Timet Uk Ltd was registered on 18 March 1954 with its registered office in Birmingham, it's status is listed as "Active". We don't currently know the number of employees at this business. The company has 24 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROUGH, Lee | 29 May 2020 | - | 1 |
HACKETT, Steven Glen | 24 January 2013 | - | 1 |
BARBER, Anthony Clifford | N/A | 15 February 1996 | 1 |
ENTREKIN, Charles Henry, Dr | 01 August 2001 | 31 December 2002 | 1 |
GIBBONS, Timothy Lloyd | 01 October 2013 | 27 February 2015 | 1 |
GRAHAM, Robert Dennis | 13 October 2006 | 20 December 2012 | 1 |
HEGGIE, Douglas Graham | 19 May 2000 | 10 September 2007 | 1 |
HODGES, Ian Sinclair | 17 December 1996 | 05 February 2000 | 1 |
INGLIS, Bruce Peter | 01 June 1997 | 07 August 2001 | 1 |
LEONHARD, Christian Jean-Michel | 01 June 1997 | 30 January 2006 | 1 |
MARSHALL, Michael | 14 November 2016 | 06 December 2019 | 1 |
MCCARTHY, Stephen David | 21 November 2017 | 29 May 2020 | 1 |
MUSGRAVES, Robert Ernest | 17 December 1996 | 28 February 2006 | 1 |
O'BRIEN, Bobby Darrell | 13 October 2006 | 20 December 2012 | 1 |
TAMBERLIN, John | N/A | 24 February 1995 | 1 |
TAYLOR, James Howard | N/A | 15 February 1996 | 1 |
WALLACE, Mark Alan | 17 December 1996 | 31 May 1997 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EDELSTYN, Paul | 24 January 2013 | - | 1 |
FREEMAN-MASSEY, Janet | 14 October 2015 | - | 1 |
BURBIDGE, Alan Stanley | 01 October 1992 | 30 June 1999 | 1 |
GOODWIN, Mark Gerald | 21 August 2006 | 31 August 2015 | 1 |
MUNIR, Kamran | 01 October 2013 | 30 April 2019 | 1 |
SCHOFIELD, Ruth Carol | 08 August 2001 | 07 May 2004 | 1 |
SMITH, David Jeremy | 07 May 2004 | 21 August 2006 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 29 May 2020 | |
TM01 - Termination of appointment of director | 29 May 2020 | |
TM01 - Termination of appointment of director | 29 May 2020 | |
CS01 - N/A | 12 February 2020 | |
AP01 - Appointment of director | 18 December 2019 | |
TM01 - Termination of appointment of director | 16 December 2019 | |
AA - Annual Accounts | 15 October 2019 | |
TM02 - Termination of appointment of secretary | 02 May 2019 | |
CS01 - N/A | 12 February 2019 | |
AA - Annual Accounts | 06 October 2018 | |
AP01 - Appointment of director | 04 September 2018 | |
TM01 - Termination of appointment of director | 04 September 2018 | |
TM01 - Termination of appointment of director | 04 September 2018 | |
CS01 - N/A | 21 February 2018 | |
PSC05 - N/A | 21 February 2018 | |
AP01 - Appointment of director | 22 November 2017 | |
AA - Annual Accounts | 02 October 2017 | |
CS01 - N/A | 09 March 2017 | |
AA - Annual Accounts | 07 January 2017 | |
AP01 - Appointment of director | 21 November 2016 | |
TM01 - Termination of appointment of director | 23 August 2016 | |
AA01 - Change of accounting reference date | 21 April 2016 | |
AR01 - Annual Return | 21 March 2016 | |
AA - Annual Accounts | 04 January 2016 | |
AP01 - Appointment of director | 16 November 2015 | |
AP03 - Appointment of secretary | 09 November 2015 | |
TM02 - Termination of appointment of secretary | 01 September 2015 | |
RESOLUTIONS - N/A | 31 March 2015 | |
AR01 - Annual Return | 27 March 2015 | |
CH03 - Change of particulars for secretary | 27 March 2015 | |
TM01 - Termination of appointment of director | 09 March 2015 | |
AA - Annual Accounts | 31 December 2014 | |
MR04 - N/A | 09 December 2014 | |
AA01 - Change of accounting reference date | 25 April 2014 | |
AR01 - Annual Return | 11 March 2014 | |
MISC - Miscellaneous document | 30 December 2013 | |
MISC - Miscellaneous document | 17 December 2013 | |
AP01 - Appointment of director | 22 October 2013 | |
AP03 - Appointment of secretary | 22 October 2013 | |
TM01 - Termination of appointment of director | 26 September 2013 | |
AA - Annual Accounts | 23 September 2013 | |
AP01 - Appointment of director | 27 June 2013 | |
TM01 - Termination of appointment of director | 26 June 2013 | |
AR01 - Annual Return | 08 March 2013 | |
AP01 - Appointment of director | 01 March 2013 | |
AP01 - Appointment of director | 01 March 2013 | |
AP01 - Appointment of director | 01 March 2013 | |
AP01 - Appointment of director | 01 March 2013 | |
AP01 - Appointment of director | 07 February 2013 | |
AP01 - Appointment of director | 07 February 2013 | |
TM01 - Termination of appointment of director | 29 January 2013 | |
TM01 - Termination of appointment of director | 29 January 2013 | |
AP03 - Appointment of secretary | 29 January 2013 | |
