Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TIMEC 1487 LIMITED
Company Information for

TIMEC 1487 LIMITED

Kings Place, 90 York Way, London, N1 9FX,
Company Registration Number
00167657
Private Limited Company
Active

Company Overview

About Timec 1487 Ltd
TIMEC 1487 LIMITED was founded on 1920-05-21 and has its registered office in London. The organisation's status is listed as "Active". Timec 1487 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TIMEC 1487 LIMITED
 
Legal Registered Office
Kings Place
90 York Way
London
N1 9FX
Other companies in DE24
 
Telephone0191-273-0291
 
Previous Names
MICHELL BEARINGS LIMITED13/05/2015
Filing Information
Company Number 00167657
Company ID Number 00167657
Date formed 1920-05-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-24
Return next due 2025-05-08
Type of accounts DORMANT
Last Datalog update: 2024-04-24 16:15:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TIMEC 1487 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TIMEC 1487 LIMITED

Current Directors
Officer Role Date Appointed
ANDREW HARVEY-WRATE
Director 2015-08-31
ROLLS-ROYCE INDUSTRIES LIMITED
Director 2015-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
ROLLS-ROYCE SECRETARIAT LIMITED
Company Secretary 2010-04-19 2015-08-31
ROLLS-ROYCE DIRECTORATE LIMITED
Director 2010-04-19 2015-08-31
KAREN WALDRON
Director 2008-02-28 2015-08-31
DELROSE JOY GOMA
Company Secretary 2000-03-20 2010-04-19
DELROSE JOY GOMA
Director 2000-03-20 2010-04-19
JOHN EMMERSON WARREN
Director 2000-03-20 2008-02-28
JOHN RICHARD ASHFIELD
Director 2000-03-20 2004-01-08
SUSAN JANE ABESSER
Company Secretary 1999-09-15 2000-03-20
SUSAN JANE ABESSER
Director 1999-09-15 2000-03-20
ANDREW LLOYD JOHN
Director 1998-09-01 2000-03-20
RICHARD EDMUND MCKEOWN
Company Secretary 1999-05-04 1999-09-15
RICHARD EDMUND MCKEOWN
Director 1999-05-04 1999-09-15
PAUL MARTIN FORSTER
Company Secretary 1998-09-01 1999-04-30
PAUL MARTIN FORSTER
Director 1998-09-01 1999-04-30
DAVID ROBERT MILLER
Director 1998-06-30 1998-10-29
PHILIP JOHN CLARKE
Director 1995-06-10 1998-08-28
VICTORIA ANNE LLEWELLYN
Company Secretary 1997-01-01 1998-07-31
MICHAEL TOBIN
Director 1997-01-01 1998-06-30
ELIZABETH JAYNE FELTON
Company Secretary 1995-06-10 1997-01-01
NICHOLAS BEVINS
Director 1991-06-11 1997-01-01
JULIAN SWINNERTON DYER
Company Secretary 1991-06-11 1995-06-10
JULIAN SWINNERTON DYER
Director 1991-06-11 1995-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW HARVEY-WRATE BROOKS INSPECTION SOLUTIONS LIMITED Director 2015-11-20 CURRENT 2008-04-07 Dissolved 2017-04-25
ANDREW HARVEY-WRATE ROLLS ROYCE (IRELAND) Director 2015-09-17 CURRENT 2002-02-08 Active
ANDREW HARVEY-WRATE ROLLS-ROYCE DIRECTORATE LIMITED Director 2015-08-31 CURRENT 2009-02-24 Dissolved 2016-02-23
ANDREW HARVEY-WRATE SPARE IPG 3 LIMITED Director 2015-08-31 CURRENT 1944-10-23 Active - Proposal to Strike off
ANDREW HARVEY-WRATE SPARE IPG (CEL) LIMITED Director 2015-08-31 CURRENT 1994-02-17 Active - Proposal to Strike off
ANDREW HARVEY-WRATE SPARE IPG 11 LIMITED Director 2015-08-31 CURRENT 1956-08-10 Active - Proposal to Strike off
ANDREW HARVEY-WRATE SPARE IPG 22 LIMITED Director 2015-08-31 CURRENT 1960-01-18 Active - Proposal to Strike off
ANDREW HARVEY-WRATE SPARE IPG 28 LIMITED Director 2015-08-31 CURRENT 1902-03-15 Active - Proposal to Strike off
ANDREW HARVEY-WRATE ROLLS-ROYCE INDUSTRIAL & MARINE GAS TURBINES LIMITED Director 2015-08-31 CURRENT 1991-01-29 Active - Proposal to Strike off
ANDREW HARVEY-WRATE ROLLS-ROYCE INDUSTRIAL POWER SYSTEMS LIMITED Director 2015-08-31 CURRENT 1996-04-03 Active - Proposal to Strike off
ANDREW HARVEY-WRATE ROLLS-ROYCE TRANSMISSION & DISTRIBUTION LIMITED Director 2015-08-31 CURRENT 1996-04-03 Active - Proposal to Strike off
ANDREW HARVEY-WRATE R-R INDUSTRIAL CONTROLS LIMITED Director 2015-08-31 CURRENT 1977-11-17 Active
