Timab Industries (UK) Limited BRISTOL


Founded in 1996, Timab Industries (UK), classified under reg no. 03290309 is an active company. Currently registered at Mazars Llp BS1 6DP, Bristol the company has been in the business for twenty eight years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since January 22, 1997 Timab Industries (UK) Limited is no longer carrying the name Timab Uk.

At present there are 2 directors in the the company, namely Clement H. and Gilles L.. In addition one secretary - Rémy D. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Timab Industries (UK) Limited Address / Contact

Office Address Mazars Llp
Office Address2 90 Victoria Street
Town Bristol
Post code BS1 6DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03290309
Date of Incorporation Wed, 11th Dec 1996
Industry Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Rémy D.

Position: Secretary

Appointed: 10 November 2023

Clement H.

Position: Director

Appointed: 07 June 2023

Gilles L.

Position: Director

Appointed: 01 June 2007

Yohan B.

Position: Director

Appointed: 21 June 2018

Resigned: 15 March 2023

Jean-Marie T.

Position: Secretary

Appointed: 04 May 2015

Resigned: 10 November 2023

Sébastien C.

Position: Director

Appointed: 01 October 2011

Resigned: 01 October 2011

Olivier P.

Position: Director

Appointed: 01 February 2011

Resigned: 21 June 2018

Jean R.

Position: Director

Appointed: 07 September 2009

Resigned: 01 February 2011

Sebastien C.

Position: Secretary

Appointed: 01 June 2007

Resigned: 04 May 2015

Oliver P.

Position: Director

Appointed: 31 January 2007

Resigned: 07 September 2009

Gilles L.

Position: Secretary

Appointed: 03 December 2001

Resigned: 01 June 2007

Jean-Christophe P.

Position: Secretary

Appointed: 02 March 1998

Resigned: 03 December 2001

Daniel C.

Position: Director

Appointed: 20 December 1996

Resigned: 01 June 2007

Jacques C.

Position: Director

Appointed: 20 December 1996

Resigned: 31 January 2007

James M.

Position: Director

Appointed: 20 December 1996

Resigned: 24 January 1997

James M.

Position: Secretary

Appointed: 20 December 1996

Resigned: 02 March 1998

Nqh (co Sec) Limited

Position: Corporate Nominee Secretary

Appointed: 11 December 1996

Resigned: 20 December 1996

Nqh Limited

Position: Corporate Nominee Director

Appointed: 11 December 1996

Resigned: 20 December 1996

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we found, there is Timac Finance Uk Ltd from Bristol, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Daniel R. This PSC and has 50,01-75% voting rights.

Timac Finance Uk Ltd

James Tudor House 90 Victoria Street, Bristol, BS1 6DP, England

Legal authority English
Legal form Private Limited Company
Country registered United Kingdom
Place registered Cardiff
Registration number 1270683
Notified on 30 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Daniel R.

Notified on 6 April 2016
Ceased on 30 November 2023
Nature of control: 50,01-75% voting rights

Company previous names

Timab Uk January 22, 1997
Quayshelfco 583 January 2, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 11th, October 2023
Free Download (25 pages)

Company search

Advertisements