UKBizDB.co.uk

TMC ACCOUNTANCY LIMITED

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

This company is commonly known as Tmc Accountancy Limited. The company was founded 37 years ago and was given the registration number 02032018. The firm's registered office is in YORK. You can find them at 14 Clifton Moor Business Village, James Nicolson Link, York, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:TMC ACCOUNTANCY LIMITED
Company Number:02032018
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities
  • 69202 - Bookkeeping activities
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:14 Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Melander Close, York, United Kingdom, YO26 5RP

Secretary03 May 2005Active
11, Melander Close, York, United Kingdom, YO26 5RP

Director06 September 2006Active
14 Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG

Director03 February 2022Active
12 Eades Close, York, YO30 5FG

Secretary02 March 1997Active
Burndene House Upper Dunsforth, Great Ouseburn, York, YO23 9RU

Secretary-Active
12 Eades Close, York, YO30 5FG

Director02 March 1997Active
66, The Fairway, Leeds, LS17 7PD

Director02 March 1997Active
67 Postern Close, York, YO23 1JF

Director-Active
Homelands, Upper Dunsforth, Great Ouseburn York, YO26 9RU

Director-Active

People with Significant Control

Northern Tonic Group Ltd
Notified on:12 May 2022
Status:Active
Country of residence:England
Address:14 Clifton Moor Business Village, James Nicolson Link, York, England, YO30 4XG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Dual Control Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:14, Clifton Moor Business Village, James Nicolson Link, York, England, YO30 4XG
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 (8 months remaining)

Confirmation Statement

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

Company Filing History

DateCategoryDescription
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-10-01Confirmation statement

Confirmation statement with updates.

Download
2023-10-01Persons with significant control

Change to a person with significant control.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Officers

Termination director company with name termination date.

Download
2023-03-21Change of name

Certificate change of name company.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2022-06-09Persons with significant control

Notification of a person with significant control.

Download
2022-06-09Persons with significant control

Cessation of a person with significant control.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2022-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-10-12Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Capital

Capital return purchase own shares.

Download
2021-01-29Capital

Capital cancellation shares.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Accounts

Accounts with accounts type total exemption full.

Download
2019-11-21Confirmation statement

Confirmation statement with updates.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-04-18Persons with significant control

Change to a person with significant control.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-12-15Mortgage

Mortgage satisfy charge full.

Download
2018-11-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.