UKBizDB.co.uk

T&M VEHICLES LTD

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

This company is commonly known as T&m Vehicles Ltd. The company was founded 7 years ago and was given the registration number 10450663. The firm's registered office is in LITTLE CLACTON. You can find them at 60 London Road, , Little Clacton, Essex. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:T&M VEHICLES LTD
Company Number:10450663
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 2016
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles
  • 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:60 London Road, Little Clacton, Essex, CO16 9RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
119, Point Clear Road, St Osyth, Clacton On Sea, United Kingdom, CO16 8JA

Secretary28 October 2016Active
60, London Road, Little Clacton, CO16 9RB

Director29 August 2017Active
119, Point Clear Road, St Osyth, Clacton On Sea, United Kingdom, CO16 8JA

Director08 November 2018Active
119, Point Clear Road, St Osyth, Clacton On Sea, United Kingdom, CO16 8JA

Director28 October 2016Active
119, Point Clear Road, St Osyth, Clacton On Sea, United Kingdom, CO16 8JA

Director28 October 2016Active
60, London Road, Little Clacton, CO16 9RB

Director30 January 2018Active

People with Significant Control

Mr Michael Ernest Horne
Notified on:31 October 2016
Status:Active
Date of birth:August 1994
Nationality:British
Address:60, London Road, Little Clacton, CO16 9RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Thomas Adams
Notified on:28 October 2016
Status:Active
Date of birth:August 1969
Nationality:Scottish
Country of residence:United Kingdom
Address:119, Point Clear Road, Clacton On Sea, United Kingdom, CO16 8JA
Nature of control:
  • Right to appoint and remove directors
Mr Michael Horne
Notified on:28 October 2016
Status:Active
Date of birth:August 1994
Nationality:British
Country of residence:United Kingdom
Address:119, Point Clear Road, Clacton On Sea, United Kingdom, CO16 8JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Accounts

Accounts with accounts type total exemption full.

Download
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Resolution

Resolution.

Download
2023-02-09Capital

Capital name of class of shares.

Download
2023-02-01Confirmation statement

Confirmation statement with updates.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-15Persons with significant control

Change to a person with significant control.

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2020-07-01Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Persons with significant control

Cessation of a person with significant control.

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2019-07-19Officers

Termination director company with name termination date.

Download
2019-07-11Address

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

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Persons with significant control

Notification of a person with significant control.

Download
2018-11-08Officers

Appoint person director company with name date.

Download
2018-08-31Officers

Appoint person director company with name date.

Download
2018-08-31Address

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

Download
2018-03-26Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.