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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1182a, Christchurch Road, Bournemouth, England, BH7 6DY | Director | 24 August 2020 | Active |
Flat 14 Pine Park Mansions, 3 Wilderton Road, Poole, United Kingdom, BH13 6EB | Secretary | 13 March 2019 | Active |
Offices 18/19, Drewitt House, 865 Ringwood Road, Bournemouth, England, BH11 8LW | Director | 22 July 2019 | Active |
Flat 14 Pine Park Mansions, 3 Wilderton Road, Poole, United Kingdom, BH13 6EB | Director | 13 March 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Address | Change registered office address company with date old address new address. | Download |
2023-12-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-13 | Officers | Change person director company with change date. | Download |
2023-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-01 | Address | Change registered office address company with date old address new address. | Download |
2022-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-25 | Resolution | Resolution. | Download |
2020-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-25 | Officers | Appoint person director company with name date. | Download |
2020-08-25 | Officers | Termination director company with name termination date. | Download |
2020-08-25 | Address | Change registered office address company with date old address new address. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-22 | Officers | Appoint person director company with name date. | Download |
2019-07-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-09 | Officers | Termination secretary company with name termination date. | Download |
2019-07-09 | Officers | Termination director company with name termination date. | Download |
2019-03-13 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.