UKBizDB.co.uk

TM FACTORS LIMITED

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

This company is commonly known as Tm Factors Limited. The company was founded 21 years ago and was given the registration number 04588558. The firm's registered office is in HEREFORD. You can find them at Unit 5 Hereford Trade Park, Holmer Road, Hereford, . This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:TM FACTORS LIMITED
Company Number:04588558
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2002
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit 5 Hereford Trade Park, Holmer Road, Hereford, United Kingdom, HR4 9SG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit5, Hereford Trade Park, Holmer Road, Hereford, England, HR4 9SG

Secretary13 November 2002Active
Unit 5, Hereford Trade Park, Holmer Road, Hereford, England, HR4 9SG

Director13 November 2002Active
Unit 5, Hereford Trade Park, Holmer Road, Hereford, England, HR4 9SG

Director01 November 2003Active
Unit 5, Hereford Trade Park, Holmer Road, Hereford, England, HR4 9SG

Director13 November 2002Active
Unit 5, Hereford Trade Park, Holmer Road, Hereford, United Kingdom, HR4 9SG

Director06 April 2015Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 November 2002Active
1 Belfry Close, Hereford, HR1 1QA

Director01 November 2004Active

People with Significant Control

Mrs Cheryl Lavinia Cheng Jennings
Notified on:06 April 2016
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:United Kingdom
Address:Unit 5, Hereford Trade Park, Hereford, United Kingdom, HR4 9SG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Francis King Jennings
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:United Kingdom
Address:Unit 5, Hereford Trade Park, Hereford, United Kingdom, HR4 9SG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Francis King Jennings
Notified on:06 April 2016
Status:Active
Date of birth:August 1946
Nationality:British
Country of residence:United Kingdom
Address:Unit 5, Hereford Trade Park, Hereford, United Kingdom, HR4 9SG
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Accounts

Accounts with accounts type total exemption full.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-25Address

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

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-07-24Accounts

Accounts with accounts type total exemption full.

Download
2017-12-06Confirmation statement

Confirmation statement with no updates.

Download
2017-06-19Accounts

Accounts with accounts type total exemption small.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-07-07Accounts

Accounts with accounts type total exemption small.

Download
2016-03-24Address

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

Download
2015-12-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-07Officers

Change person director company with change date.

Download
2015-12-07Officers

Change person director company with change date.

Download
2015-12-07Officers

Change person director company with change date.

Download
2015-12-07Officers

Change person secretary company with change date.

Download
2015-11-12Address

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

Download
2015-06-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.