UKBizDB.co.uk

TML (WEYMOUTH) LTD

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

This company is commonly known as Tml (weymouth) Ltd. The company was founded 5 years ago and was given the registration number 11994247. The firm's registered office is in DORCHESTER. You can find them at 18 High West Street, , Dorchester, Dorset. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:TML (WEYMOUTH) LTD
Company Number:11994247
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:18 High West Street, Dorchester, Dorset, England, DT1 1UW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19-22, Surrey Close, Granby Industrial Estate, Weymouth, England, DT4 9TY

Director01 May 2020Active
18, High West Street, Dorchester, England, DT1 1UW

Director14 May 2019Active
18, High West Street, Dorchester, England, DT1 1UW

Director14 May 2019Active

People with Significant Control

Twentyfive 8 Management Limited
Notified on:10 April 2024
Status:Active
Country of residence:England
Address:International House, 36-38 Cornhill, London, England, EC3V 3NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Lydia Higson
Notified on:04 April 2024
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:19-22 Surrey Close, Granby Industrial Estate, Weymouth, England, DT4 9TY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan David Higson
Notified on:31 March 2023
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:19-22, Surrey Close, Weymouth, England, DT4 9TY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon James Smith
Notified on:14 May 2019
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:18, High West Street, Dorchester, England, DT1 1UW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jonathan David Higson
Notified on:14 May 2019
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:18, High West Street, Dorchester, England, DT1 1UW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-04-16Capital

Capital name of class of shares.

Download
2024-04-15Capital

Capital variation of rights attached to shares.

Download
2024-04-12Capital

Capital allotment shares.

Download
2024-04-12Persons with significant control

Notification of a person with significant control.

Download
2024-04-12Persons with significant control

Cessation of a person with significant control.

Download
2024-04-12Persons with significant control

Cessation of a person with significant control.

Download
2024-04-10Persons with significant control

Change to a person with significant control.

Download
2024-04-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-09Persons with significant control

Notification of a person with significant control.

Download
2023-11-07Accounts

Accounts with accounts type total exemption full.

Download
2023-05-16Confirmation statement

Confirmation statement with updates.

Download
2023-05-16Address

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

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2023-04-13Persons with significant control

Change to a person with significant control.

Download
2023-04-13Persons with significant control

Notification of a person with significant control.

Download
2023-04-13Persons with significant control

Cessation of a person with significant control.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Accounts

Change account reference date company previous shortened.

Download
2021-04-06Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Officers

Appoint person director company with name date.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-01-08Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.