ANDREW HARVEY-WRATE OXYGENAIRE LIMITED Director 2015-08-31 CURRENT 1941-10-09 Active - Proposal to Strike off
ANDREW HARVEY-WRATE OPTIMIZED SYSTEMS AND SOLUTIONS LIMITED Director 2015-08-31 CURRENT 1999-01-13 Active - Proposal to Strike off
ANDREW HARVEY-WRATE NEI ALLEN LIMITED Director 2015-08-31 CURRENT 1936-11-18 Dissolved 2017-01-03
ANDREW HARVEY-WRATE 02065665 LIMITED Director 2015-08-31 CURRENT 1986-10-20 Active - Proposal to Strike off
ANDREW HARVEY-WRATE JOHN HASTIE OF GREENOCK (HOLDINGS) LIMITED Director 2015-08-31 CURRENT 1960-12-23 Active - Proposal to Strike off
ANDREW HARVEY-WRATE CROSSLEY PREMIER ENGINES (SALES) LIMITED Director 2015-08-31 CURRENT 1961-09-05 Dissolved 2017-01-10
ANDREW HARVEY-WRATE SPARE IPG (AGL) LIMITED Director 2015-08-31 CURRENT 1999-11-11 Dissolved 2017-04-04
ANDREW HARVEY-WRATE MANSFIELD HOLDINGS LIMITED Director 2015-08-31 CURRENT 2003-06-04 Dissolved 2017-04-11
ANDREW HARVEY-WRATE STONE VICKERS LIMITED Director 2015-08-31 CURRENT 1985-09-27 Dissolved 2017-08-22
ANDREW HARVEY-WRATE JOHN THOMPSON 00315157 LIMITED Director 2015-08-31 CURRENT 1936-07-12 Active - Proposal to Strike off
ANDREW HARVEY-WRATE ROLLS-ROYCE INDUSTRIAL POWER INVESTMENTS LIMITED Director 2015-08-31 CURRENT 1901-05-16 Active - Proposal to Strike off
ANDREW HARVEY-WRATE A.P.E. -ALLEN GEARS LIMITED Director 2015-08-31 CURRENT 1953-09-14 Active - Proposal to Strike off
ANDREW HARVEY-WRATE SPARE IPG 18 LIMITED Director 2015-08-31 CURRENT 1987-03-30 Active - Proposal to Strike off
ANDREW HARVEY-WRATE RALLYSWIFT LIMITED Director 2015-08-31 CURRENT 1997-11-25 Active - Proposal to Strike off
ANDREW HARVEY-WRATE DERBY COGENERATION LIMITED Director 2015-08-31 CURRENT 1996-03-20 Dissolved 2018-05-01
ANDREW HARVEY-WRATE SPARE IPG 15 LIMITED Director 2015-08-31 CURRENT 1955-12-08 Active - Proposal to Strike off
ANDREW HARVEY-WRATE DERBY SPECIALIST FABRICATIONS LIMITED Director 2015-08-31 CURRENT 1977-12-06 Active
ANDREW HARVEY-WRATE ROLLS-ROYCE ENGINE CONTROLS HOLDINGS LIMITED Director 2015-08-31 CURRENT 2008-08-29 Dissolved 2018-05-22
ANDREW HARVEY-WRATE ROLLS-ROYCE AERO ENGINE SERVICES LIMITED Director 2015-08-31 CURRENT 1993-06-22 Active
ANDREW HARVEY-WRATE ROLLS-ROYCE COMMERCIAL AERO ENGINES LIMITED Director 2015-08-31 CURRENT 1993-10-29 Active
ANDREW HARVEY-WRATE ROLLS LAVAL HEAT EXCHANGERS LIMITED Director 2015-08-31 CURRENT 1994-02-22 Active
ANDREW HARVEY-WRATE ROLLS-ROYCE PLACEMENTS LIMITED Director 2015-08-31 CURRENT 2003-11-11 Active
ANDREW HARVEY-WRATE SPARE IPG 27 LIMITED Director 2015-08-31 CURRENT 1893-06-05 Active - Proposal to Strike off
ANDREW HARVEY-WRATE BROWN BROTHERS & COMPANY, LIMITED Director 2015-08-31 CURRENT 1901-11-30 Active
ANDREW HARVEY-WRATE JOHN THOMPSON COCHRAN LIMITED Director 2015-08-31 CURRENT 1923-03-21 Active
ANDREW HARVEY-WRATE REYROLLE BELMOS LIMITED Director 2015-08-31 CURRENT 1943-02-20 Active - Proposal to Strike off
ANDREW HARVEY-WRATE DEESIDE TITANIUM LIMITED Director 2015-08-31 CURRENT 1978-11-24 Active - Proposal to Strike off
ANDREW HARVEY-WRATE ROLLS-ROYCE SECRETARIAT LIMITED Director 2011-06-24 CURRENT 2009-02-24 Dissolved 2016-02-23
ROLLS-ROYCE INDUSTRIES LIMITED COMPOSITE TECHNOLOGY AND APPLICATIONS LIMITED Director 2018-05-16 CURRENT 2008-05-28 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED VINTERS LIMITED Director 2017-10-02 CURRENT 1998-02-25 Active
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 21 LIMITED Director 2017-05-12 CURRENT 1977-12-06 Active
ROLLS-ROYCE INDUSTRIES LIMITED M.L. LIMITED Director 2015-09-27 CURRENT 2002-03-13 Dissolved 2016-12-20
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE AERO ENGINE SERVICES LIMITED Director 2015-09-24 CURRENT 1993-06-22 Active
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 3 LIMITED Director 2015-08-31 CURRENT 1944-10-23 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 30 LIMITED Director 2015-08-31 CURRENT 1967-12-13 Dissolved 2017-01-03
