UKBizDB.co.uk

TBMC GROUP LIMITED

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

This company is commonly known as Tbmc Group Limited. The company was founded 22 years ago and was given the registration number 04226663. The firm's registered office is in GREENMEADOW SPRINGS BUSINESS. You can find them at Greenmeadow House, 2 Village Way, Greenmeadow Springs Business, Park Cardiff. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:TBMC GROUP LIMITED
Company Number:04226663
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2001
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Greenmeadow House, 2 Village Way, Greenmeadow Springs Business, Park Cardiff, CF15 7NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51, Homer Road, Solihull, England, B91 3QJ

Director19 January 2024Active
51, Homer Road, Solihull, England, B91 3QJ

Director19 January 2024Active
St Catherine's Court, Herbert Road, Solihull, United Kingdom, B91 3QE

Secretary13 October 2009Active
Greenmeadow House, 2 Village Way, Greenmeadow Springs Business, CF15 7NE

Secretary25 January 2007Active
51, Homer Road, Solihull, England, B91 3QJ

Secretary19 June 2014Active
51, Homer Road, Solihull, United Kingdom, B91 3QJ

Secretary12 July 2011Active
4 Paget Place, Penarth, CF64 1DP

Secretary01 June 2001Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Secretary01 June 2001Active
51, Homer Road, Solihull, United Kingdom, B91 3QJ

Director13 October 2009Active
51, Homer Road, Solihull, United Kingdom, B91 3QJ

Director25 January 2007Active
Greenmeadow House, 2 Village Way, Greenmeadow Springs Business, CF15 7NE

Director18 November 2002Active
51, Homer Road, Solihull, England, B91 3QJ

Director16 January 2020Active
51, Homer Road, Solihull, United Kingdom, B91 3QJ

Director13 October 2009Active
51, Homer Road, Solihull, England, B91 3QJ

Director20 April 2016Active
2 Park Crescent, Whitchurch, Cardiff, CF4 7AQ

Director01 June 2001Active
51, Homer Road, Solihull, England, B91 3QJ

Director30 May 2014Active
4 Paget Place, Penarth, CF64 1DP

Director01 June 2001Active
Beech House, Upcott Lane, Latton, Swindon, SN6 6DS

Director01 June 2005Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Director01 June 2001Active

People with Significant Control

The Business Mortgage Company Limited
Notified on:26 October 2018
Status:Active
Country of residence:England
Address:51, Homer Road, Solihull, England, B91 3QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tbmc (2) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Greenmeadow House, 2 Village Way, Cardiff, Wales, CF15 7NE
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Officers

Termination director company with name termination date.

Download
2024-03-03Accounts

Accounts with accounts type dormant.

Download
2024-02-07Officers

Change person director company with change date.

Download
2024-01-29Officers

Appoint person director company with name date.

Download
2024-01-26Officers

Appoint person director company with name date.

Download
2024-01-26Officers

Termination director company with name termination date.

Download
2024-01-18Officers

Termination director company with name termination date.

Download
2023-09-05Persons with significant control

Change to a person with significant control.

Download
2023-09-04Address

Change registered office address company with date old address new address.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Accounts

Accounts with accounts type dormant.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Persons with significant control

Change to a person with significant control.

Download
2022-03-01Accounts

Accounts with accounts type dormant.

Download
2021-11-16Address

Change registered office address company with date old address new address.

Download
2021-11-02Address

Change registered office address company with date old address new address.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type dormant.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2020-06-09Officers

Termination secretary company with name termination date.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Accounts

Accounts with accounts type full.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2019-06-14Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.