This company is commonly known as Tmi Interiors Limited. The company was founded 14 years ago and was given the registration number 07186452. The firm's registered office is in ORPINGTON. You can find them at 187 Petts Wood Road, , Orpington, Kent. This company's SIC code is 74990 - Non-trading company.
Name | : | TMI INTERIORS LIMITED |
---|---|---|
Company Number | : | 07186452 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 March 2010 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 187 Petts Wood Road, Orpington, Kent, BR5 1JZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3 River House, 6 Lagoon Road, Orpington, United Kingdom, BR5 3QX | Secretary | 11 March 2010 | Active |
Unit 3 River House, 6 Lagoon Road, Orpington, United Kingdom, BR5 3QX | Director | 11 March 2010 | Active |
Mr Tony Allan Murray | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1950 |
Nationality | : | British |
Address | : | 187, Petts Wood Road, Orpington, BR5 1JZ |
Nature of control | : |
|
Mrs Jeanette Murray | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1949 |
Nationality | : | British |
Address | : | 187, Petts Wood Road, Orpington, BR5 1JZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-24 | Gazette | Gazette dissolved compulsory. | Download |
2021-06-08 | Gazette | Gazette notice compulsory. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-03-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-17 | Officers | Change person secretary company with change date. | Download |
2015-03-17 | Officers | Change person director company with change date. | Download |
2015-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-04-11 | Officers | Change person director company with change date. | Download |
2014-03-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2013-04-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2012-11-12 | Officers | Change person director company with change date. | Download |
2012-05-28 | Mortgage | Legacy. | Download |
2012-04-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.