Timloc Building Products Limited KETTERING


Timloc Building Products started in year 1968 as Private Limited Company with registration number 00930724. The Timloc Building Products company has been functioning successfully for fifty six years now and its status is active. The firm's office is based in Kettering at C/o The Alumasc Group Plc. Postal code: NN15 5JP.

The firm has 3 directors, namely Michael L., Helen A. and Graham H.. Of them, Graham H. has been with the company the longest, being appointed on 6 September 2004 and Michael L. has been with the company for the least time - from 5 March 2020. 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.

This company operates within the DN14 6UQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1103896 . It is located at Rawcliffe Road, Goole with a total of 1 cars.

Timloc Building Products Limited Address / Contact

Office Address C/o The Alumasc Group Plc
Office Address2 Burton Latimer
Town Kettering
Post code NN15 5JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00930724
Date of Incorporation Fri, 19th Apr 1968
Industry Dormant Company
End of financial Year 30th June
Company age 56 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Michael L.

Position: Director

Appointed: 05 March 2020

Helen A.

Position: Director

Appointed: 07 May 2019

Graham H.

Position: Director

Appointed: 06 September 2004

Sarah L.

Position: Director

Appointed: 14 September 2018

Resigned: 07 May 2019

Andrew M.

Position: Secretary

Appointed: 02 October 2006

Resigned: 06 February 2020

Andrew M.

Position: Director

Appointed: 02 October 2006

Resigned: 06 February 2020

David P.

Position: Director

Appointed: 06 September 2004

Resigned: 08 July 2011

David S.

Position: Director

Appointed: 06 September 2004

Resigned: 02 October 2006

David S.

Position: Secretary

Appointed: 06 September 2004

Resigned: 02 October 2006

Martyn T.

Position: Secretary

Appointed: 31 May 2001

Resigned: 06 September 2004

Richard W.

Position: Director

Appointed: 03 April 2000

Resigned: 06 September 2004

Martyn T.

Position: Director

Appointed: 01 September 1997

Resigned: 06 September 2004

Philip P.

Position: Director

Appointed: 16 May 1996

Resigned: 31 December 1999

John H.

Position: Director

Appointed: 01 May 1996

Resigned: 31 May 2001

Philip R.

Position: Director

Appointed: 01 April 1995

Resigned: 31 August 1999

Maryann M.

Position: Director

Appointed: 01 September 1993

Resigned: 31 January 1996

Timothy H.

Position: Director

Appointed: 27 July 1992

Resigned: 01 May 1996

Thomas R.

Position: Director

Appointed: 27 July 1992

Resigned: 30 August 1993

John H.

Position: Secretary

Appointed: 27 July 1992

Resigned: 31 May 2001

Alex O.

Position: Director

Appointed: 27 July 1992

Resigned: 31 March 1995

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats discovered, there is The Alumasc Group Plc from Kettering, England. This PSC is classified as "a public limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

The Alumasc Group Plc

Station Road Burton Latimer, Kettering, Northamptonshire, NN15 5JP, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 1767387
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Transport Operator Data

Rawcliffe Road
City Goole
Post code DN14 6UQ
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 30th June 2023
filed on: 15th, November 2023
Free Download (1 page)

Company search

Advertisements