE6 1BS |
Secretary Name | Mr Stephen Baharie |
---|---|
Status | Resigned |
Appointed | 03 March 2015(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 April 2018) |
Role | Company Director |
Correspondence Address | 11 Glasshouse Street St. Peters Newcastle Upon Tyne Tyne And Wear NE6 1BS |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2015(same day as company formation) |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Website | michellbearings.com |
---|---|
Email address | [email protected] |
Telephone | 0191 2730291 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 11 Glasshouse Street St. Peters Newcastle Upon Tyne Tyne And Wear NE6 1BS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 4 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 October |
Latest Return | 18 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (6 months, 1 week from now) |
20 March 2023 | Delivered on: 22 March 2023 Persons entitled: National Westminster Bank PLC as Security Trustee Classification: A registered charge Outstanding |
---|---|
25 May 2018 | Delivered on: 4 June 2018 Persons entitled: National Westminster Bank PLC as Security Trustee Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
22 April 2015 | Delivered on: 1 May 2015 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Particulars: As more particularly described in clause 5 of the deed of accession to the debenture dated 9 february 2012, creating fixed and floating charges over all the assets and undertaking (present and future) of timec 1487 limited. Outstanding |
18 September 2023 | Confirmation statement made on 18 September 2023 with no updates (3 pages) |
---|---|
23 August 2023 | Audit exemption subsidiary accounts made up to 4 November 2022 (30 pages) |
4 August 2023 | Audit exemption statement of guarantee by parent company for period ending 04/11/22 (3 pages) |
18 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 04/11/22 (1 page) |
18 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/10/22 (44 pages) |
22 March 2023 | Registration of charge 093906480003, created on 20 March 2023 (45 pages) |
22 March 2023 | Satisfaction of charge 093906480002 in full (1 page) |
13 February 2023 | Resolutions
|
13 February 2023 | Memorandum and Articles of Association (25 pages) |
20 September 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
31 May 2022 | Full accounts made up to 31 October 2021 (33 pages) |
2 November 2021 | Full accounts made up to 31 October 2020 (33 pages) |
21 September 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
10 November 2020 | Previous accounting period extended from 30 April 2020 to 31 October 2020 (1 page) |
22 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
27 January 2020 | Full accounts made up to 30 April 2019 (30 pages) |
19 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
20 December 2018 | Full accounts made up to 30 April 2018 (29 pages) |
26 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
4 June 2018 | Registration of charge 093906480002, created on 25 May 2018 (47 pages) |
29 May 2018 | Termination of appointment of Alexander Harold Lamb as a director on 18 May 2018 (1 page) |
29 May 2018 | Appointment of Mrs Laura Joicey as a director on 18 May 2018 (2 pages) |
26 April 2018 | Appointment of Mrs Joanne Alicea Wilkes as a secretary on 26 April 2018 (2 pages) |
26 April 2018 | Termination of appointment of Stephen Baharie as a secretary on 26 April 2018 (1 page) |
28 September 2017 | Full accounts made up to 30 April 2017 (28 pages) |
28 September 2017 | Full accounts made up to 30 April 2017 (28 pages) |
18 September 2017 | Confirmation statement made on 18 September 2017 with updates (5 pages) |
18 September 2017 | Confirmation statement made on 18 September 2017 with updates (5 pages) |
22 May 2017 | Appointment of Stephen Dixon as a director on 19 May 2017 (2 pages) |
22 May 2017 | Termination of appointment of Kelly Rene Jones as a director on 18 May 2017 (1 page) |
22 May 2017 | Appointment of Stephen Dixon as a director on 19 May 2017 (2 pages) |
22 May 2017 | Appointment of Geoffrey Humble as a director on 19 May 2017 (2 pages) |
22 May 2017 | Termination of appointment of Kelly Rene Jones as a director on 18 May 2017 (1 page) |
22 May 2017 | Director's details changed for Mr Richard Dodd on 18 May 2017 (2 pages) |
