Background WavePink WaveYellow Wave

T.I.M. UK MOTORS LTD (08270454)

T.I.M. UK MOTORS LTD (08270454) is an active UK company. incorporated on 26 October 2012. with registered office in Ilkeston. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles. T.I.M. UK MOTORS LTD has been registered for 13 years. Current directors include HOPWELL, Lilian, HOPWELL, Tristan Curtis.

Company Number
08270454
Status
active
Type
ltd
Incorporated
26 October 2012
Age
13 years
Address
T.I.M. Commercials, Ilkeston, DE7 5EP
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
HOPWELL, Lilian, HOPWELL, Tristan Curtis
SIC Codes
45111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T.I.M. UK MOTORS LTD

T.I.M. UK MOTORS LTD is an active company incorporated on 26 October 2012 with the registered office located in Ilkeston. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles. T.I.M. UK MOTORS LTD was registered 13 years ago.(SIC: 45111)

Status

active

Active since 13 years ago

Company No

08270454

LTD Company

Age

13 Years

Incorporated 26 October 2012

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 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 26 October 2025 (5 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

T.I.M. Commercials Furnace Road Ilkeston, DE7 5EP,

Previous Addresses

Hopwells Glaisdale Drive East Bilborough Nottingham NG8 4LU United Kingdom
From: 9 May 2019To: 10 March 2026
363-365 Haydn Road Nottingham NG5 1DZ
From: 26 October 2012To: 9 May 2019
Timeline

4 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Oct 12
Loan Secured
Apr 13
Funding Round
Apr 17
Owner Exit
Jan 26
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HOPWELL, Lilian

Active
Furnace Road, IlkestonDE7 5EP
Secretary
Appointed 05 Jun 2017

HOPWELL, Lilian

Active
Furnace Road, IlkestonDE7 5EP
Born April 1942
Director
Appointed 26 Oct 2012

HOPWELL, Tristan Curtis

Active
Furnace Road, IlkestonDE7 5EP
Born January 1970
Director
Appointed 26 Oct 2012

PLESTER, David

Resigned
Water Lane, West BromwichB71 3SA
Secretary
Appointed 26 Oct 2012
Resigned 05 Jun 2017

Persons with significant control

2

1 Active
1 Ceased
Glaisdale Drive East, NottinghamNG8 4LU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2020

Mrs Lilian Hopwell

Ceased
Glaisdale Drive East, NottinghamNG8 4LU
Born April 1942

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2020
Fundings
Financials
Latest Activities

Filing History

37

Change Registered Office Address Company With Date Old Address New Address
10 March 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2018
CH01Change of Director Details
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 June 2017
TM02Termination of Secretary
Capital Allotment Shares
3 April 2017
SH01Allotment of Shares
Accounts With Accounts Type Small
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Small
19 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Small
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
26 April 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
14 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 February 2013
AA01Change of Accounting Reference Date
Incorporation Company
26 October 2012
NEWINCIncorporation