Company NameTimec 1666 Limited
Company StatusDissolved
Company Number08292460
CategoryPrivate Limited Company
Incorporation Date13 November 2012(11 years, 5 months ago)
Dissolution Date21 November 2023 (4 months, 3 weeks ago)
Previous NameAlexanders Horseboxes Limited

Business Activity

Section CManufacturing
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.

Directors

Director NameMr Alexander James Brimelow
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest End Farm Galphay
Ripon
North Yorkshire
HG4 3NJ
Director NameMr Andrew Mark North
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAlexander House Bar Lane
Roecliffe
Boroughbridge
YO51 9LS
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitealexandershorseboxes.co.uk
Telephone01423 325800
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressAlexander House Bar Lane
Roecliffe
Boroughbridge
YO51 9LS
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRoecliffe
WardNewby
Built Up AreaBoroughbridge
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Alexanders Prestige Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£124
Cash£17,990
Current Liabilities£263,296

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Charges

1 August 2016Delivered on: 4 August 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
2 October 2013Delivered on: 12 October 2013
Persons entitled: Robert Young

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

23 November 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
27 August 2020Accounts for a small company made up to 31 August 2019 (11 pages)
16 December 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
23 May 2019Accounts for a small company made up to 31 August 2018 (11 pages)
20 December 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
13 December 2018Change of name notice (2 pages)
13 December 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-11-21
(2 pages)
1 June 2018Accounts for a small company made up to 31 August 2017 (24 pages)
20 December 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
9 June 2017Accounts for a small company made up to 31 August 2016 (23 pages)
9 June 2017Accounts for a small company made up to 31 August 2016 (23 pages)
23 December 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
4 August 2016Registration of charge 082924600002, created on 1 August 2016 (21 pages)
4 August 2016Registration of charge 082924600002, created on 1 August 2016 (21 pages)
3 August 2016Satisfaction of charge 082924600001 in full (1 page)
3 August 2016Satisfaction of charge 082924600001 in full (1 page)
1 April 2016Accounts for a small company made up to 31 August 2015 (5 pages)
1 April 2016Accounts for a small company made up to 31 August 2015 (5 pages)
31 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1
(4 pages)
31 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1
(4 pages)
27 February 2015Accounts for a small company made up to 31 August 2014 (5 pages)
27 February 2015Accounts for a small company made up to 31 August 2014 (5 pages)
20 February 2015Registered office address changed from Suite 5 & 6 the Printworks Hey Road Barrow Clitheroe BB7 9WB to Alexander House Bar Lane Roecliffe Boroughbridge YO51 9LS on 20 February 2015 (1 page)
20 February 2015Registered office address changed from Suite 5 & 6 the Printworks Hey Road Barrow Clitheroe BB7 9WB to Alexander House Bar Lane Roecliffe Boroughbridge YO51 9LS on 20 February 2015 (1 page)
24 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(4 pages)
24 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(4 pages)
28 May 2014Current accounting period extended from 31 May 2014 to 31 August 2014 (1 page)
28 May 2014Current accounting period extended from 31 May 2014 to 31 August 2014 (1 page)
8 April 2014Current accounting period shortened from 30 November 2014 to 31 May 2014 (1 page)
8 April 2014Current accounting period shortened from 30 November 2014 to 31 May 2014 (1 page)
31 March 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
31 March 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
4 March 2014Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(4 pages)
4 March 2014Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(4 pages)
12 October 2013Registration of charge 082924600001 (32 pages)
12 October 2013Registration of charge 082924600001 (32 pages)
5 June 2013Appointment of Mr Andrew Mark North as a director (2 pages)
5 June 2013Appointment of Mr Andrew Mark North as a director (2 pages)
5 June 2013Appointment of Mr Alexander James Brimelow as a director (2 pages)
5 June 2013Appointment of Mr Alexander James Brimelow as a director (2 pages)
20 November 2012Termination of appointment of Barbara Kahan as a director (2 pages)
20 November 2012Termination of appointment of Barbara Kahan as a director (2 pages)
13 November 2012Incorporation (36 pages)
13 November 2012Incorporation (36 pages)