UKBizDB.co.uk

T & M MOTORS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 33110 - Repair of fabricated metal products

Office Address & Contact

Registered Address:4 Arkwright Road, Reading, Berkshire, RG2 0LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ernsford Cottage, Basingstoke Road, Three Mile Cross, Reading, RG7 1AX

Secretary08 October 1999Active
4 Arkwright Road, Reading, Berkshire, RG2 0LU

Director30 September 2020Active
Ernsford Cottage, Basingstoke Road, Three Mile Cross, Reading, RG7 1AX

Director08 October 1999Active
Ernsford Cottage, Basingstoke Road, Three Mile Cross, Reading, England, RG7 1AX

Director01 December 2016Active
Ernsford Cottage, Basingstoke Road, Three Mile Cross, Reading, RG7 1AX

Director08 October 1999Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary08 October 1999Active
27, Westlands Avenue, Reading, England, RG2 8EN

Director01 December 2016Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director08 October 1999Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Officers

Change person director company with change date.

Download
2023-10-09Confirmation statement

Confirmation statement with updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Confirmation statement

Confirmation statement with updates.

Download
2020-10-07Officers

Appoint person director company with name date.

Download
2020-10-07Capital

Capital allotment shares.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Confirmation statement

Confirmation statement with updates.

Download
2019-09-11Accounts

Accounts with accounts type total exemption full.

Download
2018-10-15Confirmation statement

Confirmation statement with updates.

Download
2018-09-23Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Capital

Capital allotment shares.

Download
2018-01-31Officers

Termination director company with name termination date.

Download
2017-10-23Confirmation statement

Confirmation statement with no updates.

Download
2017-06-21Accounts

Accounts with accounts type total exemption full.

Download
2017-01-12Officers

Appoint person director company with name date.

Download
2017-01-12Officers

Appoint person director company with name date.

Download
2016-10-14Confirmation statement

Confirmation statement with updates.

Download
2016-09-09Accounts

Accounts with accounts type total exemption small.

Download
2015-10-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.