UKBizDB.co.uk

TMD FRICTION UK LIMITED

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

This company is commonly known as Tmd Friction Uk Limited. The company was founded 22 years ago and was given the registration number 04330235. The firm's registered office is in CLECKHEATON. You can find them at Po Box 18, Centurion House, Centurion Way, Cleckheaton, West Yorkshire. This company's SIC code is 29320 - Manufacture of other parts and accessories for motor vehicles.

Company Information

Name:TMD FRICTION UK LIMITED
Company Number:04330235
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 29320 - Manufacture of other parts and accessories for motor vehicles

Office Address & Contact

Registered Address:Po Box 18, Centurion House, Centurion Way, Cleckheaton, West Yorkshire, England, BD19 3UJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Titan Business Centre, Central House, Victoria Court, Cleckheaton, England, BD19 5DN

Secretary01 April 2018Active
Titan Business Centre, Central House, Victoria Court, Cleckheaton, England, BD19 5DN

Director01 August 2019Active
Titan Business Centre, Central House, Victoria Court, Cleckheaton, England, BD19 5DN

Director01 April 2016Active
Titan Business Centre, Central House, Victoria Court, Cleckheaton, England, BD19 5DN

Director07 September 2009Active
Titan Business Centre, Central House, Victoria Court, Cleckheaton, England, BD19 5DN

Director01 August 2022Active
The Old Rectory, 20 Solid, Huddersfield, HD4 6ES

Secretary28 December 2001Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary28 November 2001Active
PO BOX 18, Centurion House, Centurion Way, Cleckheaton, England, BD19 3UJ

Director01 May 2017Active
Hunsworth Lane, Cleckheaton, BD19 3UJ

Director26 November 2012Active
Duisbergstrasse 3 D-51467, Bergisch, Germany,

Director01 July 2002Active
Drachenfelsstr 18, Lohmar, Germany,

Director20 February 2007Active
Schellberger Weg 71, Solingen, Germany,

Director06 January 2005Active
31 Lindsey Crescent, Kenilworth, CV8 1FL

Director03 April 2003Active
30 Crosland Edge, Meltham, Huddersfield, HD7 3RS

Director28 December 2001Active
PO BOX 18, Centurion House, Centurion Way, Cleckheaton, England, BD19 3UJ

Director01 April 2018Active
PO BOX 18, Centurion House, Centurion Way, Cleckheaton, England, BD19 3UJ

Director10 January 2022Active
23 Carnation Drive, Saffron Walden, CB10 2BE

Director04 December 2006Active
Am Scherfenbrand 103, Leverkusen, Gremany,

Director01 January 2003Active
Durener Strabe 6, Kronach, Germany,

Director01 September 2004Active
The Old Rectory, 20 Solid, Huddersfield, HD4 6ES

Director28 December 2001Active
Am Stuttgeshof 11, D 41564 Kaarst, Germany,

Director01 July 2002Active
Flat 49 8 New Crane Wharf, New Crane Place, London, E1W 3TX

Nominee Director28 November 2001Active
PO BOX 18, Hunsworth Lane, Cleckheaton, England, BD19 3UJ

Director10 June 2013Active
Hunsworth Lane, Cleckheaton, BD19 3UJ

Director07 May 2014Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director28 November 2001Active
Hunsworth Lane, Cleckheaton, BD19 3UJ

Director06 June 2013Active
Hunsworth Lane, Cleckheaton, BD19 3UJ

Director05 November 2010Active

People with Significant Control

Tmd Friction Holdings Ghbh
Notified on:02 December 2021
Status:Active
Country of residence:Germany
Address:Schlebuscher Str.99, Leverkusen, Germany, 51381
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tmd Friction Holdings Gmbh
Notified on:02 December 2021
Status:Active
Country of residence:Germany
Address:Schlebuscher Str 99, Leverkusen, Germany, 51381
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tmd Friction Holdings (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:PO BOX 18, Centurion House, Cleckheaton, United Kingdom, BD19 3UJ
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Address

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

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Accounts

Accounts with accounts type full.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Persons with significant control

Cessation of a person with significant control.

Download
2022-11-15Persons with significant control

Cessation of a person with significant control.

Download
2022-11-15Address

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

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2022-08-10Officers

Appoint person director company with name date.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Officers

Termination director company with name termination date.

Download
2022-01-18Persons with significant control

Notification of a person with significant control.

Download
2022-01-14Officers

Appoint person director company with name date.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2021-12-21Persons with significant control

Notification of a person with significant control.

Download
2021-11-01Accounts

Accounts with accounts type full.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Accounts

Accounts with accounts type full.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-08-01Officers

Appoint person director company with name date.

Download
2019-08-01Officers

Termination director company with name termination date.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-07-19Accounts

Accounts with accounts type full.

Download
2018-04-11Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.