Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TIMEC 1421 LIMITED
Company Information for

TIMEC 1421 LIMITED

FIRST FLOOR, 2 COLLINGWOOD STREET, NEWCASTLE UPON TYNE, NE1 1JF,
Company Registration Number
00325904
Private Limited Company
Active

Company Overview

About Timec 1421 Ltd
TIMEC 1421 LIMITED was founded on 1937-03-25 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Timec 1421 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TIMEC 1421 LIMITED
 
Legal Registered Office
FIRST FLOOR
2 COLLINGWOOD STREET
NEWCASTLE UPON TYNE
NE1 1JF
Other companies in NE1
 
Previous Names
DANE & CO.,LIMITED10/10/2013
Filing Information
Company Number 00325904
Company ID Number 00325904
Date formed 1937-03-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 21:32:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TIMEC 1421 LIMITED
The accountancy firm based at this address is ELVET 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 1421 LIMITED

Current Directors
Officer Role Date Appointed
AMBER ISOBEL MARY DANE
Company Secretary 2007-01-17
ZOE LAWSON
Company Secretary 2012-04-17
AMBER ISOBEL MARY DANE
Director 2005-02-24
MICHAEL ROBERT LEATHER
Director 2005-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
SANDRA GIBBS
Company Secretary 2007-08-28 2012-04-17
ANDREW JAMES DUCKER
Director 2003-10-31 2007-07-06
DAVID BROWN MANNING
Director 2003-10-31 2007-04-30
FINTAN MCGRATH
Company Secretary 2005-08-31 2007-01-19
PATRICK DONALD DANE
Director 2003-10-31 2006-11-27
JOHN ANTHONY PEARSON
Company Secretary 2004-03-31 2005-08-31
CHRISTOPHER PAUL WISE
Director 1996-10-21 2004-04-26
FRANK QUINN
Company Secretary 1998-06-30 2004-03-31
JOAN DANE
Director 1991-12-31 2004-03-07
CHRISTOPHER DONALD DANE
Director 1991-12-31 2003-10-26
NEIL MALCOLM BUTLER
Director 1994-04-01 1999-11-02
WILLIAM CAMERON SHAW
Director 1991-12-31 1998-12-31
PETER JAMES WHITECHURCH
Company Secretary 1994-12-01 1998-06-30
JOHN ALFRED HARPER
Director 1994-10-11 1996-01-25
MAURICE WALTER BACK
Company Secretary 1991-12-31 1994-11-30
ROBIN NAPIER
Director 1991-12-31 1994-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMBER ISOBEL MARY DANE GLPD DEVELOPMENTS LIMITED Director 2015-09-28 CURRENT 2015-09-28 Active
AMBER ISOBEL MARY DANE GLPD HOLDINGS LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active
AMBER ISOBEL MARY DANE DANE & CO., LIMITED Director 2013-09-23 CURRENT 2013-06-21 Active
AMBER ISOBEL MARY DANE DANE PROPERTY LIMITED Director 2013-09-23 CURRENT 2013-08-08 Active
AMBER ISOBEL MARY DANE DANE PARTNERS LIMITED Director 2013-09-23 CURRENT 2013-08-08 Active
AMBER ISOBEL MARY DANE DANE FINANCE LIMITED Director 2013-09-23 CURRENT 2013-08-08 Active
AMBER ISOBEL MARY DANE GLPD PROPERTY LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active
AMBER ISOBEL MARY DANE WENGAIN LIMITED Director 2008-01-07 CURRENT 1965-10-15 Dissolved 2013-09-24
AMBER ISOBEL MARY DANE DANE 1803 LIMITED Director 2008-01-07 CURRENT 1963-04-16 Dissolved 2013-11-12
AMBER ISOBEL MARY DANE RONDEC SCREEN PROCESS LIMITED Director 2007-10-17 CURRENT 1947-01-09 Dissolved 2013-09-24
AMBER ISOBEL MARY DANE NOVA-GLO LIMITED Director 2007-10-15 CURRENT 1981-08-19 Dissolved 2013-09-24
MICHAEL ROBERT LEATHER GLPD PROPERTY LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active
MICHAEL ROBERT LEATHER MATCH DAY CENTRES LTD Director 2011-03-15 CURRENT 2010-03-30 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
2024-03-0630/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-06AA30/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-10CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2024-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-10-12APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT LEATHER
2023-10-12DIRECTOR APPOINTED MR PATRICK DONALD DANE
2023-10-12AP01DIRECTOR APPOINTED MR PATRICK DONALD DANE
2023-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT LEATHER
2023-06-2630/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-26AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-05CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-07-01AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-14CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-07-10AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-01-06CH01Director's details changed for Mr Michael Robert Leather on 2021-01-01
2021-01-06PSC05Change of details for Dane & Co., Limited as a person with significant control on 2021-01-01
2020-05-05AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-11-22TM02Termination of appointment of Zoe Lawson on 2019-11-20
2019-03-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/18 FROM C/O Leathers Llp 17th Floor, Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU
2018-02-13AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-03-29AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 56211.8
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-03-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 56211.8
2016-01-19AR0131/12/15 ANNUAL RETURN FULL LIST
2015-05-07AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-10AUDAUDITOR'S RESIGNATION
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 56211.8
2015-01-20AR0131/12/14 ANNUAL RETURN FULL LIST
2014-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 56211.8
2014-01-21AR0131/12/13 ANNUAL RETURN FULL LIST
2013-11-04RES12VARYING SHARE RIGHTS AND NAMES
2013-11-04RES01ADOPT ARTICLES 04/11/13
2013-10-10RES15CHANGE OF NAME 09/10/2013
2013-10-10CERTNMCompany name changed dane & co.,LIMITED\certificate issued on 10/10/13
2013-10-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-08-09AA01Previous accounting period extended from 31/12/12 TO 30/06/13
