About

Registered Number: 03128506
Date of Incorporation: 20/11/1995 (29 years and 4 months ago)
Company Status: Active
Registered Address: Brunel Business Park, Jessop Close, Newark, Notts, NG24 2AG,

 

Having been setup in 1995, Timico Partner Services Ltd has its registered office in Newark, Notts, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. There are 7 directors listed as Pepper, Harry William Terry, Radford, Jonathan Vaughan, Coates Buglear, Heather Anne, Coates Buglear, Peter Victor, Gradwell, Peter John, Mobley, Harold Edward John, Schneider, Paul for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COATES BUGLEAR, Heather Anne 31 March 2001 29 January 2010 1
COATES BUGLEAR, Peter Victor 06 December 1995 29 January 2010 1
GRADWELL, Peter John 08 April 2003 03 July 2007 1
MOBLEY, Harold Edward John 08 April 2003 29 January 2010 1
SCHNEIDER, Paul 28 May 2008 30 April 2010 1
Secretary Name Appointed Resigned Total Appointments
PEPPER, Harry William Terry 08 February 2017 31 March 2018 1
RADFORD, Jonathan Vaughan 29 January 2010 08 February 2017 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 09 October 2019
MR01 - N/A 09 July 2019
AP01 - Appointment of director 29 April 2019
TM01 - Termination of appointment of director 21 February 2019
CS01 - N/A 02 January 2019
AP01 - Appointment of director 14 November 2018
AP01 - Appointment of director 12 November 2018
AD01 - Change of registered office address 08 November 2018
TM01 - Termination of appointment of director 08 November 2018
AA - Annual Accounts 16 October 2018
AP01 - Appointment of director 04 April 2018
TM01 - Termination of appointment of director 04 April 2018
TM02 - Termination of appointment of secretary 04 April 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 05 October 2017
RESOLUTIONS - N/A 08 March 2017
RESOLUTIONS - N/A 02 March 2017
AP03 - Appointment of secretary 20 February 2017
TM02 - Termination of appointment of secretary 20 February 2017
AP01 - Appointment of director 17 February 2017
TM01 - Termination of appointment of director 17 February 2017
TM01 - Termination of appointment of director 17 February 2017
TM01 - Termination of appointment of director 17 February 2017
MR01 - N/A 15 February 2017
MR04 - N/A 14 February 2017
MR01 - N/A 13 February 2017
TM01 - Termination of appointment of director 25 January 2017
CS01 - N/A 29 December 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 24 December 2014
AA - Annual Accounts 02 October 2014
AP01 - Appointment of director 24 April 2014
CERTNM - Change of name certificate 19 February 2014
CONNOT - N/A 19 February 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 03 January 2013
CH01 - Change of particulars for director 03 January 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 23 December 2011
RESOLUTIONS - N/A 03 October 2011
MAR - Memorandum and Articles - used in re-registration 03 October 2011
CERT10 - Re-registration of a company from public to private 03 October 2011
RR02 - Application by a public company for re-registration as a private limited company 03 October 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 17 February 2011
SH01 - Return of Allotment of shares 10 February 2011
AP01 - Appointment of director 29 November 2010
AP01 - Appointment of director 29 November 2010
TM01 - Termination of appointment of director 22 October 2010
MG01 - Particulars of a mortgage or charge 05 October 2010
AA - Annual Accounts 04 October 2010
RESOLUTIONS - N/A 20 September 2010
CC04 - Statement of companies objects 20 September 2010
AA01 - Change of accounting reference date 17 September 2010
SH01 - Return of Allotment of shares 17 May 2010
AP01 - Appointment of director 08 March 2010
AP01 - Appointment of director 08 March 2010
AD01 - Change of registered office address 06 March 2010
TM01 - Termination of appointment of director 05 March 2010
TM01 - Termination of appointment of director 05 March 2010
TM01 - Termination of appointment of director 05 March 2010
TM01 - Termination of appointment of director 05 March 2010
TM02 - Termination of appointment of secretary 05 March 2010
AP03 - Appointment of secretary 05 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 February 2010
