D H TIMMS LIMITED
TRYSULL KIDDERMINSTER SUNCENTRE LTD NEWLIMME LTD

Hellopages » Staffordshire » South Staffordshire » WV5 7JB

Company number 03941208
Status Active
Incorporation Date 7 March 2000
Company Type Private Limited Company
Address ABACUS LODGE, BELL ROAD, TRYSULL, SOUTH STAFFORDSHIRE, WV5 7JB
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 100 . The most likely internet sites of D H TIMMS LIMITED are www.dhtimms.co.uk, and www.d-h-timms.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. D H Timms Limited is a Private Limited Company. The company registration number is 03941208. D H Timms Limited has been working since 07 March 2000. The present status of the company is Active. The registered address of D H Timms Limited is Abacus Lodge Bell Road Trysull South Staffordshire Wv5 7jb. . TIMMS, David Harry is a Director of the company. TIMMS, Violet Evelyn is a Director of the company. Secretary SMITH, Steven Edward has been resigned. Secretary TIMMS, Violet Evelyn has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director DAVIS, Sally Jayne has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Director
TIMMS, David Harry
Appointed Date: 28 August 2000
77 years old

Director
TIMMS, Violet Evelyn
Appointed Date: 01 February 2006
74 years old

Resigned Directors

Secretary
SMITH, Steven Edward
Resigned: 28 August 2000
Appointed Date: 09 March 2000

Secretary
TIMMS, Violet Evelyn
Resigned: 31 January 2011
Appointed Date: 28 August 2000

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 09 March 2000
Appointed Date: 07 March 2000

Director
DAVIS, Sally Jayne
Resigned: 28 August 2000
Appointed Date: 09 March 2000
53 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 09 March 2000
Appointed Date: 07 March 2000

Persons With Significant Control

Mr David Harry Timms
Notified on: 30 June 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Violet Evelin Timms
Notified on: 30 June 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D H TIMMS LIMITED Events

15 Mar 2017
Confirmation statement made on 7 March 2017 with updates
23 Nov 2016
Total exemption small company accounts made up to 31 March 2016
07 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100

16 Nov 2015
Total exemption small company accounts made up to 31 March 2015
07 Mar 2015
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-07
  • GBP 100

...
... and 41 more events
20 Mar 2000
New director appointed
14 Mar 2000
Director resigned
14 Mar 2000
Secretary resigned
14 Mar 2000
Registered office changed on 14/03/00 from: 39A leicester road salford lancashire M7 4AS
07 Mar 2000
Incorporation