Timico Partner Services Limited NEWARK


Timico Partner Services started in year 1995 as Private Limited Company with registration number 03128506. The Timico Partner Services company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Newark at Brunel Business Park. Postal code: NG24 2AG. Since 19th February 2014 Timico Partner Services Limited is no longer carrying the name Newnet.

The firm has 2 directors, namely Daryl P., Neil M.. Of them, Neil M. has been with the company the longest, being appointed on 12 November 2018 and Daryl P. has been with the company for the least time - from 13 January 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Timico Partner Services Limited Address / Contact

Office Address Brunel Business Park
Office Address2 Jessop Close
Town Newark
Post code NG24 2AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03128506
Date of Incorporation Mon, 20th Nov 1995
Industry Dormant Company
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Jan 2024 (2024-01-06)
Last confirmation statement dated Fri, 23rd Dec 2022

Company staff

Daryl P.

Position: Director

Appointed: 13 January 2021

Neil M.

Position: Director

Appointed: 12 November 2018

Duncan B.

Position: Secretary

Appointed: 13 January 2021

Resigned: 01 April 2021

Duncan B.

Position: Director

Appointed: 23 April 2019

Resigned: 13 January 2021

Geoffrey N.

Position: Director

Appointed: 19 October 2018

Resigned: 30 November 2020

Matthew F.

Position: Director

Appointed: 01 April 2018

Resigned: 12 February 2019

Harry P.

Position: Secretary

Appointed: 08 February 2017

Resigned: 31 March 2018

Benjamin M.

Position: Director

Appointed: 08 February 2017

Resigned: 19 October 2018

Harry P.

Position: Director

Appointed: 01 April 2014

Resigned: 31 March 2018

Pierre L.

Position: Director

Appointed: 25 October 2010

Resigned: 08 February 2017

Darren H.

Position: Director

Appointed: 25 October 2010

Resigned: 31 December 2016

Timothy R.

Position: Director

Appointed: 29 January 2010

Resigned: 08 February 2017

Jonathan R.

Position: Secretary

Appointed: 29 January 2010

Resigned: 08 February 2017

Jonathan R.

Position: Director

Appointed: 29 January 2010

Resigned: 08 February 2017

Paul S.

Position: Director

Appointed: 28 May 2008

Resigned: 30 April 2010

Jeffrey M.

Position: Director

Appointed: 09 November 2004

Resigned: 29 January 2010

Peter C.

Position: Secretary

Appointed: 04 June 2003

Resigned: 29 January 2010

Peter G.

Position: Director

Appointed: 08 April 2003

Resigned: 03 July 2007

Harold M.

Position: Director

Appointed: 08 April 2003

Resigned: 29 January 2010

Heather C.

Position: Director

Appointed: 31 March 2001

Resigned: 29 January 2010

Lansdowne Secretaries Ltd

Position: Corporate Secretary

Appointed: 14 July 1998

Resigned: 04 June 2003

Peter C.

Position: Secretary

Appointed: 06 December 1995

Resigned: 14 July 1998

Peter C.

Position: Director

Appointed: 06 December 1995

Resigned: 29 January 2010

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 20 November 1995

Resigned: 06 December 1995

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 20 November 1995

Resigned: 06 December 1995

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats researched, there is Digital Space Technology Group Limited from Newark, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Digital Space Technology Group Limited

Brunel Business Park Jessop Close, Northern Road Industrial Estate, Newark, NG24 2AG, England

Legal authority Companies Act
Legal form Limited Company
Notified on 23 December 2016
Nature of control: 75,01-100% shares

Company previous names

Newnet February 19, 2014

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Reregistration Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 6th, October 2023
Free Download (2 pages)

Company search