Background WavePink WaveYellow Wave

TIMEC 1334 LIMITED (07809965)

TIMEC 1334 LIMITED (07809965) is an active UK company. incorporated on 14 October 2011. with registered office in Durham. The company operates in the Construction sector, engaged in construction of domestic buildings. TIMEC 1334 LIMITED has been registered for 14 years. Current directors include HOGAN, Michael Francis, TURNBULL, Alexander John.

Company Number
07809965
Status
active
Type
ltd
Incorporated
14 October 2011
Age
14 years
Address
Dere Street House Bowburn North Industrial Estate, Durham, DH6 5PF
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
HOGAN, Michael Francis, TURNBULL, Alexander John
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIMEC 1334 LIMITED

TIMEC 1334 LIMITED is an active company incorporated on 14 October 2011 with the registered office located in Durham. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. TIMEC 1334 LIMITED was registered 14 years ago.(SIC: 41202)

Status

active

Active since 14 years ago

Company No

07809965

LTD Company

Age

14 Years

Incorporated 14 October 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

Dere Street House Bowburn North Industrial Estate Bowburn Durham, DH6 5PF,

Previous Addresses

The Farmhouse Hedley Hill Farm Hedley Hill Durham Co Durham DH7 9EX
From: 31 October 2012To: 14 March 2022
Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England
From: 14 October 2011To: 31 October 2012
Timeline

8 key events • 2011 - 2012

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Dec 11
Director Left
Dec 11
Share Issue
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Funding Round
Jan 12
Director Joined
Mar 12
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

COATES, Phillip Sydney

Active
Bowburn North Industrial Estate, DurhamDH6 5PF
Secretary
Appointed 16 Dec 2011

HOGAN, Michael Francis

Active
Bowburn North Industrial Estate, DurhamDH6 5PF
Born October 1944
Director
Appointed 16 Dec 2011

TURNBULL, Alexander John

Active
Bowburn North Industrial Estate, DurhamDH6 5PF
Born February 1956
Director
Appointed 16 Dec 2011

MUCKLE SECRETARY LIMITED

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Corporate secretary
Appointed 14 Oct 2011
Resigned 16 Dec 2011

DAVISON, Andrew John

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Born September 1961
Director
Appointed 14 Oct 2011
Resigned 16 Dec 2011

ROBINSON, Peter Hume

Resigned
32 Gallowgate, Newcastle Upon TyneNE1 4BF
Born November 1970
Director
Appointed 16 Dec 2011
Resigned 16 Dec 2011

Persons with significant control

1

Vb Turnbull Ltd

Active
Bowburn North Industrial Estate, DurhamDH6 5PF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 November 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
14 November 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2021
AAAnnual Accounts
Accounts With Accounts Type Small
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
21 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Small
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Change Person Secretary Company With Change Date
16 November 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
31 October 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 March 2012
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
23 February 2012
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
7 February 2012
TM02Termination of Secretary
Capital Allotment Shares
31 January 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Termination Director Company With Name
27 January 2012
TM01Termination of Director
Capital Alter Shares Subdivision
12 January 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
5 January 2012
RESOLUTIONSResolutions
Legacy
21 December 2011
MG01MG01
Appoint Person Director Company With Name
16 December 2011
AP01Appointment of Director
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Incorporation Company
14 October 2011
NEWINCIncorporation