2013-08-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 41
2013-07-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 35
2013-01-23AR0131/12/12 ANNUAL RETURN FULL LIST
2012-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-04-27AP03Appointment of Zoe Lawson as company secretary
2012-04-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY SANDRA GIBBS
2012-01-23AR0131/12/11 ANNUAL RETURN FULL LIST
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-17AR0131/12/10 ANNUAL RETURN FULL LIST
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AMBER ISOBEL MARY DANE / 31/12/2010
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-28AR0131/12/09 FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AMBER ISOBEL MARY DANE / 31/12/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT LEATHER / 31/12/2009
2009-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-14RES01ADOPT ARTICLES 02/04/2009
2009-04-14RES12VARYING SHARE RIGHTS AND NAMES
2009-02-11363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-10363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-04-10287REGISTERED OFFICE CHANGED ON 10/04/2008 FROM C/O LEATHERS LLP 17TH FLOOR CALE CROSS HOUSE PILGRIM STREET, NEWCASTLE UPON TYNE, TYNE & WEAR NE1 6SU
2008-04-10353LOCATION OF REGISTER OF MEMBERS
2008-04-10190LOCATION OF DEBENTURE REGISTER
2008-04-10353LOCATION OF REGISTER OF MEMBERS
2008-04-10190LOCATION OF DEBENTURE REGISTER
2008-04-09288cSECRETARY'S CHANGE OF PARTICULARS / AMBER DANE / 28/01/2008
2008-03-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-01-28353LOCATION OF REGISTER OF MEMBERS
2008-01-28287REGISTERED OFFICE CHANGED ON 28/01/08 FROM: C/O LEATHERS LLP 17TH FLOOR CALE CROSS HOUSE PILGRIM STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 6SU
2008-01-28190LOCATION OF DEBENTURE REGISTER
2007-09-18288aNEW SECRETARY APPOINTED
2007-09-18288aNEW SECRETARY APPOINTED
2007-07-19288bDIRECTOR RESIGNED
2007-06-21225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2007-06-01169£ IC 110219/56212 24/04/07 £ SR 1080149@.05=54007
2007-05-17288bDIRECTOR RESIGNED
2007-05-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-03-09287REGISTERED OFFICE CHANGED ON 09/03/07 FROM: 17TH FLOOR CALE CROSS HOUSE PILGRIM STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 6SU
2007-03-07AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-02-18288aNEW SECRETARY APPOINTED
2007-02-18287REGISTERED OFFICE CHANGED ON 18/02/07 FROM: 1 SUGAR HOUSE LANE STRATFORD LONDON E15 2QN
2007-01-26363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-25288bSECRETARY RESIGNED
2006-12-07288bDIRECTOR RESIGNED
2006-12-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to TIMEC 1421 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 1421 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 47
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 47
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2001-08-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-08-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-08-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-08-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-08-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-08-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-08-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-11-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1999-11-12 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 1997-04-22 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 1997-02-26 Satisfied BARCLAYS BANK PLC
DEBENTURE 1996-10-01 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 1995-03-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-03-27 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF ASSIGNMENT 1992-07-15 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 1992-04-30 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 1992-04-30 Satisfied B & W GROUP HOLDINGS LIMITED
LEGAL CHARGE 1991-07-12 Satisfied CLYDESDALE BANK PLC.
CHARGE 1990-06-06 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
MORTGAGE 1990-06-05 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
MORTGAGE 1990-06-05 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
MORTGAGE 1990-06-05 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
MORTGAGE 1990-06-05 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
MORTGAGE 1990-03-06 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY.
MORTGAGE 1989-04-07 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY.
CHARGE 1983-02-25 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
MORTGAGE 1978-11-07 Satisfied CLYDESDALE BANK LIMITED
MORTGAGE 1978-09-11 Satisfied CLYDESDALE BANK LTD.
MORTGAGE 1971-10-11 Satisfied CLYDESDALE BANK FINANCE CORPORATION LTD
EQUITABLE CHARGE 1961-08-11 Satisfied CLYDESDALE & NORTH OF SCOTLAND BANK LTD
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
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 1421 LIMITED

Intangible Assets
Patents
We have not found any records of TIMEC 1421 LIMITED registering or being granted any patents
Domain Names

TIMEC 1421 LIMITED owns 6 domain names.

dane-distribution.co.uk   danegroup.co.uk   elychemical.co.uk   glowbug.co.uk   rondec.co.uk   swada.co.uk  

Trademarks
We have not found any records of TIMEC 1421 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TIMEC 1421 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 (74990 - Non-trading company) as TIMEC 1421 LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where TIMEC 1421 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 1421 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 1421 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.