22 May 2017 | Appointment of Geoffrey Humble as a director on 19 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Mr Richard Dodd on 18 May 2017 (2 pages) |
4 April 2017 | Termination of appointment of Marc Keith Mcdermott as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Marc Keith Mcdermott as a director on 31 March 2017 (1 page) |
14 November 2016 | Confirmation statement made on 4 November 2016 with updates (7 pages) |
14 November 2016 | Confirmation statement made on 4 November 2016 with updates (7 pages) |
18 October 2016 | Full accounts made up to 30 April 2016 (25 pages) |
18 October 2016 | Full accounts made up to 30 April 2016 (25 pages) |
15 January 2016 | Statement of capital following an allotment of shares on 20 November 2015
|
15 January 2016 | Statement of capital following an allotment of shares on 20 November 2015
|
23 December 2015 | Change of share class name or designation (2 pages) |
23 December 2015 | Change of share class name or designation (2 pages) |
23 December 2015 | Statement of capital following an allotment of shares on 27 November 2015
|
23 December 2015 | Statement of capital following an allotment of shares on 27 November 2015
|
23 December 2015 | Resolutions
|
23 December 2015 | Resolutions
|
5 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
30 October 2015 | Register(s) moved to registered inspection location C/O Company Secretary British Engines Uk Limited Q6,Quorum Business Park,Benton Lane, Newcastle upon Tyne NE128BT (1 page) |
30 October 2015 | Register(s) moved to registered inspection location C/O Company Secretary British Engines Uk Limited Q6,Quorum Business Park,Benton Lane, Newcastle upon Tyne NE128BT (1 page) |
26 October 2015 | Register(s) moved to registered inspection location C/O Company Secretary British Engines Uk Limited Q6,Quorum Business Park,Benton Lane, Newcastle upon Tyne NE128BT (1 page) |
26 October 2015 | Register(s) moved to registered inspection location C/O Company Secretary British Engines Uk Limited Q6,Quorum Business Park,Benton Lane, Newcastle upon Tyne NE128BT (1 page) |
23 October 2015 | Register inspection address has been changed from C/O Company Secretary-British Engines(Uk)Limited Q6,Quorum Business Park,Benton Lane Newcastle upon Tyne NE12 8BT United Kingdom to C/O Company Secretary British Engines Uk Limited Q6,Quorum Business Park,Benton Lane, Newcastle upon Tyne NE128BT (1 page) |
23 October 2015 | Register inspection address has been changed to C/O Company Secretary British Engines Uk Limited Q6,Quorum Business Park,Benton Lane, Newcastle upon Tyne NE128BT (1 page) |
23 October 2015 | Register inspection address has been changed from C/O Company Secretary-British Engines(Uk)Limited Q6,Quorum Business Park,Benton Lane Newcastle upon Tyne NE12 8BT United Kingdom to C/O Company Secretary British Engines Uk Limited Q6,Quorum Business Park,Benton Lane, Newcastle upon Tyne NE128BT (1 page) |
23 October 2015 | Register inspection address has been changed to C/O Company Secretary British Engines Uk Limited Q6,Quorum Business Park,Benton Lane, Newcastle upon Tyne NE128BT (1 page) |
23 October 2015 | Register inspection address has been changed from C/O Company Secretary-British Engines(Uk)Limited Q6,Quorum Business Park,Benton Lane Newcastle upon Tyne NE12 8BT United Kingdom to C/O Company Secretary British Engines Uk Limited Q6,Quorum Business Park,Benton Lane, Newcastle upon Tyne NE128BT (1 page) |
23 October 2015 | Register inspection address has been changed from C/O Company Secretary-British Engines(Uk)Limited Q6,Quorum Business Park,Benton Lane Newcastle upon Tyne NE12 8BT United Kingdom to C/O Company Secretary British Engines Uk Limited Q6,Quorum Business Park,Benton Lane, Newcastle upon Tyne NE128BT (1 page) |
23 October 2015 | Register inspection address has been changed from C/O Company Secretary-British Engines(Uk)Limited Q6,Quorum Business Park,Benton Lane Newcastle upon Tyne NE12 8BT United Kingdom to C/O Company Secretary British Engines Uk Limited Q6,Quorum Business Park,Benton Lane, Newcastle upon Tyne NE128BT (1 page) |
23 October 2015 | Register inspection address has been changed from C/O Company Secretary-British Engines(Uk)Limited Q6,Quorum Business Park,Benton Lane Newcastle upon Tyne NE12 8BT United Kingdom to C/O Company Secretary British Engines Uk Limited Q6,Quorum Business Park,Benton Lane, Newcastle upon Tyne NE128BT (1 page) |
