This company is commonly known as T & M Motors Limited. The company was founded 24 years ago and was given the registration number 03855284. The firm's registered office is in BERKSHIRE. You can find them at 4 Arkwright Road, Reading, Berkshire, . This company's SIC code is 33110 - Repair of fabricated metal products.
Name | : | T & M MOTORS LIMITED |
---|---|---|
Company Number | : | 03855284 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 October 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Arkwright Road, Reading, Berkshire, RG2 0LU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ernsford Cottage, Basingstoke Road, Three Mile Cross, Reading, RG7 1AX | Secretary | 08 October 1999 | Active |
4 Arkwright Road, Reading, Berkshire, RG2 0LU | Director | 30 September 2020 | Active |
Ernsford Cottage, Basingstoke Road, Three Mile Cross, Reading, RG7 1AX | Director | 08 October 1999 | Active |
Ernsford Cottage, Basingstoke Road, Three Mile Cross, Reading, England, RG7 1AX | Director | 01 December 2016 | Active |
Ernsford Cottage, Basingstoke Road, Three Mile Cross, Reading, RG7 1AX | Director | 08 October 1999 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 08 October 1999 | Active |
27, Westlands Avenue, Reading, England, RG2 8EN | Director | 01 December 2016 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 08 October 1999 | Active |
Mrs Shirley Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ernsford Cottage, Basingstoke Road, Reading, England, RG7 1AX |
Nature of control | : |
|
Mr Trevor John Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ernsford Cottage, Basingstoke Road, Reading, England, RG7 1AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Officers | Change person director company with change date. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-07 | Officers | Appoint person director company with name date. | Download |
2020-10-07 | Capital | Capital allotment shares. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-18 | Capital | Capital allotment shares. | Download |
2018-01-31 | Officers | Termination director company with name termination date. | Download |
2017-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-12 | Officers | Appoint person director company with name date. | Download |
2017-01-12 | Officers | Appoint person director company with name date. | Download |
2016-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-17 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.