UKBizDB.co.uk

TMP (CAMBLESFORTH) LIMITED

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

This company is commonly known as Tmp (camblesforth) Limited. The company was founded 18 years ago and was given the registration number 05837274. The firm's registered office is in AYLESBURY. You can find them at Brambles Chalkshire Road, Butlers Cross, Aylesbury, Buckinghamshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:TMP (CAMBLESFORTH) LIMITED
Company Number:05837274
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2006
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Brambles Chalkshire Road, Butlers Cross, Aylesbury, Buckinghamshire, England, HP17 0TS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brambles, 29 Chalkshire Road, Butlers Cross, Aylesbury, England, HP17 0TS

Secretary28 January 2007Active
17, Woods Court, Harrogate, United Kingdom, HG2 9QP

Director23 May 2008Active
Brambles, 29 Chalkshire Road, Butlers Cross, Aylesbury, England, HP17 0TS

Director28 January 2007Active
Brambles, 29 Chalkshire Road, Butlers Cross, Aylesbury, England, HP17 0TS

Director28 January 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary05 June 2006Active
Book End Farm, Timble, Otley, LS21 2NN

Director19 May 2008Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director05 June 2006Active

People with Significant Control

Mr Malcolm John Crouch
Notified on:06 April 2016
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:England
Address:Brambles, 29 Chalkshire Road, Aylesbury, England, HP17 0TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Trevor Harold Cooper
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:England
Address:17, Woods Court, Harrogate, England, HG2 9QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-04-19Gazette

Gazette dissolved voluntary.

Download
2022-02-01Gazette

Gazette notice voluntary.

Download
2022-01-21Dissolution

Dissolution application strike off company.

Download
2022-01-17Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-04Accounts

Change account reference date company previous shortened.

Download
2021-11-02Mortgage

Mortgage satisfy charge full.

Download
2021-10-04Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Address

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

Download
2020-09-02Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-06Confirmation statement

Confirmation statement with no updates.

Download
2017-11-08Accounts

Accounts with accounts type unaudited abridged.

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download
2017-01-23Officers

Change person director company with change date.

Download
2017-01-23Officers

Change person director company with change date.

Download
2017-01-23Officers

Change person secretary company with change date.

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download
2016-06-06Address

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

Download
2016-02-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-09Accounts

Accounts with accounts type total exemption small.

Download
2015-02-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.