Company NameTimec 1854 Limited
DirectorHarry James Banks
Company StatusActive
Company Number14903473
CategoryPrivate Limited Company
Incorporation Date30 May 2023(10 months, 3 weeks ago)

Business Activity

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

Directors

Director NameMr Harry James Banks
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2024(8 months, 1 week after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInkerman House St Johns Road
Meadowfield
Durham
County Durham
DH7 8XL
Director NameMr Anthony Guy Evans
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2023(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed30 May 2023(same day as company formation)
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Location

Registered AddressInkerman House St Johns Road
Meadowfield
Durham
County Durham
DH7 8XL
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBrandon and Byshottles
WardBrandon
Built Up AreaBrandon (County Durham)
Address MatchesOver 10 other UK companies use this postal address

Accounts

Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Returns

Next Return Due12 June 2024 (1 month, 3 weeks from now)

Filing History

10 April 2024Statement of capital following an allotment of shares on 13 March 2024
  • GBP 1,954,002
(4 pages)
10 April 2024Change of share class name or designation (2 pages)
29 March 2024Memorandum and Articles of Association (22 pages)
29 March 2024Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 March 2024Registration of charge 149034730001, created on 13 March 2024 (29 pages)
6 February 2024Termination of appointment of Muckle Secretary Limited as a secretary on 6 February 2024 (1 page)
6 February 2024Cessation of Muckle Director Limited as a person with significant control on 6 February 2024 (1 page)
6 February 2024Notification of Harry James Banks as a person with significant control on 6 February 2024 (2 pages)
6 February 2024Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Inkerman House St Johns Road Meadowfield Durham County Durham DH7 8XL on 6 February 2024 (1 page)
6 February 2024Appointment of Mr Harry James Banks as a director on 6 February 2024 (2 pages)
6 February 2024Termination of appointment of Anthony Guy Evans as a director on 6 February 2024 (1 page)
30 May 2023Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2023-05-30
  • GBP 1
(31 pages)