Warning: file_put_contents(c/321a1fc1c8de6f2cb70a8303c5e6c014.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/213d16370d7034bb61d397da11f5f0be.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/b2ea257d9398ee5ab4cef603765547b0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Tmc Commercial Ltd, CT9 2PT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TMC COMMERCIAL LTD

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

This company is commonly known as Tmc Commercial Ltd. The company was founded 7 years ago and was given the registration number 10529582. The firm's registered office is in MARGATE. You can find them at 274 Northdown Road, , Margate, Kent. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:TMC COMMERCIAL LTD
Company Number:10529582
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:274 Northdown Road, Margate, Kent, United Kingdom, CT9 2PT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
274, Northdown Road, Margate, United Kingdom, CT9 2PT

Director08 May 2017Active
Winnington House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director16 December 2016Active

People with Significant Control

Woodberry Secretarial Limited
Notified on:16 December 2016
Status:Active
Country of residence:United Kingdom
Address:Winnington House, 2 Woodberry Grove, London, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tony Michael
Notified on:16 December 2016
Status:Active
Date of birth:December 2016
Nationality:British
Country of residence:United Kingdom
Address:274, Northdown Road, Margate, United Kingdom, CT9 2PT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Tony Michael
Notified on:16 December 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:United Kingdom
Address:274, Northdown Road, Margate, United Kingdom, CT9 2PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Confirmation statement

Confirmation statement with updates.

Download
2021-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-12-04Confirmation statement

Confirmation statement with updates.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Persons with significant control

Change to a person with significant control.

Download
2020-02-19Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Accounts

Accounts with accounts type total exemption full.

Download
2018-02-15Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Persons with significant control

Notification of a person with significant control.

Download
2017-12-18Persons with significant control

Cessation of a person with significant control.

Download
2017-12-18Persons with significant control

Notification of a person with significant control.

Download
2017-12-18Persons with significant control

Cessation of a person with significant control.

Download
2017-05-11Resolution

Resolution.

Download
2017-05-10Officers

Appoint person director company with name date.

Download
2017-05-10Officers

Termination director company with name termination date.

Download
2017-05-08Address

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

Download
2016-12-16Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.