AA - Annual Accounts | 13 September 2012 | |
AR01 - Annual Return | 20 March 2012 | |
AA - Annual Accounts | 15 August 2011 | |
AR01 - Annual Return | 01 April 2011 | |
AA - Annual Accounts | 07 June 2010 | |
AR01 - Annual Return | 22 March 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 22 March 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 22 March 2010 | |
AA - Annual Accounts | 29 October 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 September 2009 | |
363a - Annual Return | 11 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 February 2009 | |
AA - Annual Accounts | 03 November 2008 | |
288b - Notice of resignation of directors or secretaries | 01 May 2008 | |
363a - Annual Return | 12 March 2008 | |
AA - Annual Accounts | 04 October 2007 | |
288b - Notice of resignation of directors or secretaries | 10 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 April 2007 | |
363a - Annual Return | 14 March 2007 | |
288a - Notice of appointment of directors or secretaries | 30 October 2006 | |
288a - Notice of appointment of directors or secretaries | 30 October 2006 | |
288a - Notice of appointment of directors or secretaries | 30 August 2006 | |
288b - Notice of resignation of directors or secretaries | 30 August 2006 | |
AA - Annual Accounts | 11 August 2006 | |
363s - Annual Return | 11 April 2006 | |
AA - Annual Accounts | 09 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 June 2005 | |
395 - Particulars of a mortgage or charge | 28 May 2005 | |
363s - Annual Return | 10 March 2005 | |
395 - Particulars of a mortgage or charge | 08 January 2005 | |
395 - Particulars of a mortgage or charge | 08 January 2005 | |
395 - Particulars of a mortgage or charge | 08 January 2005 | |
AA - Annual Accounts | 01 November 2004 | |
288b - Notice of resignation of directors or secretaries | 24 May 2004 | |
288a - Notice of appointment of directors or secretaries | 24 May 2004 | |
363s - Annual Return | 08 April 2004 | |
AA - Annual Accounts | 23 October 2003 | |
363s - Annual Return | 15 April 2003 | |
AUD - Auditor's letter of resignation | 17 March 2003 | |
288b - Notice of resignation of directors or secretaries | 17 February 2003 | |
288b - Notice of resignation of directors or secretaries | 17 February 2003 | |
AA - Annual Accounts | 19 September 2002 | |
288b - Notice of resignation of directors or secretaries | 02 April 2002 | |
363s - Annual Return | 21 March 2002 | |
288a - Notice of appointment of directors or secretaries | 21 March 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 October 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 October 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 October 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 October 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 October 2001 | |
288a - Notice of appointment of directors or secretaries | 11 September 2001 | |
288a - Notice of appointment of directors or secretaries | 11 September 2001 | |
AA - Annual Accounts | 18 May 2001 | |
363s - Annual Return | 10 April 2001 | |
288a - Notice of appointment of directors or secretaries | 10 April 2001 | |
AA - Annual Accounts | 11 August 2000 | |
288a - Notice of appointment of directors or secretaries | 10 July 2000 | |
288a - Notice of appointment of directors or secretaries | 26 April 2000 | |
363s - Annual Return | 13 April 2000 | |
288b - Notice of resignation of directors or secretaries | 07 April 2000 | |
RESOLUTIONS - N/A | 27 March 2000 | |
395 - Particulars of a mortgage or charge | 28 February 2000 | |
AA - Annual Accounts | 05 October 1999 | |
288b - Notice of resignation of directors or secretaries | 30 June 1999 | |
288a - Notice of appointment of directors or secretaries | 30 June 1999 | |
395 - Particulars of a mortgage or charge | 11 May 1999 | |
395 - Particulars of a mortgage or charge | 11 May 1999 | |
363s - Annual Return | 06 April 1999 | |
AA - Annual Accounts | 15 October 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 June 1998 | |
395 - Particulars of a mortgage or charge | 28 April 1998 | |
395 - Particulars of a mortgage or charge | 28 April 1998 | |
363s - Annual Return | 26 March 1998 | |
RESOLUTIONS - N/A | 21 January 1998 | |
RESOLUTIONS - N/A | 21 January 1998 | |
123 - Notice of increase in nominal capital | 21 January 1998 | |
288b - Notice of resignation of directors or secretaries | 27 November 1997 | |
MEM/ARTS - N/A | 24 October 1997 | |
AA - Annual Accounts | 20 October 1997 | |
