UKBizDB.co.uk

T M R CONTRACTS LIMITED

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

This company is commonly known as T M R Contracts Limited. The company was founded 20 years ago and was given the registration number 04874308. The firm's registered office is in OLD HARLOW. You can find them at 10-12 Mulberry Green, , Old Harlow, Essex. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:T M R CONTRACTS LIMITED
Company Number:04874308
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2003
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:10-12 Mulberry Green, Old Harlow, Essex, CM17 0ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41 Jerounds, Harlow, United Kingdom, CM19 4HE

Secretary27 October 2011Active
10 - 12 Mulberry Green, Old Harlow, England, CM17 0ET

Director11 March 2022Active
41 Jerounds, Harlow, United Kingdom, CM19 4HE

Director22 August 2016Active
100, Crown Close, Sheering, Bishop's Stortford, United Kingdom, CM22 7NE

Secretary09 December 2003Active
Mill House Cottage, 204 Old Road, Old Harlow, CM17 0HQ

Secretary21 August 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 August 2003Active
188 Little Cattins, Harlow, CM19 5RH

Director01 August 2007Active
188 Little Cattins, Harlow, CM19 5RH

Director21 August 2003Active
Latton Bush Business Centre, Southern Way, Harlow, England, CM18 7LB

Director12 June 2013Active
10-12, Mulberry Green, Old Harlow, United Kingdom, CM17 0ET

Director21 August 2003Active
Mill House Cottage, 204 Old Road, Old Harlow, CM17 0HQ

Director21 August 2003Active
2 Hockley Cottage, The Heath, Hatfield Heath, Bishops Stortford, CM22 7EA

Director21 August 2003Active
Grayly, London Road, Spellbrook, CM23 4AX

Director14 January 2007Active

People with Significant Control

Mr Richard Edward Liles
Notified on:06 April 2016
Status:Active
Date of birth:February 1950
Nationality:British
Country of residence:United Kingdom
Address:41 Jerounds, Harlow, United Kingdom, CM19 4HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-10-23Officers

Change person director company with change date.

Download
2023-10-23Officers

Change person director company with change date.

Download
2023-10-02Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Officers

Appoint person director company with name date.

Download
2021-10-15Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Confirmation statement

Confirmation statement with updates.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-08-30Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2017-08-30Confirmation statement

Confirmation statement with updates.

Download
2017-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-25Officers

Appoint person director company with name date.

Download
2017-05-24Officers

Termination director company with name termination date.

Download
2016-09-07Confirmation statement

Confirmation statement with updates.

Download
2016-07-22Accounts

Accounts with accounts type total exemption small.

Download
2015-10-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-29Accounts

Accounts with accounts type total exemption small.

Download
2014-10-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-15Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.