Company NameTimec 1740 Limited
DirectorGordon O'Brien
Company StatusActive
Company Number13049535
CategoryPrivate Limited Company
Incorporation Date30 November 2020(3 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Gordon O'Brien
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2021(3 months after company formation)
Appointment Duration3 years, 1 month
RoleDemolition Controller
Country of ResidenceUnited Kingdom
Correspondence Address149 Side Cliff Road
Sunderland
Tyne And Wear
SR6 9NE
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2020(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMuckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director NameMr Gordon John O'Brien
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2021(3 months after company formation)
Appointment DurationResigned same day (resigned 02 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak House Durham Road
Birtley
Chester Le Street
DH3 2TB
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed30 November 2020(same day as company formation)
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Location

Registered Address149 Side Cliff Road
Sunderland
Tyne And Wear
SR6 9NE
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Peter's
Built Up AreaSunderland

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return29 November 2023 (4 months, 3 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Filing History

30 May 2023Micro company accounts made up to 31 August 2022 (8 pages)
26 January 2023Confirmation statement made on 29 November 2022 with no updates (3 pages)
20 August 2022Compulsory strike-off action has been discontinued (1 page)
19 August 2022Micro company accounts made up to 31 August 2021 (3 pages)
2 August 2022First Gazette notice for compulsory strike-off (1 page)
13 January 2022Confirmation statement made on 29 November 2021 with updates (4 pages)
15 September 2021Registered office address changed from Oak House Durham Road Birtley Chester Le Street DH3 2TB United Kingdom to 149 Side Cliff Road Sunderland Tyne and Wear SR6 9NE on 15 September 2021 (2 pages)
21 May 2021Solvency Statement dated 02/03/21 (2 pages)
21 May 2021Statement of capital on 21 May 2021
  • GBP 40
(4 pages)
4 May 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 April 2021Solvency Statement dated 02/03/21 (1 page)
13 April 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 March 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 March 2021Memorandum and Articles of Association (24 pages)
22 March 2021Particulars of variation of rights attached to shares (2 pages)
22 March 2021Change of share class name or designation (2 pages)
19 March 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 March 2021Notification of Gordon O'brien as a person with significant control on 2 March 2021 (2 pages)
10 March 2021Cessation of Gordon John O'brien as a person with significant control on 2 March 2021 (1 page)
10 March 2021Statement of capital following an allotment of shares on 2 March 2021
  • GBP 100
(3 pages)
10 March 2021Appointment of Mr Gordon O'brien as a director on 2 March 2021 (2 pages)
10 March 2021Termination of appointment of Gordon John O'brien as a director on 2 March 2021 (1 page)
4 March 2021Notification of Gordon John O'brien as a person with significant control on 2 March 2021 (2 pages)
4 March 2021Appointment of Mr Gordon John O'brien as a director on 2 March 2021 (2 pages)
3 March 2021Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Oak House Durham Road Birtley Chester Le Street DH3 2TB on 3 March 2021 (1 page)
3 March 2021Current accounting period shortened from 30 November 2021 to 31 August 2021 (1 page)
3 March 2021Termination of appointment of Andrew John Davison as a director on 3 March 2021 (1 page)
3 March 2021Cessation of Muckle Director Limited as a person with significant control on 2 March 2021 (1 page)
3 March 2021Termination of appointment of Muckle Secretary Limited as a secretary on 3 March 2021 (1 page)
30 November 2020Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-11-30
  • GBP 1
(31 pages)