UKBizDB.co.uk

TMM UK & SOUZA LTD

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

This company is commonly known as Tmm Uk & Souza Ltd. The company was founded 5 years ago and was given the registration number 11879907. The firm's registered office is in BOURNEMOUTH. You can find them at Offices 18/19 Drewitt House, 865 Ringwood Road, Bournemouth, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:TMM UK & SOUZA LTD
Company Number:11879907
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Offices 18/19 Drewitt House, 865 Ringwood Road, Bournemouth, England, BH11 8LW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1182a, Christchurch Road, Bournemouth, England, BH7 6DY

Director24 August 2020Active
Flat 14 Pine Park Mansions, 3 Wilderton Road, Poole, United Kingdom, BH13 6EB

Secretary13 March 2019Active
Offices 18/19, Drewitt House, 865 Ringwood Road, Bournemouth, England, BH11 8LW

Director22 July 2019Active
Flat 14 Pine Park Mansions, 3 Wilderton Road, Poole, United Kingdom, BH13 6EB

Director13 March 2019Active

People with Significant Control

Mr Ivo Dias De Souza
Notified on:24 August 2020
Status:Active
Date of birth:July 1961
Nationality:Portuguese
Country of residence:United Kingdom
Address:Upper Ground Floor, Streate Place, Bournemouth, United Kingdom, BH1 2LT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Alexandre Revert
Notified on:15 July 2019
Status:Active
Date of birth:September 1975
Nationality:French
Country of residence:England
Address:Offices 18/19, Drewitt House, Bournemouth, England, BH11 8LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Alexandre Revert
Notified on:13 March 2019
Status:Active
Date of birth:September 1975
Nationality:French
Country of residence:United Kingdom
Address:Flat 14 Pine Park Mansions, 3 Wilderton Road, Poole, United Kingdom, BH13 6EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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 (7 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
2024-02-02Address

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

Download
2023-12-26Accounts

Accounts with accounts type total exemption full.

Download
2023-08-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Officers

Change person director company with change date.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Address

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

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Persons with significant control

Notification of a person with significant control.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Resolution

Resolution.

Download
2020-08-25Confirmation statement

Confirmation statement with updates.

Download
2020-08-25Persons with significant control

Cessation of a person with significant control.

Download
2020-08-25Officers

Appoint person director company with name date.

Download
2020-08-25Officers

Termination director company with name termination date.

Download
2020-08-25Address

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

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Officers

Appoint person director company with name date.

Download
2019-07-15Persons with significant control

Notification of a person with significant control.

Download
2019-07-09Persons with significant control

Cessation of a person with significant control.

Download
2019-07-09Officers

Termination secretary company with name termination date.

Download
2019-07-09Officers

Termination director company with name termination date.

Download
2019-03-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.