Company NameTimmins Engineering Design Services Ltd
Company StatusDissolved
Company Number09081379
CategoryPrivate Limited Company
Incorporation Date11 June 2014(9 years, 10 months ago)
Dissolution Date12 September 2023 (7 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Paul Timmins
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2014(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address19 Lonsdale Avenue
Hutton
Brentwood
CM13 1NH
Secretary NameKaren Timmins
StatusClosed
Appointed11 June 2014(same day as company formation)
RoleCompany Director
Correspondence Address19 Lonsdale Avenue
Hutton
Brentwood
CM13 1NH

Contact

Websitewww.mrtimmins.com

Location

Registered Address19 Lonsdale Avenue
Hutton
Brentwood
CM13 1NH
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton East
Built Up AreaBrentwood

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

15 June 2020Confirmation statement made on 11 June 2020 with updates (4 pages)
25 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
18 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
28 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
13 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
25 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
20 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
15 May 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
15 May 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
15 August 2016Registered office address changed from 19 Lonsdale Avenue Lonsdale Avenue Hutton Brentwood Essex CM13 1NH England to 19 Lonsdale Avenue Hutton Brentwood CM13 1NH on 15 August 2016 (1 page)
15 August 2016Registered office address changed from 19 Lonsdale Avenue Lonsdale Avenue Hutton Brentwood Essex CM13 1NH England to 19 Lonsdale Avenue Hutton Brentwood CM13 1NH on 15 August 2016 (1 page)
15 August 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 2
(6 pages)
15 August 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 2
(6 pages)
8 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
8 February 2016Registered office address changed from 11 Trebor Avenue Farnham Surrey GU9 8JH to 19 Lonsdale Avenue Lonsdale Avenue Hutton Brentwood Essex CM13 1NH on 8 February 2016 (1 page)
8 February 2016Registered office address changed from 11 Trebor Avenue Farnham Surrey GU9 8JH to 19 Lonsdale Avenue Lonsdale Avenue Hutton Brentwood Essex CM13 1NH on 8 February 2016 (1 page)
8 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
15 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(3 pages)
15 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(3 pages)
11 June 2014Incorporation
Statement of capital on 2014-06-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 June 2014Incorporation
Statement of capital on 2014-06-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)