RESOLUTIONS - N/A | 02 October 1997 | |
RESOLUTIONS - N/A | 02 October 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 October 1997 | |
123 - Notice of increase in nominal capital | 02 October 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 August 1997 | |
288b - Notice of resignation of directors or secretaries | 30 June 1997 | |
288a - Notice of appointment of directors or secretaries | 30 June 1997 | |
288a - Notice of appointment of directors or secretaries | 30 June 1997 | |
363s - Annual Return | 03 April 1997 | |
288a - Notice of appointment of directors or secretaries | 24 March 1997 | |
288a - Notice of appointment of directors or secretaries | 24 March 1997 | |
288a - Notice of appointment of directors or secretaries | 24 March 1997 | |
363a - Annual Return | 13 February 1997 | |
RESOLUTIONS - N/A | 06 December 1996 | |
RESOLUTIONS - N/A | 06 December 1996 | |
CERT15 - Certificate of registration of order of court and minute on reduction of share capital | 06 December 1996 | |
OC138 - Order of Court | 06 December 1996 | |
363a - Annual Return | 13 November 1996 | |
RESOLUTIONS - N/A | 07 November 1996 | |
MEM/ARTS - N/A | 07 November 1996 | |
AA - Annual Accounts | 08 October 1996 | |
395 - Particulars of a mortgage or charge | 08 August 1996 | |
288 - N/A | 11 July 1996 | |
288 - N/A | 11 July 1996 | |
288 - N/A | 11 July 1996 | |
288 - N/A | 11 July 1996 | |
288 - N/A | 11 July 1996 | |
363s - Annual Return | 16 May 1996 | |
RESOLUTIONS - N/A | 10 May 1996 | |
395 - Particulars of a mortgage or charge | 26 March 1996 | |
CERTNM - Change of name certificate | 08 March 1996 | |
RESOLUTIONS - N/A | 15 February 1996 | |
RESOLUTIONS - N/A | 15 February 1996 | |
RESOLUTIONS - N/A | 15 February 1996 | |
RESOLUTIONS - N/A | 23 January 1996 | |
RESOLUTIONS - N/A | 23 January 1996 | |
RESOLUTIONS - N/A | 23 January 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 January 1996 | |
123 - Notice of increase in nominal capital | 23 January 1996 | |
AA - Annual Accounts | 26 October 1995 | |
288 - N/A | 05 October 1995 | |
363s - Annual Return | 23 March 1995 | |
288 - N/A | 07 March 1995 | |
288 - N/A | 07 January 1995 | |
AA - Annual Accounts | 21 October 1994 | |
363s - Annual Return | 29 March 1994 | |
AA - Annual Accounts | 08 November 1993 | |
363s - Annual Return | 29 April 1993 | |
AA - Annual Accounts | 01 November 1992 | |
288 - N/A | 20 October 1992 | |
288 - N/A | 20 October 1992 | |
288 - N/A | 30 September 1992 | |
363b - Annual Return | 17 March 1992 | |
288 - N/A | 19 January 1992 | |
AA - Annual Accounts | 16 October 1991 | |
RESOLUTIONS - N/A | 12 July 1991 | |
RESOLUTIONS - N/A | 12 July 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 July 1991 | |
123 - Notice of increase in nominal capital | 12 July 1991 | |
RESOLUTIONS - N/A | 20 June 1991 | |
RESOLUTIONS - N/A | 20 June 1991 | |
RESOLUTIONS - N/A | 20 June 1991 | |
288 - N/A | 06 June 1991 | |
363a - Annual Return | 06 June 1991 | |
288 - N/A | 15 October 1990 | |
AA - Annual Accounts | 08 October 1990 | |
363 - Annual Return | 26 April 1990 | |
288 - N/A | 11 December 1989 | |
AA - Annual Accounts | 20 October 1989 | |
363 - Annual Return | 10 April 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 March 1989 | |
AA - Annual Accounts | 21 October 1988 | |
287 - Change in situation or address of Registered Office | 29 September 1988 | |
363 - Annual Return | 06 June 1988 | |
AA - Annual Accounts | 04 November 1987 | |
288 - N/A | 27 August 1987 | |
363 - Annual Return | 03 April 1987 | |
CERTNM - Change of name certificate | 16 January 1987 | |
288 - N/A | 14 January 1987 | |
AA - Annual Accounts | 29 October 1986 | |
AA - Annual Accounts | 29 March 1983 | |
NEWINC - New incorporation documents | 18 March 1954 | |
MISC - Miscellaneous document | 18 March 1954 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 24 May 2005 | Fully Satisfied |
N/A |
Mortgage deed | 04 January 2005 | Fully Satisfied |
N/A |
Mortgage deed | 04 January 2005 | Fully Satisfied |
N/A |
Mortgage deed | 04 January 2005 | Fully Satisfied |
N/A |
Debenture deed | 25 February 2000 | Fully Satisfied |
N/A |
Charge on book debts | 21 April 1999 | Fully Satisfied |
N/A |
Charge on stock | 21 April 1999 | Fully Satisfied |
N/A |
Charge on book debts | 24 April 1998 | Fully Satisfied |
N/A |
Charge on stock | 24 April 1998 | Fully Satisfied |
N/A |
Debenture deed | 22 July 1996 | Fully Satisfied |
N/A |
Single debenture | 07 March 1996 | Fully Satisfied |
N/A |