General information

Name:

Timk Ltd

Office Address:

39 Oakdale Road NG3 7EL Nottingham

Number: 07415803

Incorporation date: 2010-10-22

Dissolution date: 2022-02-15

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular firm was registered in Nottingham registered with number: 07415803. The firm was established in 2010. The headquarters of this firm was situated at 39 Oakdale Road . The post code for this address is NG3 7EL. This firm was dissolved in 2022, meaning it had been in business for 12 years. The official name switch from Sell Your House Fast to Timk Limited came on 2014-12-15.

The knowledge we have related to the following enterprise's executives shows us that the last two directors were: Theresa K. and Timothy K. who became the part of the company on 2010-10-22.

Executives who had significant control over the firm were: Theresa K. owned 1/2 or less of company shares. Timothy K. owned 1/2 or less of company shares.

  • Previous company's names
  • Timk Limited 2014-12-15
  • Sell Your House Fast Limited 2010-10-22

Financial data based on annual reports

Company staff

Theresa K.

Role: Director

Appointed: 22 October 2010

Latest update: 26 January 2024

Timothy K.

Role: Director

Appointed: 22 October 2010

Latest update: 26 January 2024

People with significant control

Theresa K.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Timothy K.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2022
Account last made up date 30 June 2020
Confirmation statement next due date 05 November 2021
Confirmation statement last made up date 22 October 2020
Annual Accounts 27 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 27 September 2013
Annual Accounts 24 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 24 September 2014
Annual Accounts 25 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 25 September 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 28 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2020-06-30

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 30th, November 2021
gazette
Free Download Download filing

Search other companies

Services (by SIC Code)

  • 74901 : Environmental consulting activities
11
Company Age

Similar companies nearby

Closest companies