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

TIMCON DEVELOPMENT CO.LIMITED

1 CHURCH STREET, SOUTHWELL, NOTTINGHAMSHIRE, NG25 0HQ,
Company Registration Number
00827330
Private Limited Company
Active

Company Overview

About Timcon Development Co.limited
TIMCON DEVELOPMENT CO.LIMITED was founded on 1964-11-16 and has its registered office in Southwell. The organisation's status is listed as "Active". Timcon Development Co.limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
TIMCON DEVELOPMENT CO.LIMITED
 
Legal Registered Office
1 CHURCH STREET
SOUTHWELL
NOTTINGHAMSHIRE
NG25 0HQ
Other companies in NG25
 
Filing Information
Company Number 00827330
Company ID Number 00827330
Date formed 1964-11-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-12-05 09:02:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TIMCON DEVELOPMENT CO.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 TIMCON DEVELOPMENT CO.LIMITED

Current Directors
Officer Role Date Appointed
ANN RACHEL GASCOINE
Company Secretary 1997-12-12
ANN RACHEL GASCOINE
Director 1991-12-30
DOUGLAS WALTER HARMAN GASCOINE
Director 1991-12-30
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN WILLIAM GIBSON
Company Secretary 1993-05-12 1997-12-12
DOUGLAS WALTER HENRY TIMOTHY GASCOINE
Company Secretary 1991-12-30 1993-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANN RACHEL GASCOINE ARG RESIDENTIAL PROPERTIES LIMITED Company Secretary 2002-10-10 CURRENT 1983-11-22 Active
ANN RACHEL GASCOINE YEARKEY LIMITED Company Secretary 1999-01-31 CURRENT 1989-03-10 Active
ANN RACHEL GASCOINE ERITON SECURITIES LIMITED Company Secretary 1997-12-12 CURRENT 1957-04-12 Active
ANN RACHEL GASCOINE YENTON BUILDING COMPANY LIMITED Company Secretary 1997-12-12 CURRENT 1966-09-21 Active
ANN RACHEL GASCOINE YENTON MINSTER HOMES LIMITED Company Secretary 1997-12-12 CURRENT 1990-09-18 Active
ANN RACHEL GASCOINE GRAND CRU HORSES LIMITED Company Secretary 1997-12-12 CURRENT 1972-11-16 Active
ANN RACHEL GASCOINE LYMPTON PROPERTIES LIMITED Company Secretary 1997-12-12 CURRENT 1972-11-15 Active
ANN RACHEL GASCOINE YEWSCOR LIMITED Company Secretary 1997-12-12 CURRENT 1960-04-14 Active
ANN RACHEL GASCOINE TEMPLE COURTS INVESTMENTS LIMITED Company Secretary 1997-12-12 CURRENT 1955-06-09 Active
ANN RACHEL GASCOINE TENHAM ELECTRICAL ENGINEERS LIMITED Company Secretary 1997-12-12 CURRENT 1972-06-28 Active
ANN RACHEL GASCOINE RAVENSCROFT SECURITIES LIMITED Company Secretary 1997-12-12 CURRENT 1965-05-26 Active
ANN RACHEL GASCOINE GROVE VALE INVESTMENTS LIMITED Company Secretary 1997-12-12 CURRENT 1960-05-19 Active
ANN RACHEL GASCOINE GASCOINES GROUP LIMITED Company Secretary 1997-12-12 CURRENT 1938-05-07 Active
ANN RACHEL GASCOINE HARMAN HAULAGE LIMITED Company Secretary 1997-12-12 CURRENT 1970-08-06 Active
ANN RACHEL GASCOINE ORCHARD MEWS MANAGEMENT COMPANY LIMITED Company Secretary 1997-12-12 CURRENT 1982-06-10 Active
ANN RACHEL GASCOINE HERICON DEVELOPMENT CO. LIMITED Company Secretary 1997-12-12 CURRENT 1964-01-28 Active
ANN RACHEL GASCOINE GASCOINES SURVEY SERVICES LIMITED Director 2007-01-10 CURRENT 2007-01-10 Active
ANN RACHEL GASCOINE ARG RESIDENTIAL PROPERTIES LIMITED Director 2002-10-10 CURRENT 1983-11-22 Active
ANN RACHEL GASCOINE NEWARK & NOTTINGHAMSHIRE AGRICULTURAL SOCIETY Director 1997-12-15 CURRENT 1983-04-20 Active
ANN RACHEL GASCOINE YENTON MINSTER HOMES LIMITED Director 1992-09-30 CURRENT 1990-09-18 Active
ANN RACHEL GASCOINE RAVENSCROFT SECURITIES LIMITED Director 1992-07-29 CURRENT 1965-05-26 Active
ANN RACHEL GASCOINE K G BLAIR LIMITED Director 1991-12-31 CURRENT 1969-10-08 Active
ANN RACHEL GASCOINE ERITON SECURITIES LIMITED Director 1991-12-30 CURRENT 1957-04-12 Active
ANN RACHEL GASCOINE YENTON BUILDING COMPANY LIMITED Director 1991-12-30 CURRENT 1966-09-21 Active
ANN RACHEL GASCOINE GRAND CRU HORSES LIMITED Director 1991-12-30 CURRENT 1972-11-16 Active
ANN RACHEL GASCOINE LYMPTON PROPERTIES LIMITED Director 1991-12-30 CURRENT 1972-11-15 Active
ANN RACHEL GASCOINE TEMPLE COURTS INVESTMENTS LIMITED Director 1991-12-30 CURRENT 1955-06-09 Active
ANN RACHEL GASCOINE TENHAM ELECTRICAL ENGINEERS LIMITED Director 1991-12-30 CURRENT 1972-06-28 Active
ANN RACHEL GASCOINE GROVE VALE INVESTMENTS LIMITED Director 1991-12-30 CURRENT 1960-05-19 Active
