UKBizDB.co.uk

TM VENDING LIMITED

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

This company is commonly known as Tm Vending Limited. The company was founded 42 years ago and was given the registration number 01605108. The firm's registered office is in BRENTWOOD. You can find them at Ground Floor West, One London Road, Brentwood, Essex. This company's SIC code is 47260 - Retail sale of tobacco products in specialised stores.

Company Information

Name:TM VENDING LIMITED
Company Number:01605108
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 1981
End of financial year:29 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47260 - Retail sale of tobacco products in specialised stores

Office Address & Contact

Registered Address:Ground Floor West, One London Road, Brentwood, Essex, United Kingdom, CM14 4QP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Monometer House, Rectory Grove, Leigh On Sea, United Kingdom, SS9 2HL

Corporate Secretary14 March 2022Active
8th Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL

Director21 February 2020Active
8th Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL

Director09 July 2020Active
8th Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL

Director04 May 2022Active
11 Hepplewhite Close, Baughurst, Basingstoke, RG26 5HD

Secretary31 August 1992Active
Martin Mccoll House, Ashwells Road, Brentwood, CM15 9ST

Secretary21 July 1999Active
Ground Floor West, One London Road, Brentwood, United Kingdom, CM14 4QW

Secretary31 January 2019Active
Oakleigh Swan Lane, Marlpit Hill, Edenbridge, TN8 6BA

Secretary-Active
Martin Mccoll House, Ashwells Road, Brentwood, CM15 9ST

Secretary17 November 2004Active
Mccoll's House, Ashwells Road, Brentwood, CM15 9ST

Secretary30 August 2017Active
Mccoll's House, Ashwells Road, Brentwood, England, CM15 9ST

Director27 October 2011Active
Mccoll's House, Ashwells Road, Brentwood, England, CM15 9ST

Director31 March 2011Active
Mccoll's House, Ashwells Road, Brentwood, CM15 9ST

Director31 January 2014Active
Mccoll's House, Ashwells Road, Brentwood, CM15 9ST

Director31 January 2019Active
The Small House Mynthurst, Leigh, Reigate, RH2 8RJ

Director26 May 1995Active
Ground Floor West, One London Road, Brentwood, United Kingdom, CM14 4QW

Director09 July 2020Active
Candleford, Colville Gardens, Lightwater, GU18 5QQ

Director-Active
Mccoll's House, Ashwells Road, Brentwood, England, CM15 9ST

Director31 March 2011Active
Mccoll's House, Ashwells Road, Brentwood, England, CM15 9ST

Director13 July 2016Active
Mccoll's House, Ashwells Road, Brentwood, CM15 9ST

Director30 August 2017Active
Mccoll's House, Ashwells Road, Brentwood, England, CM15 9ST

Director-Active
Martin Mccoll House, Ashwells Road, Brentwood, CM15 9ST

Director11 July 2002Active
3 White House Drive, Merrow, Guildford, GU1 2SU

Director-Active
Ground Floor West, One London Road, Brentwood, United Kingdom, CM14 4QW

Director18 November 2019Active
Martin Mccoll House, Ashwells Road, Brentwood, CM15 9ST

Director17 November 2004Active

People with Significant Control

Tm Group Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ground Floor West, One London Road, Brentwood, United Kingdom, CM14 4QW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-07-12Resolution

Resolution.

Download
2023-06-08Address

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

Download
2023-06-06Insolvency

Liquidation voluntary statement of affairs.

Download
2023-06-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Accounts

Change account reference date company previous shortened.

Download
2022-08-18Accounts

Change account reference date company previous extended.

Download
2022-06-13Officers

Appoint person director company with name date.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-04-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-04-11Other

Legacy.

Download
2022-04-11Accounts

Legacy.

Download
2022-04-11Other

Legacy.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Officers

Appoint corporate secretary company with name date.

Download
2022-03-16Officers

Termination secretary company with name termination date.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2021-04-08Persons with significant control

Change to a person with significant control.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Officers

Termination director company with name termination date.

Download
2021-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-26Persons with significant control

Change to a person with significant control.

Download
2021-02-25Persons with significant control

Change to a person with significant control.

Download
2020-12-09Address

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

Download
2020-11-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.