AR01 - Annual Return 24 December 2009
RESOLUTIONS - N/A 15 December 2009
SH06 - Notice of cancellation of shares 15 December 2009
SH06 - Notice of cancellation of shares 15 December 2009
SH03 - Return of purchase of own shares 15 December 2009
SH03 - Return of purchase of own shares 15 December 2009
AR01 - Annual Return 23 November 2009
AA - Annual Accounts 21 September 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
353 - Register of members 13 January 2009
363a - Annual Return 20 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2008
AA - Annual Accounts 10 July 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 21 October 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 30 August 2007
288b - Notice of resignation of directors or secretaries 14 July 2007
363a - Annual Return 10 January 2007
RESOLUTIONS - N/A 29 November 2006
RESOLUTIONS - N/A 29 November 2006
MEM/ARTS - N/A 29 November 2006
AA - Annual Accounts 20 October 2006
288c - Notice of change of directors or secretaries or in their particulars 24 April 2006
363a - Annual Return 18 January 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 13 January 2005
288a - Notice of appointment of directors or secretaries 07 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2004
363s - Annual Return 30 January 2004
AA - Annual Accounts 01 October 2003
288a - Notice of appointment of directors or secretaries 26 June 2003
288b - Notice of resignation of directors or secretaries 26 June 2003
AUD - Auditor's letter of resignation 12 June 2003
AUD - Auditor's letter of resignation 12 June 2003
288a - Notice of appointment of directors or secretaries 02 May 2003
395 - Particulars of a mortgage or charge 25 April 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
288c - Notice of change of directors or secretaries or in their particulars 05 March 2003
288c - Notice of change of directors or secretaries or in their particulars 05 March 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 15 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2002
287 - Change in situation or address of Registered Office 28 December 2001
395 - Particulars of a mortgage or charge 14 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2001
AA - Annual Accounts 10 April 2001
RESOLUTIONS - N/A 09 April 2001
RESOLUTIONS - N/A 09 April 2001
CERT5 - Re-registration of a company from private to public 09 April 2001
MAR - Memorandum and Articles - used in re-registration 09 April 2001
AUDS - Auditor's statement 09 April 2001
AUDR - Auditor's report 09 April 2001
BS - Balance sheet 09 April 2001
43(3)e - Declaration on application by a private company for re-registration as a public company 09 April 2001
43(3) - Application by a private company for re-registration as a public company 09 April 2001
395 - Particulars of a mortgage or charge 04 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
123 - Notice of increase in nominal capital 04 April 2001
225 - Change of Accounting Reference Date 26 February 2001
363s - Annual Return 11 December 2000
AA - Annual Accounts 24 May 2000
287 - Change in situation or address of Registered Office 05 May 2000
363s - Annual Return 25 February 2000
AA - Annual Accounts 17 January 2000
395 - Particulars of a mortgage or charge 06 October 1999
363s - Annual Return 26 November 1998
AA - Annual Accounts 02 October 1998
AA - Annual Accounts 19 August 1998
363s - Annual Return 22 July 1998
288a - Notice of appointment of directors or secretaries 22 July 1998
363s - Annual Return 26 March 1997
288 - N/A 07 December 1995
288 - N/A 07 December 1995
288 - N/A 07 December 1995
287 - Change in situation or address of Registered Office 07 December 1995
NEWINC - New incorporation documents 20 November 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 June 2019 Outstanding

N/A

A registered charge 08 February 2017 Outstanding

N/A

A registered charge 08 February 2017 Outstanding

N/A

Debenture 21 September 2010 Fully Satisfied

N/A

Debenture 11 April 2003 Fully Satisfied

N/A

Chattels mortgage 14 August 2001 Fully Satisfied

N/A

Debenture 30 March 2001 Fully Satisfied

N/A

Rent deposit deed 04 October 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.