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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit5, Hereford Trade Park, Holmer Road, Hereford, England, HR4 9SG | Secretary | 13 November 2002 | Active |
Unit 5, Hereford Trade Park, Holmer Road, Hereford, England, HR4 9SG | Director | 13 November 2002 | Active |
Unit 5, Hereford Trade Park, Holmer Road, Hereford, England, HR4 9SG | Director | 01 November 2003 | Active |
Unit 5, Hereford Trade Park, Holmer Road, Hereford, England, HR4 9SG | Director | 13 November 2002 | Active |
Unit 5, Hereford Trade Park, Holmer Road, Hereford, United Kingdom, HR4 9SG | Director | 06 April 2015 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 November 2002 | Active |
1 Belfry Close, Hereford, HR1 1QA | Director | 01 November 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-25 | Address | Change registered office address company with date old address new address. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-24 | Address | Change registered office address company with date old address new address. | Download |
2015-12-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-07 | Officers | Change person director company with change date. | Download |
2015-12-07 | Officers | Change person director company with change date. | Download |
2015-12-07 | Officers | Change person director company with change date. | Download |
2015-12-07 | Officers | Change person secretary company with change date. | Download |
2015-11-12 | Address | Change registered office address company with date old address new address. | Download |
2015-06-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.