UKBizDB.co.uk

TKM PLUMBERS MERCHANTS LIMITED

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

This company is commonly known as Tkm Plumbers Merchants Limited. The company was founded 20 years ago and was given the registration number 04981377. The firm's registered office is in KENT. You can find them at 91-91a St Richards Road, Deal, Kent, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:TKM PLUMBERS MERCHANTS LIMITED
Company Number:04981377
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 2003
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:91-91a St Richards Road, Deal, Kent, CT14 9JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
91-91a St Richards Road, Deal, Kent, CT14 9JU

Secretary14 January 2004Active
91-91a St Richards Road, Deal, Kent, CT14 9JU

Director14 January 2004Active
91/91a, St Richards Road, Deal, England, CT14 9JU

Director26 April 2016Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Secretary02 December 2003Active
91-91a St Richards Road, Deal, Kent, CT14 9JU

Director14 January 2004Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Director02 December 2003Active

People with Significant Control

Mr Luke Sebastien Monks
Notified on:21 October 2021
Status:Active
Date of birth:January 1987
Nationality:British
Address:272 Dover Road, Walmer, Deal, CT14 7NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Estate Of Late Tony Monks
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Address:91-91a St Richards Road, Kent, CT14 9JU
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Karan Dawn Bowman
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:Hawthorns, 16a Archers Court Road, Dover, England, CT16 3HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-12-21Confirmation statement

Confirmation statement with updates.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Persons with significant control

Change to a person with significant control.

Download
2022-10-04Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-14Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Persons with significant control

Cessation of a person with significant control.

Download
2021-11-01Persons with significant control

Notification of a person with significant control.

Download
2021-08-23Capital

Capital alter shares subdivision.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Persons with significant control

Change to a person with significant control.

Download
2019-11-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-19Officers

Termination director company with name termination date.

Download
2018-12-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Persons with significant control

Change to a person with significant control.

Download
2018-12-06Persons with significant control

Change to a person with significant control.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-01-10Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Accounts

Accounts with accounts type total exemption full.

Download
2016-12-08Confirmation statement

Confirmation statement with updates.

Download
2016-12-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.