Company number 05376661
Status Active
Incorporation Date 26 February 2005
Company Type Private Limited Company
Address HAZELWOOD, ARUNDELL, ELY, CAMBRIDGESHIRE, CB6 1BQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
GBP 100
. The most likely internet sites of TIMARK LIMITED are www.timark.co.uk, and www.timark.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Timark Limited is a Private Limited Company.
The company registration number is 05376661. Timark Limited has been working since 26 February 2005.
The present status of the company is Active. The registered address of Timark Limited is Hazelwood Arundell Ely Cambridgeshire Cb6 1bq. . MITZMAN, Philip David is a Secretary of the company. MITZMAN, Linda Ann is a Director of the company. MITZMAN, Philip David is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 February 2005
Appointed Date: 26 February 2005
Persons With Significant Control
Mr Philip David Mitzman
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Linda Ann Mitzman
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
TIMARK LIMITED Events
11 Mar 2017
Confirmation statement made on 26 February 2017 with updates
09 Aug 2016
Total exemption small company accounts made up to 31 March 2016
29 Feb 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
06 Aug 2015
Total exemption small company accounts made up to 31 March 2015
26 Feb 2015
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
...
... and 23 more events
31 Aug 2006
Total exemption small company accounts made up to 31 March 2006
24 Mar 2006
Return made up to 26/02/06; full list of members
22 Mar 2005
Accounting reference date extended from 28/02/06 to 31/03/06
28 Feb 2005
Secretary resigned
26 Feb 2005
Incorporation
16 January 2015
Charge code 0537 6661 0004
Delivered: 30 January 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 33 back hill ely cambridgeshire…
16 January 2015
Charge code 0537 6661 0003
Delivered: 30 January 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 13 beech lane ely cambridgeshire…
18 December 2014
Charge code 0537 6661 0002
Delivered: 23 December 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
6 November 2006
Deed of charge
Delivered: 7 November 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 75 john amner close, ely cambridgeshire.