Timet Uk Limited BIRMINGHAM


Timet Uk started in year 1954 as Private Limited Company with registration number 00530589. The Timet Uk company has been functioning successfully for 70 years now and its status is active. The firm's office is based in Birmingham at P.o.box 704. Postal code: B6 7UR. Since 1996/03/08 Timet Uk Limited is no longer carrying the name Imi Titanium.

Currently there are 5 directors in the the firm, namely Anthony D., James P. and Anna A. and others. In addition 2 active secretaries, Janet F. and Paul E. were appointed. Currently 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.

Timet Uk Limited Address / Contact

Office Address P.o.box 704
Office Address2 Witton
Town Birmingham
Post code B6 7UR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00530589
Date of Incorporation Thu, 18th Mar 1954
Industry Other non-ferrous metal production
End of financial Year 30th December
Company age 70 years old
Account next due date Sat, 30th Dec 2023 (118 days after)
Account last made up date Sun, 2nd Jan 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Anthony D.

Position: Director

Appointed: 05 May 2023

James P.

Position: Director

Appointed: 01 July 2021

Anna A.

Position: Director

Appointed: 20 August 2018

Janet F.

Position: Secretary

Appointed: 14 October 2015

Ruth B.

Position: Director

Appointed: 01 June 2013

Paul E.

Position: Secretary

Appointed: 24 January 2013

Shawn H.

Position: Director

Appointed: 24 January 2013

Lee B.

Position: Director

Appointed: 29 May 2020

Resigned: 05 May 2023

Steven W.

Position: Director

Appointed: 06 December 2019

Resigned: 07 May 2020

Stephen M.

Position: Director

Appointed: 21 November 2017

Resigned: 29 May 2020

Michael M.

Position: Director

Appointed: 14 November 2016

Resigned: 06 December 2019

Kevin S.

Position: Director

Appointed: 14 October 2015

Resigned: 19 August 2016

Timothy G.

Position: Director

Appointed: 01 October 2013

Resigned: 27 February 2015

Kamran M.

Position: Secretary

Appointed: 01 October 2013

Resigned: 30 April 2019

Roger C.

Position: Director

Appointed: 24 January 2013

Resigned: 01 June 2013

Steven B.

Position: Director

Appointed: 24 January 2013

Resigned: 20 July 2018

Steven H.

Position: Director

Appointed: 24 January 2013

Resigned: 05 November 2021

Roger B.

Position: Director

Appointed: 24 January 2013

Resigned: 30 June 2021

Russell P.

Position: Director

Appointed: 24 January 2013

Resigned: 20 August 2018

Bobby O.

Position: Director

Appointed: 13 October 2006

Resigned: 20 December 2012

Robert G.

Position: Director

Appointed: 13 October 2006

Resigned: 20 December 2012

Mark G.

Position: Secretary

Appointed: 21 August 2006

Resigned: 31 August 2015

David S.

Position: Secretary

Appointed: 07 May 2004

Resigned: 21 August 2006

Ruth S.

Position: Secretary

Appointed: 08 August 2001

Resigned: 07 May 2004

David R.

Position: Director

Appointed: 01 August 2001

Resigned: 31 August 2013

Charles E.

Position: Director

Appointed: 01 August 2001

Resigned: 31 December 2002

Douglas H.

Position: Director

Appointed: 19 May 2000

Resigned: 10 September 2007

Mark W.

Position: Director

Appointed: 17 March 2000

Resigned: 31 December 2002

Ian H.

Position: Director

Appointed: 05 February 2000

Resigned: 01 May 2008

Bruce I.

Position: Secretary

Appointed: 01 July 1999

Resigned: 07 August 2001

Christian L.

Position: Director

Appointed: 01 June 1997

Resigned: 30 January 2006

Bruce I.

Position: Director

Appointed: 01 June 1997

Resigned: 07 August 2001

Robert M.

Position: Director

Appointed: 17 December 1996

Resigned: 28 February 2006

Ian H.

Position: Director

Appointed: 17 December 1996

Resigned: 05 February 2000

Mark W.

Position: Director

Appointed: 17 December 1996

Resigned: 31 May 1997

Andrew D.

Position: Director

Appointed: 01 September 1995

Resigned: 05 February 2000

Raymond P.

Position: Director

Appointed: 01 December 1994

Resigned: 15 February 1996

Andrew B.

Position: Director

Appointed: 01 October 1992

Resigned: 15 February 1996

Alan B.

Position: Secretary

Appointed: 01 October 1992

Resigned: 30 June 1999

Paul S.

Position: Director

Appointed: 01 September 1992

Resigned: 15 February 1996

Peter F.

Position: Director

Appointed: 07 March 1992

Resigned: 25 November 1994

Anthony B.

Position: Director

Appointed: 07 March 1992

Resigned: 15 February 1996

James T.

Position: Director

Appointed: 07 March 1992

Resigned: 15 February 1996

Brian H.

Position: Director

Appointed: 07 March 1992

Resigned: 14 November 1997

Michael A.

Position: Director

Appointed: 07 March 1992

Resigned: 30 September 1992

John T.

Position: Director

Appointed: 07 March 1992

Resigned: 24 February 1995

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we identified, there is Pcc Uk Finance Limited from Leicester, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Timet Uk Holding Company Limited that entered Birmingham, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Pcc Uk Finance Limited

191 Barkby Road, Troon Industrial Area, Leicester, LE4 9HX, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 15107556
Notified on 1 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Timet Uk Holding Company Limited

PO BOX 704 Witton, Birmingham, B6 7UR, England

Legal authority The Laws Of England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 06102611
Notified on 6 April 2016
Ceased on 1 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Imi Titanium March 8, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/01/01
filed on: 20th, November 2023
Free Download (80 pages)

Company search

Advertisements