13 May 2015 | Company name changed timec 1487 LIMITED\certificate issued on 13/05/15
|
13 May 2015 | Change of name notice (2 pages) |
13 May 2015 | Company name changed timec 1487 LIMITED\certificate issued on 13/05/15
|
13 May 2015 | Change of name notice (2 pages) |
1 May 2015 | Registration of charge 093906480001, created on 22 April 2015 (7 pages) |
1 May 2015 | Registration of charge 093906480001, created on 22 April 2015 (7 pages) |
10 March 2015 | Appointment of Mridula Malpani as a director on 3 March 2015 (2 pages) |
10 March 2015 | Appointment of Mridula Malpani as a director on 3 March 2015 (2 pages) |
10 March 2015 | Appointment of Mridula Malpani as a director on 3 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Marc Keith Mcdermottt on 3 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Marc Keith Mcdermottt on 3 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Marc Keith Mcdermottt on 3 March 2015 (2 pages) |
4 March 2015 | Appointment of Arvind Prakash Malpani as a director on 3 March 2015 (2 pages) |
4 March 2015 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to 11 Glasshouse Street St. Peters Newcastle upon Tyne Tyne and Wear NE6 1BS on 4 March 2015 (1 page) |
4 March 2015 | Appointment of Mr Richard Dodd as a director on 3 March 2015 (2 pages) |
4 March 2015 | Appointment of Arvind Prakash Malpani as a director on 3 March 2015 (2 pages) |
4 March 2015 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to 11 Glasshouse Street St. Peters Newcastle upon Tyne Tyne and Wear NE6 1BS on 4 March 2015 (1 page) |
4 March 2015 | Appointment of Mr Marc Keith Mcdermottt as a director on 3 March 2015 (2 pages) |
4 March 2015 | Termination of appointment of Muckle Secretary Limited as a secretary on 3 March 2015 (1 page) |
4 March 2015 | Appointment of Mr Stephen Baharie as a secretary on 3 March 2015 (2 pages) |
4 March 2015 | Appointment of Arvind Prakash Malpani as a director on 3 March 2015 (2 pages) |
4 March 2015 | Appointment of Mr Stephen Baharie as a secretary on 3 March 2015 (2 pages) |
4 March 2015 | Termination of appointment of Andrew John Davison as a director on 3 March 2015 (1 page) |
4 March 2015 | Appointment of Mr Alexander Harold Lamb as a director on 3 March 2015 (2 pages) |
4 March 2015 | Termination of appointment of Muckle Secretary Limited as a secretary on 3 March 2015 (1 page) |
4 March 2015 | Registered office address changed from , Time Central 32 Gallowgate, Newcastle upon Tyne, Tyne and Wear, NE1 4BF, United Kingdom to 11 Glasshouse Street St. Peters Newcastle upon Tyne Tyne and Wear NE6 1BS on 4 March 2015 (1 page) |
4 March 2015 | Appointment of Mr Alexander Harold Lamb as a director on 3 March 2015 (2 pages) |
4 March 2015 | Appointment of Kelly Rene Jones as a director on 3 March 2015 (2 pages) |
4 March 2015 | Appointment of Mr Richard Dodd as a director on 3 March 2015 (2 pages) |
4 March 2015 | Termination of appointment of Andrew John Davison as a director on 3 March 2015 (1 page) |
4 March 2015 | Appointment of Kelly Rene Jones as a director on 3 March 2015 (2 pages) |
4 March 2015 | Registered office address changed from , Time Central 32 Gallowgate, Newcastle upon Tyne, Tyne and Wear, NE1 4BF, United Kingdom to 11 Glasshouse Street St. Peters Newcastle upon Tyne Tyne and Wear NE6 1BS on 4 March 2015 (1 page) |
4 March 2015 | Appointment of Mr Marc Keith Mcdermottt as a director on 3 March 2015 (2 pages) |
4 March 2015 | Current accounting period extended from 31 January 2016 to 30 April 2016 (1 page) |
4 March 2015 | Appointment of Mr Stephen Baharie as a secretary on 3 March 2015 (2 pages) |
4 March 2015 | Appointment of Kelly Rene Jones as a director on 3 March 2015 (2 pages) |
4 March 2015 | Current accounting period extended from 31 January 2016 to 30 April 2016 (1 page) |
4 March 2015 | Appointment of Mr Alexander Harold Lamb as a director on 3 March 2015 (2 pages) |
4 March 2015 | Appointment of Mr Marc Keith Mcdermottt as a director on 3 March 2015 (2 pages) |
4 March 2015 | Termination of appointment of Andrew John Davison as a director on 3 March 2015 (1 page) |
4 March 2015 | Appointment of Mr Richard Dodd as a director on 3 March 2015 (2 pages) |
4 March 2015 | Termination of appointment of Muckle Secretary Limited as a secretary on 3 March 2015 (1 page) |
15 January 2015 | Incorporation
Statement of capital on 2015-01-15
|
15 January 2015 | Incorporation
Statement of capital on 2015-01-15
|