This company is commonly known as Tm Assets Glasgow Limited. The company was founded 6 years ago and was given the registration number 10896580. The firm's registered office is in CHORLEY. You can find them at 28 Eaton Avenue Matrix Office Park, Buckshaw Village, Chorley, Lancashire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | TM ASSETS GLASGOW LIMITED |
---|---|---|
Company Number | : | 10896580 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 August 2017 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 28 Eaton Avenue Matrix Office Park, Buckshaw Village, Chorley, Lancashire, England, PR7 7NA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28 Eaton Avenue, Matrix Office Park, Buckshaw Village, Chorley, England, PR7 7NA | Secretary | 02 August 2017 | Active |
11 Laura Place, Bath, United Kingdom, BA2 4BL | Director | 02 October 2017 | Active |
11 Laura Place, Bath, United Kingdom, BA2 4BL | Director | 02 October 2017 | Active |
11 Laura Place, Bath, United Kingdom, BA2 4BL | Director | 02 October 2017 | Active |
28 Eaton Avenue, Matrix Office Park, Buckshaw Village, Chorley, England, PR7 7NA | Director | 02 August 2017 | Active |
Mr Kyle Macdonald | ||
Notified on | : | 02 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28 Eaton Avenue, Matrix Office Park, Chorley, England, PR7 7NA |
Nature of control | : |
|
Mr Grant Thompson | ||
Notified on | : | 02 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28 Eaton Avenue, Matrix Office Park, Chorley, England, PR7 7NA |
Nature of control | : |
|
Mrs Tracy Ann Appleby Mollart | ||
Notified on | : | 02 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28 Eaton Avenue, Matrix Office Park, Chorley, England, PR7 7NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-21 | Address | Change registered office address company with date old address new address. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-15 | Capital | Capital allotment shares. | Download |
2017-11-15 | Capital | Capital allotment shares. | Download |
2017-11-15 | Capital | Capital name of class of shares. | Download |
2017-11-06 | Officers | Termination director company with name termination date. | Download |
2017-11-06 | Officers | Appoint person director company with name date. | Download |
2017-11-06 | Officers | Appoint person director company with name date. | Download |
2017-11-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-06 | Officers | Appoint person director company with name date. | Download |
2017-11-06 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-26 | Resolution | Resolution. | Download |
2017-08-10 | Accounts | Change account reference date company current shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.