UKBizDB.co.uk

TM ASSETS GLASGOW LIMITED

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
28 Eaton Avenue, Matrix Office Park, Buckshaw Village, Chorley, England, PR7 7NA

Secretary02 August 2017Active
11 Laura Place, Bath, United Kingdom, BA2 4BL

Director02 October 2017Active
11 Laura Place, Bath, United Kingdom, BA2 4BL

Director02 October 2017Active
11 Laura Place, Bath, United Kingdom, BA2 4BL

Director02 October 2017Active
28 Eaton Avenue, Matrix Office Park, Buckshaw Village, Chorley, England, PR7 7NA

Director02 August 2017Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-08-21Address

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

Download
2023-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-08-08Confirmation statement

Confirmation statement with updates.

Download
2017-11-15Capital

Capital allotment shares.

Download
2017-11-15Capital

Capital allotment shares.

Download
2017-11-15Capital

Capital name of class of shares.

Download
2017-11-06Officers

Termination director company with name termination date.

Download
2017-11-06Officers

Appoint person director company with name date.

Download
2017-11-06Officers

Appoint person director company with name date.

Download
2017-11-06Persons with significant control

Notification of a person with significant control.

Download
2017-11-06Persons with significant control

Notification of a person with significant control.

Download
2017-11-06Officers

Appoint person director company with name date.

Download
2017-11-06Persons with significant control

Change to a person with significant control.

Download
2017-10-26Resolution

Resolution.

Download
2017-08-10Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.