ANN RACHEL GASCOINE GASCOINES GROUP LIMITED Director 1991-12-30 CURRENT 1938-05-07 Active
ANN RACHEL GASCOINE HERICON DEVELOPMENT CO. LIMITED Director 1991-12-30 CURRENT 1964-01-28 Active
ANN RACHEL GASCOINE NEWARK CATTLE MARKET COMPANY LIMITED Director 1991-12-19 CURRENT 1972-04-11 Active
ANN RACHEL GASCOINE YEWSCOR LIMITED Director 1991-12-17 CURRENT 1960-04-14 Active
ANN RACHEL GASCOINE ORCHARD MEWS MANAGEMENT COMPANY LIMITED Director 1991-11-03 CURRENT 1982-06-10 Active
ANN RACHEL GASCOINE OLD COMPANY (1000) LIMITED Director 1991-08-21 CURRENT 1990-08-21 Active
ANN RACHEL GASCOINE YEARKEY LIMITED Director 1991-06-30 CURRENT 1989-03-10 Active
DOUGLAS WALTER HARMAN GASCOINE LPIC (CALVERTON) LIMITED Director 2016-04-06 CURRENT 2015-02-25 Active
DOUGLAS WALTER HARMAN GASCOINE ARG RESIDENTIAL PROPERTIES LIMITED Director 2002-10-10 CURRENT 1983-11-22 Active
DOUGLAS WALTER HARMAN GASCOINE YENTON MINSTER HOMES LIMITED Director 2001-09-29 CURRENT 1990-09-18 Active
DOUGLAS WALTER HARMAN GASCOINE ERITON SECURITIES LIMITED Director 1997-12-12 CURRENT 1957-04-12 Active
DOUGLAS WALTER HARMAN GASCOINE YENTON BUILDING COMPANY LIMITED Director 1997-12-12 CURRENT 1966-09-21 Active
DOUGLAS WALTER HARMAN GASCOINE RAVENSCROFT SECURITIES LIMITED Director 1997-12-12 CURRENT 1965-05-26 Active
DOUGLAS WALTER HARMAN GASCOINE GRAND CRU HORSES LIMITED Director 1991-12-30 CURRENT 1972-11-16 Active
DOUGLAS WALTER HARMAN GASCOINE LYMPTON PROPERTIES LIMITED Director 1991-12-30 CURRENT 1972-11-15 Active
DOUGLAS WALTER HARMAN GASCOINE TEMPLE COURTS INVESTMENTS LIMITED Director 1991-12-30 CURRENT 1955-06-09 Active
DOUGLAS WALTER HARMAN GASCOINE TENHAM ELECTRICAL ENGINEERS LIMITED Director 1991-12-30 CURRENT 1972-06-28 Active
DOUGLAS WALTER HARMAN GASCOINE GROVE VALE INVESTMENTS LIMITED Director 1991-12-30 CURRENT 1960-05-19 Active
DOUGLAS WALTER HARMAN GASCOINE GASCOINES GROUP LIMITED Director 1991-12-30 CURRENT 1938-05-07 Active
DOUGLAS WALTER HARMAN GASCOINE HERICON DEVELOPMENT CO. LIMITED Director 1991-12-30 CURRENT 1964-01-28 Active
DOUGLAS WALTER HARMAN GASCOINE NEWARK CATTLE MARKET COMPANY LIMITED Director 1991-12-19 CURRENT 1972-04-11 Active
DOUGLAS WALTER HARMAN GASCOINE YEWSCOR LIMITED Director 1991-12-17 CURRENT 1960-04-14 Active
DOUGLAS WALTER HARMAN GASCOINE ORCHARD MEWS MANAGEMENT COMPANY LIMITED Director 1991-11-03 CURRENT 1982-06-10 Active
DOUGLAS WALTER HARMAN GASCOINE HARMAN HAULAGE LIMITED Director 1991-07-17 CURRENT 1970-08-06 Active
DOUGLAS WALTER HARMAN GASCOINE YEARKEY LIMITED Director 1991-06-30 CURRENT 1989-03-10 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
2023-11-22CONFIRMATION STATEMENT MADE ON 17/11/23, WITH NO UPDATES
2023-05-20Unaudited abridged accounts made up to 2022-09-30
2023-02-25DIRECTOR APPOINTED MR LUKE HARMAN SAYWELL
2023-02-25DIRECTOR APPOINTED MRS EMMA SOPHIE SAYWELL
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES
2019-12-26CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES
2019-04-24PSC02Notification of Gascoines Group Limited as a person with significant control on 2016-04-06
2019-04-24PSC07CESSATION OF DOUGLAS WALTER HARMAN GASCOINE AS A PERSON OF SIGNIFICANT CONTROL
2019-04-24TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS WALTER HARMAN GASCOINE
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES
2017-12-04LATEST SOC04/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES
2017-06-27AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-02LATEST SOC02/01/17 STATEMENT OF CAPITAL;GBP 5000
2017-01-02CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-06-17AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-28LATEST SOC28/11/15 STATEMENT OF CAPITAL;GBP 5000
2015-11-28AR0117/11/15 ANNUAL RETURN FULL LIST
2015-06-15AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 5000
2014-11-25AR0117/11/14 ANNUAL RETURN FULL LIST
2014-05-20AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 5000
2013-11-19AR0117/11/13 ANNUAL RETURN FULL LIST
2012-11-20AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-20AR0117/11/12 ANNUAL RETURN FULL LIST
2012-10-08SH19Statement of capital on 2012-10-08 GBP 100
2012-10-08CAP-SSSolvency statement dated 05/10/12
2012-10-08RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2012-10-08SH20Statement by directors
