Company NameTimec 1741 Limited
DirectorGordon John O'Brien
Company StatusActive
Company Number13049591
CategoryPrivate Limited Company
Incorporation Date30 November 2020(3 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gordon John O'Brien
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2021(3 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak House Durham Road
Birtley
Chester Le Street
DH3 2TB
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 Michael O'Brien
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2021(3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 October 2021)
RoleDemolition Controller
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 AddressOak House
Durham Road
Birtley
Chester Le Street
DH3 2TB
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return29 November 2023 (5 months ago)
Next Return Due13 December 2024 (7 months, 2 weeks from now)

Filing History

2 September 2023Compulsory strike-off action has been discontinued (1 page)
31 August 2023Micro company accounts made up to 31 August 2022 (3 pages)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
29 November 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
14 November 2022Second filing of Confirmation Statement dated 29 November 2021 (3 pages)
31 May 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
14 February 2022Confirmation statement made on 29 November 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 14.11.2022.
(5 pages)
3 November 2021Director's details changed for Mr Gordon John O'brien on 26 October 2021 (2 pages)
28 October 2021Notification of West Estates Development Ltd as a person with significant control on 26 October 2021 (2 pages)
28 October 2021Termination of appointment of Michael O'brien as a director on 26 October 2021 (1 page)
28 October 2021Cessation of Michael O'brien as a person with significant control on 26 October 2021 (1 page)
28 October 2021Cessation of Gordon John O'brien as a person with significant control on 26 October 2021 (1 page)
20 March 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 March 2021Appointment of Mr Michael O'brien as a director on 2 March 2021 (2 pages)
10 March 2021Statement of capital following an allotment of shares on 2 March 2021
  • GBP 60
(3 pages)
10 March 2021Notification of Michael O'brien as a person with significant control on 2 March 2021 (2 pages)
10 March 2021Change of details for Mr 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)
4 March 2021Notification of Gordon John O'brien as a person with significant control 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 2021Cessation of Muckle Director Limited as a person with significant control on 2 March 2021 (1 page)
3 March 2021Termination of appointment of Andrew John Davison as a director on 2 March 2021 (1 page)
3 March 2021Termination of appointment of Muckle Secretary Limited as a secretary on 2 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)