UKBizDB.co.uk

TMR 2019 HOLDINGS LIMITED

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

This company is commonly known as Tmr 2019 Holdings Limited. The company was founded 4 years ago and was given the registration number 12230928. The firm's registered office is in BRADFORD. You can find them at C/o Innscribe 14 Mill Street, Bradford, Bradford, West Yorkshire. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:TMR 2019 HOLDINGS LIMITED
Company Number:12230928
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 2019
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:C/o Innscribe 14 Mill Street, Bradford, Bradford, West Yorkshire, United Kingdom, BD1 4AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Forest Park House, Forest Park Road, Brockenhurst, England, SO42 7SW

Director06 December 2023Active
19, Cruse Close, Sway, Lymington, England, SO41 6AY

Director12 February 2024Active
Flat Above, The Silver Hind, Station Road, Sway, Lymington, United Kingdom, SO41 6BA

Director27 September 2019Active
Flat Above, The Silver Hind, Station Road, Sway, Lymington, United Kingdom, SO41 6BA

Director27 September 2019Active
Flat Above, The Silver Hind, Station Road, Sway, Lymington, United Kingdom, SO41 6BA

Director27 September 2019Active

People with Significant Control

Mr Richard John Spargo
Notified on:27 September 2019
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:United Kingdom
Address:Flat Above, The Silver Hind, Station Road, Lymington, United Kingdom, SO41 6BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark John Lanning
Notified on:27 September 2019
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:United Kingdom
Address:Flat Above, The Silver Hind, Station Road, Lymington, United Kingdom, SO41 6BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Garratt James Wickham
Notified on:27 September 2019
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:United Kingdom
Address:Flat Above, The Silver Hind, Station Road, Lymington, United Kingdom, SO41 6BA
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
2024-02-15Confirmation statement

Confirmation statement with updates.

Download
2024-02-15Officers

Appoint person director company with name date.

Download
2024-01-31Accounts

Accounts with accounts type micro entity.

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-06-07Confirmation statement

Confirmation statement with updates.

Download
2023-03-28Confirmation statement

Confirmation statement with updates.

Download
2023-03-28Officers

Termination director company with name termination date.

Download
2023-03-28Persons with significant control

Cessation of a person with significant control.

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-07-28Accounts

Accounts with accounts type micro entity.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Accounts

Accounts with accounts type micro entity.

Download
2021-04-21Accounts

Change account reference date company previous extended.

Download
2020-09-17Confirmation statement

Confirmation statement with updates.

Download
2020-03-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-27Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.