2012-01-17AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-29AR0117/11/11 ANNUAL RETURN FULL LIST
2011-06-09AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-07AR0117/11/10 ANNUAL RETURN FULL LIST
2010-06-29AA30/09/09 TOTAL EXEMPTION SMALL
2009-12-10AR0117/11/09 FULL LIST
2009-02-24353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2009-02-24287REGISTERED OFFICE CHANGED ON 24/02/2009 FROM 1 CHURCH STREET SOUTHWELL NOTTINGHAMSHIRE NG25 0HH
2009-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-01-23363aRETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS
2008-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-01-29363aRETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS
2007-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-01-25363sRETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS
2006-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-03-31363sRETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS
2005-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-01-28363sRETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS
2004-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-01-30363sRETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS
2003-05-23287REGISTERED OFFICE CHANGED ON 23/05/03 FROM: 583 WARWICK ROAD SOLIHULL WEST MIDLANDS B91 1AW
2003-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-01-02363sRETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS
2002-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-01-09363sRETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS
2001-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-01-02363sRETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS
2000-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-12-23363sRETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS
1999-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-01-07363sRETURN MADE UP TO 30/12/98; NO CHANGE OF MEMBERS
1998-03-03363sRETURN MADE UP TO 30/12/97; FULL LIST OF MEMBERS
1998-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-12-19288bSECRETARY RESIGNED
1997-12-19288aNEW SECRETARY APPOINTED
1997-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-12-27363sRETURN MADE UP TO 30/12/96; NO CHANGE OF MEMBERS
1996-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-01-09363sRETURN MADE UP TO 30/12/95; NO CHANGE OF MEMBERS
1995-09-05287REGISTERED OFFICE CHANGED ON 05/09/95 FROM: 631 WARWICK ROAD SOLIHULL BIRMINGHAM B91 1AR
1995-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-12-23363sRETURN MADE UP TO 30/12/94; FULL LIST OF MEMBERS
1994-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-01-07363sRETURN MADE UP TO 30/12/93; NO CHANGE OF MEMBERS
1993-05-21288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-05-21AAFULL ACCOUNTS MADE UP TO 30/09/92
1993-05-06287REGISTERED OFFICE CHANGED ON 06/05/93 FROM: 5,THE WHARF, BRIDGE STREET, BIRNINGHAM. B1 2JR
1992-12-18363sRETURN MADE UP TO 30/12/92; NO CHANGE OF MEMBERS
1992-08-12AAFULL ACCOUNTS MADE UP TO 30/09/91
1992-01-21363bRETURN MADE UP TO 30/12/91; FULL LIST OF MEMBERS
1991-08-22AAFULL ACCOUNTS MADE UP TO 30/09/90
1991-06-29288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
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 TIMCON DEVELOPMENT CO.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 TIMCON DEVELOPMENT CO.LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TIMCON DEVELOPMENT CO.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
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 TIMCON DEVELOPMENT CO.LIMITED

Intangible Assets
Patents
We have not found any records of TIMCON DEVELOPMENT CO.LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TIMCON DEVELOPMENT CO.LIMITED
Trademarks
We have not found any records of TIMCON DEVELOPMENT CO.LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TIMCON DEVELOPMENT CO.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 TIMCON DEVELOPMENT CO.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 TIMCON DEVELOPMENT CO.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 TIMCON DEVELOPMENT CO.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 TIMCON DEVELOPMENT CO.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.