TIMEC 1372 LIMITED
Dormant Company
TIMEC 1372 LIMITED
Dormant Company
Contact & Details
Contact
Registered Address
Drury Works 4 Parker Street London WC2B 5PH England
Full company profile for TIMEC 1372 LIMITED (08175441), an active property, infrastructure and construction company based in London, England. Incorporated 10 Aug 2012. Dormant Company. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
N/A
Net Assets
£2.66M
Total Liabilities
N/A
Turnover
N/A
Employees
5
Debt Ratio
N/A
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Mary Margaret Laverty | Director | Northern Irish | United Kingdom | 2 Jun 2020 | Active |
| Stephen Herbert Surphlis | Director | British | Northern Ireland | 4 Jan 2016 | Active |
See all 13 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
M&rp Holdings Limited
Unknown
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
Mrp Land Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 15 Apr 2026 | Accounts | Annual accounts made up to 2025-09-30 | |
| 9 Jan 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 9 Jan 2026 | Officers | Change to director Mr Stephen Herbert Surphlis on 2026-01-09 | |
| 9 Jan 2026 | Officers | Change to director Mrs Mary Margaret Laverty on 2026-01-09 | |
| 9 Jan 2026 | Officers | Change to director Mrs Emelda Catherine O'neill on 2026-01-09 |
Annual accounts made up to 2025-09-30
Change Registered Office Address Company With Date Old Address New Address
Change to director Mr Stephen Herbert Surphlis on 2026-01-09
Change to director Mrs Mary Margaret Laverty on 2026-01-09
Change to director Mrs Emelda Catherine O'neill on 2026-01-09
Recent Activity
Latest Activity
Annual accounts made up to 2025-09-30
3 days ago on 15 Apr 2026
Change Registered Office Address Company With Date Old Address New Address
3 months ago on 9 Jan 2026
Change to director Mr Stephen Herbert Surphlis on 2026-01-09
3 months ago on 9 Jan 2026
Change to director Mrs Mary Margaret Laverty on 2026-01-09
3 months ago on 9 Jan 2026
Change to director Mrs Emelda Catherine O'neill on 2026-01-09
3 months ago on 9 Jan 2026