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG (CEL) LIMITED Director 2015-08-31 CURRENT 1994-02-17 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 11 LIMITED Director 2015-08-31 CURRENT 1956-08-10 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 22 LIMITED Director 2015-08-31 CURRENT 1960-01-18 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 28 LIMITED Director 2015-08-31 CURRENT 1902-03-15 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE INDUSTRIAL & MARINE GAS TURBINES LIMITED Director 2015-08-31 CURRENT 1991-01-29 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE INDUSTRIAL POWER SYSTEMS LIMITED Director 2015-08-31 CURRENT 1996-04-03 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE TRANSMISSION & DISTRIBUTION LIMITED Director 2015-08-31 CURRENT 1996-04-03 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED R-R INDUSTRIAL CONTROLS LIMITED Director 2015-08-31 CURRENT 1977-11-17 Active
ROLLS-ROYCE INDUSTRIES LIMITED OXYGENAIRE LIMITED Director 2015-08-31 CURRENT 1941-10-09 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED OPTIMIZED SYSTEMS AND SOLUTIONS LIMITED Director 2015-08-31 CURRENT 1999-01-13 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED NEI ALLEN LIMITED Director 2015-08-31 CURRENT 1936-11-18 Dissolved 2017-01-03
ROLLS-ROYCE INDUSTRIES LIMITED 02065665 LIMITED Director 2015-08-31 CURRENT 1986-10-20 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED JOHN HASTIE OF GREENOCK (HOLDINGS) LIMITED Director 2015-08-31 CURRENT 1960-12-23 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED CROSSLEY PREMIER ENGINES (SALES) LIMITED Director 2015-08-31 CURRENT 1961-09-05 Dissolved 2017-01-10
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG (AGL) LIMITED Director 2015-08-31 CURRENT 1999-11-11 Dissolved 2017-04-04
ROLLS-ROYCE INDUSTRIES LIMITED MANSFIELD HOLDINGS LIMITED Director 2015-08-31 CURRENT 2003-06-04 Dissolved 2017-04-11
ROLLS-ROYCE INDUSTRIES LIMITED NEI COMBUSTION ENGINEERING LIMITED Director 2015-08-31 CURRENT 1987-12-28 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED POWERFIELD SPECIALIST ENGINES LIMITED Director 2015-08-31 CURRENT 1984-01-18 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED STONE VICKERS LIMITED Director 2015-08-31 CURRENT 1985-09-27 Dissolved 2017-08-22
ROLLS-ROYCE INDUSTRIES LIMITED VICKERS PRESSINGS LIMITED Director 2015-08-31 CURRENT 1932-06-18 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED KAMEWA UK LIMITED Director 2015-08-31 CURRENT 1916-09-01 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED JOHN THOMPSON 00315157 LIMITED Director 2015-08-31 CURRENT 1936-07-12 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE INDUSTRIAL POWER INVESTMENTS LIMITED Director 2015-08-31 CURRENT 1901-05-16 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED WULTEX MACHINE COMPANY LIMITED Director 2015-08-31 CURRENT 1946-05-25 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED A.P.E. -ALLEN GEARS LIMITED Director 2015-08-31 CURRENT 1953-09-14 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED NEI SERVICES LIMITED Director 2015-08-31 CURRENT 1955-11-29 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED A.F.C. WULTEX LIMITED Director 2015-08-31 CURRENT 1975-07-03 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 18 LIMITED Director 2015-08-31 CURRENT 1987-03-30 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED RALLYSWIFT LIMITED Director 2015-08-31 CURRENT 1997-11-25 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 15 LIMITED Director 2015-08-31 CURRENT 1955-12-08 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED DERBY SPECIALIST FABRICATIONS LIMITED Director 2015-08-31 CURRENT 1977-12-06 Active
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE ENGINE CONTROLS HOLDINGS LIMITED Director 2015-08-31 CURRENT 2008-08-29 Dissolved 2018-05-22
