About

Registered Number: 02236919
Date of Incorporation: 28/03/1988 (36 years and 1 month ago)
Company Status: Active
Registered Address: Faverdale, Faverdale Industrial Estate, Darlington, County Durham, DL3 0PP

 

Timla Ltd was founded on 28 March 1988 with its registered office in Darlington, County Durham, it's status is listed as "Active". The current directors of this organisation are listed as Mitchell, Allan, Dr, Mitchell, Irene in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITCHELL, Allan, Dr N/A - 1
MITCHELL, Irene N/A - 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 19 August 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 15 August 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 21 August 2017
AA - Annual Accounts 10 October 2016
CS01 - N/A 07 September 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 20 August 2015
CH01 - Change of particulars for director 20 August 2015
CH03 - Change of particulars for secretary 20 August 2015
CH01 - Change of particulars for director 20 August 2015
AA01 - Change of accounting reference date 17 November 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 22 August 2014
AD01 - Change of registered office address 20 March 2014
AA01 - Change of accounting reference date 08 January 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 18 November 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH03 - Change of particulars for secretary 09 September 2010
AR01 - Annual Return 20 August 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 13 July 2009
225 - Change of Accounting Reference Date 17 February 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 23 August 2007
287 - Change in situation or address of Registered Office 23 August 2007
AA - Annual Accounts 14 August 2007
363a - Annual Return 24 August 2006
AA - Annual Accounts 25 July 2006
363a - Annual Return 28 September 2005
AA - Annual Accounts 15 July 2005
363s - Annual Return 19 August 2004
AA - Annual Accounts 17 June 2004
363s - Annual Return 12 September 2003
395 - Particulars of a mortgage or charge 14 June 2003
AA - Annual Accounts 28 May 2003
363s - Annual Return 09 September 2002
AA - Annual Accounts 07 June 2002
363s - Annual Return 10 September 2001
AA - Annual Accounts 14 May 2001
363s - Annual Return 14 September 2000
AA - Annual Accounts 02 May 2000
363s - Annual Return 08 September 1999
AA - Annual Accounts 09 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 1999
395 - Particulars of a mortgage or charge 24 February 1999
395 - Particulars of a mortgage or charge 21 December 1998
363s - Annual Return 22 September 1998
AA - Annual Accounts 18 April 1998
363s - Annual Return 24 September 1997
395 - Particulars of a mortgage or charge 25 July 1997
AA - Annual Accounts 27 May 1997
AA - Annual Accounts 02 December 1996
363s - Annual Return 26 October 1996
363s - Annual Return 25 September 1995
AA - Annual Accounts 18 May 1995
363s - Annual Return 20 September 1994
AA - Annual Accounts 10 May 1994
AA - Annual Accounts 26 November 1993
363s - Annual Return 02 November 1993
AA - Annual Accounts 23 November 1992
363s - Annual Return 06 October 1992
363b - Annual Return 15 October 1991
363a - Annual Return 26 March 1991
AA - Annual Accounts 13 March 1991
AA - Annual Accounts 29 May 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 May 1990
GEN117 - N/A 16 May 1990
363 - Annual Return 16 May 1990
395 - Particulars of a mortgage or charge 04 September 1989
RESOLUTIONS - N/A 08 June 1989
CERTNM - Change of name certificate 25 April 1989
RESOLUTIONS - N/A 01 September 1988
288 - N/A 01 September 1988
288 - N/A 01 September 1988
287 - Change in situation or address of Registered Office 01 September 1988
MEM/ARTS - N/A 30 August 1988
NEWINC - New incorporation documents 28 March 1988

Mortgages & Charges

Description Date Status Charge by
Legal mortgage (own account) 13 June 2003 Outstanding

N/A

Legal mortgage 11 February 1999 Outstanding

N/A

Debenture 14 December 1998 Outstanding

N/A

Legal charge 21 July 1997 Fully Satisfied

N/A

Debenture 21 August 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.