T.I.M. CO. (TRADING) LTD
MANCHESTER

Hellopages » Greater Manchester » Manchester » M20 3QR

Company number 02942952
Status Active
Incorporation Date 27 June 1994
Company Type Private Limited Company
Address T S GREENWOOD, FLAT 9 634 WILMSLOW ROAD, DIDSBURY, MANCHESTER, M20 3QR
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-08-18 GBP 2 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of T.I.M. CO. (TRADING) LTD are www.timcotrading.co.uk, and www.t-i-m-co-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. T I M Co Trading Ltd is a Private Limited Company. The company registration number is 02942952. T I M Co Trading Ltd has been working since 27 June 1994. The present status of the company is Active. The registered address of T I M Co Trading Ltd is T S Greenwood Flat 9 634 Wilmslow Road Didsbury Manchester M20 3qr. . GREENWOOD, Timothy Sandiford is a Secretary of the company. GREENWOOD, Timothy Sandiford is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary GREENWOOD, Jane Paula has been resigned. Director ANSELL, Nicholas Paul has been resigned. Director GREENWOOD, Jane Paula has been resigned. Director GREENWOOD, Timothy Sandiford has been resigned. Director NEWHAM, John Trevor has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
GREENWOOD, Timothy Sandiford
Appointed Date: 26 July 2008

Director
GREENWOOD, Timothy Sandiford
Appointed Date: 01 May 1994
65 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 24 June 1994
Appointed Date: 27 June 1994

Secretary
GREENWOOD, Jane Paula
Resigned: 26 May 2008
Appointed Date: 27 June 1994

Director
ANSELL, Nicholas Paul
Resigned: 01 May 1994
Appointed Date: 01 May 1994
65 years old

Director
GREENWOOD, Jane Paula
Resigned: 26 May 2008
Appointed Date: 27 June 1994
60 years old

Director
GREENWOOD, Timothy Sandiford
Resigned: 01 October 2009
Appointed Date: 26 July 2008
65 years old

Director
NEWHAM, John Trevor
Resigned: 01 May 1994
Appointed Date: 01 May 1994
65 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 27 June 1994
Appointed Date: 27 June 1994

T.I.M. CO. (TRADING) LTD Events

09 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Aug 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-08-18
  • GBP 2

06 Sep 2015
Total exemption small company accounts made up to 31 December 2014
29 Jun 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2

23 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 68 more events
04 Jul 1994
New director appointed

04 Jul 1994
Director resigned;new director appointed

04 Jul 1994
Secretary resigned;new secretary appointed;new director appointed

04 Jul 1994
Registered office changed on 04/07/94 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

27 Jun 1994
Incorporation

T.I.M. CO. (TRADING) LTD Charges

27 January 2005
Mortgage
Delivered: 15 February 2005
Status: Outstanding
Persons entitled: Norwich & Peterborough Building Society
Description: Flat 5 weaver house 10 barlow moor road didsbury manchester.
27 January 2005
Charge
Delivered: 11 February 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 14 weaver house 10 barlow moor road didsbury…
26 January 2005
Deed of charge
Delivered: 5 February 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 11 weaver house barlow moor road didsbury manchester…
25 January 2005
Deed of charge
Delivered: 5 February 2005
Status: Outstanding
Persons entitled: Capital Home Loans
Description: Flat 10 weaver house barlow moor road didsbury manchester…
24 January 2005
Mortgage
Delivered: 5 February 2005
Status: Outstanding
Persons entitled: Norwich & Peterborough Building Society
Description: Flat 8 weaver house 10 barlow moor road didsbury manchester.
21 January 2005
Mortgage
Delivered: 5 February 2005
Status: Outstanding
Persons entitled: Norwich & Peterborough Building Society
Description: Flat 9 weaver house 10 barlow moor road didsbury manchester.
20 January 2005
Mortgage
Delivered: 5 February 2005
Status: Outstanding
Persons entitled: Norwich & Peterborough Building Society
Description: Flat 6 weaver house 10 barlow moor road didsbury manchester.