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE COMMERCIAL AERO ENGINES LIMITED Director 2015-08-31 CURRENT 1993-10-29 Active
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE MILITARY AERO ENGINES LIMITED Director 2015-08-31 CURRENT 1993-10-29 Active
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS LAVAL HEAT EXCHANGERS LIMITED Director 2015-08-31 CURRENT 1994-02-22 Active
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE FINANCE COMPANY LIMITED Director 2015-08-31 CURRENT 2001-12-13 Active
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 27 LIMITED Director 2015-08-31 CURRENT 1893-06-05 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED BROWN BROTHERS & COMPANY, LIMITED Director 2015-08-31 CURRENT 1901-11-30 Active
ROLLS-ROYCE INDUSTRIES LIMITED JOHN THOMPSON COCHRAN LIMITED Director 2015-08-31 CURRENT 1923-03-21 Active
ROLLS-ROYCE INDUSTRIES LIMITED REYROLLE BELMOS LIMITED Director 2015-08-31 CURRENT 1943-02-20 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED NEI PARSONS LIMITED Director 2015-08-31 CURRENT 1951-06-14 Active
ROLLS-ROYCE INDUSTRIES LIMITED BRISTOL SIDDELEY ENGINES LIMITED Director 2015-08-31 CURRENT 1958-05-06 Active
ROLLS-ROYCE INDUSTRIES LIMITED ALLEN POWER ENGINEERING LIMITED Director 2015-08-31 CURRENT 1974-11-05 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED AMALGAMATED POWER ENGINEERING LIMITED Director 2015-08-31 CURRENT 1968-02-06 Active
ROLLS-ROYCE INDUSTRIES LIMITED NEI OVERSEAS HOLDINGS LIMITED Director 2015-08-31 CURRENT 1974-11-05 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 4 LIMITED Director 2015-08-31 CURRENT 1922-09-25 Active
ROLLS-ROYCE INDUSTRIES LIMITED VINTERS-ARMSTRONGS LIMITED Director 2015-08-31 CURRENT 1927-12-31 Active
ROLLS-ROYCE INDUSTRIES LIMITED VINTERS-ARMSTRONGS (ENGINEERS) LIMITED Director 2015-08-31 CURRENT 1954-12-16 Active
ROLLS-ROYCE INDUSTRIES LIMITED VINTERS DEFENCE SYSTEMS LIMITED Director 2015-08-31 CURRENT 1954-12-16 Active
ROLLS-ROYCE INDUSTRIES LIMITED VINTERS INTERNATIONAL LIMITED Director 2015-08-31 CURRENT 1954-12-16 Active
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 32 LIMITED Director 2015-08-31 CURRENT 1893-06-14 Active
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 20 LIMITED Director 2015-08-31 CURRENT 1928-10-03 Active
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 24 LIMITED Director 2015-08-31 CURRENT 1937-11-23 Active
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE INDUSTRIAL & MARINE POWER LIMITED Director 2015-08-31 CURRENT 1938-10-31 Active
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE INDUSTRIAL POWER (INDIA) LIMITED Director 2015-08-31 CURRENT 1949-09-09 Active
ROLLS-ROYCE INDUSTRIES LIMITED NEI PEEBLES LIMITED Director 2015-08-31 CURRENT 1945-04-05 Active
ROLLS-ROYCE INDUSTRIES LIMITED NEI MINING EQUIPMENT LIMITED Director 2015-08-31 CURRENT 1938-07-29 Active
ROLLS-ROYCE INDUSTRIES LIMITED NEI INTERNATIONAL COMBUSTION LIMITED Director 2015-08-31 CURRENT 1963-10-31 Active
ROLLS-ROYCE INDUSTRIES LIMITED NEI NUCLEAR SYSTEMS LIMITED Director 2015-08-31 CURRENT 1977-10-20 Active
ROLLS-ROYCE INDUSTRIES LIMITED NEI POWER PROJECTS LIMITED Director 2015-08-31 CURRENT 1977-12-09 Active
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE INDIA LIMITED Director 2015-08-31 CURRENT 1979-05-25 Active
ROLLS-ROYCE INDUSTRIES LIMITED HEATON POWER LIMITED Director 2015-08-31 CURRENT 1977-11-08 Active
ROLLS-ROYCE INDUSTRIES LIMITED DEESIDE TITANIUM LIMITED Director 2015-08-31 CURRENT 1978-11-24 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED C A PARSONS & COMPANY LIMITED Director 2015-08-31 CURRENT 1913-05-07 Active
ROLLS-ROYCE INDUSTRIES LIMITED THE BUSHING COMPANY LIMITED Director 2015-08-31 CURRENT 1929-04-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-24CONFIRMATION STATEMENT MADE ON 24/04/24, WITH NO UPDATES
2023-09-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-26CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2023-05-26CS01CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2022-08-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH NO UPDATES
2021-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/21 FROM Rolls Royce Plc Moor Lane Derby Derbyshire DE24 8BJ
2021-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-01-25AP01DIRECTOR APPOINTED MS NICOLA CARROLL
2021-01-25TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MARIE GENTLES
2020-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN MARIE SHARPE
2019-12-09AP01DIRECTOR APPOINTED MISS JACQUELINE MARIE GENTLES
2019-11-05SH20Statement by Directors
2019-11-05SH19Statement of capital on 2019-11-05 GBP 1
2019-11-05CAP-SSSolvency Statement dated 14/10/19
2019-11-05RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2019-03-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HARVEY-WRATE
2019-01-11AP01DIRECTOR APPOINTED CAROLYN MARIE SHARPE
2018-08-06DS02Withdrawal of the company strike off application
2018-07-24GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-07-17DS01Application to strike the company off the register
2018-06-08LATEST SOC08/06/18 STATEMENT OF CAPITAL;GBP 250000
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 250000
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-03-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-07-18RES13Resolutions passed:
  • Co business 30/06/2016
2016-07-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 250000
2016-06-13AR0101/06/16 ANNUAL RETURN FULL LIST
2015-09-24TM02Termination of appointment of Rolls-Royce Secretariat Limited on 2015-08-31
2015-09-24TM01APPOINTMENT TERMINATED, DIRECTOR ROLLS-ROYCE DIRECTORATE LIMITED
2015-09-24AP02Appointment of Rolls-Royce Industries Limited as director on 2015-08-31
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR KAREN WALDRON
2015-09-21AP01DIRECTOR APPOINTED ANDREW HARVEY-WRATE
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 250000
2015-06-15AR0101/06/15 ANNUAL RETURN FULL LIST
2015-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-13RES15CHANGE OF NAME 22/04/2015
2015-05-13CERTNMCompany name changed michell bearings LIMITED\certificate issued on 13/05/15
2015-05-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 250000
2014-06-26AR0111/06/14 ANNUAL RETURN FULL LIST
2014-04-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-06-11AR0111/06/13 FULL LIST
2013-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-15AR0111/06/12 FULL LIST
2011-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-16AR0111/06/11 FULL LIST
2010-06-23AR0111/06/10 FULL LIST
2010-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-13AP04CORPORATE SECRETARY APPOINTED ROLLS-ROYCE SECRETARIAT LIMITED
2010-05-13AP02CORPORATE DIRECTOR APPOINTED ROLLS-ROYCE DIRECTORATE LIMITED
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR DELROSE JOY GOMA
2010-05-13TM02APPOINTMENT TERMINATED, SECRETARY DELROSE JOY GOMA
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN WALDRON / 05/03/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DELROSE JOY GOMA / 03/12/2009
2010-01-27CH03SECRETARY'S CHANGE OF PARTICULARS / MRS DELROSE JOY GOMA / 03/12/2009
2009-07-06363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2009-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-09-05288cDIRECTOR'S CHANGE OF PARTICULARS / KAREN WALDRON / 15/08/2008
2008-06-20363aRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2008-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-04288aDIRECTOR APPOINTED KAREN WALDRON
2008-03-04288bAPPOINTMENT TERMINATED DIRECTOR JOHN WARREN
2007-06-12363aRETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS
2007-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-06-13363aRETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2006-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-06-17363sRETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2005-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-06-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-06-15363sRETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS
2004-02-12288bDIRECTOR RESIGNED
2004-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-07-25363sRETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS
2003-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-06-28363sRETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS
2002-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-07-02363sRETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS
2001-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-07-04363sRETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS
2000-04-04288bDIRECTOR RESIGNED
2000-04-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-04-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-04-04288aNEW DIRECTOR APPOINTED
2000-04-04288aNEW DIRECTOR APPOINTED
2000-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-03-23287REGISTERED OFFICE CHANGED ON 23/03/00 FROM: VICKERS HOUSE 2 BESSBOROUGH GARDENS LONDON SW1V 2JE
1999-09-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-09-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-09-27288cDIRECTOR'S PARTICULARS CHANGED
1999-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-07-05363aRETURN MADE UP TO 11/06/99; FULL LIST OF MEMBERS
1999-05-14288aNEW DIRECTOR APPOINTED
1999-05-14288bSECRETARY RESIGNED
1999-05-14288bDIRECTOR RESIGNED
1999-05-14288aNEW SECRETARY APPOINTED
1999-01-12288bDIRECTOR RESIGNED
1999-01-12288aNEW DIRECTOR APPOINTED
1998-11-02287REGISTERED OFFICE CHANGED ON 02/11/98 FROM: VICKERS HOUSE MILLBANK TOWER MILLBANK LONDON SW1P 4RA
1998-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1994-06-15Return made up to 11/06/94; no change of members
1994-04-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/93
1993-06-16Return made up to 11/06/93; full list of members
1993-05-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/92
1992-06-23Return made up to 11/06/92; no change of members
1992-06-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/91
1991-09-06Return made up to 11/06/91; no change of members
1991-07-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/90
1990-07-26Return made up to 11/06/90; full list of members
1990-06-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/89
1989-09-05Return made up to 12/07/89; full list of members
1989-07-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/88
1988-04-27Return made up to 04/04/88; full list of members
1988-03-31Accounts made up to 1987-12-31
1987-05-22Return made up to 04/05/87; full list of members
1987-04-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/86
1986-09-04Return made up to 08/09/86; full list of members
1986-08-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/85
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to TIMEC 1487 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TIMEC 1487 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TIMEC 1487 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TIMEC 1487 LIMITED

Intangible Assets
Patents
We have not found any records of TIMEC 1487 LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

TIMEC 1487 LIMITED owns 1 domain names.

michellbearings.com  

Trademarks
We have not found any records of TIMEC 1487 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TIMEC 1487 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as TIMEC 1487 LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where TIMEC 1487 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TIMEC 1487 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TIMEC 1487 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.