UKBizDB.co.uk

TMR EXECUTIVE AGENCY LIMITED

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

This company is commonly known as Tmr Executive Agency Limited. The company was founded 27 years ago and was given the registration number 03335982. The firm's registered office is in LONDON. You can find them at C/o Bevan Kidwell, 113-117 Farringdon Road, London, . This company's SIC code is 64910 - Financial leasing.

Company Information

Name:TMR EXECUTIVE AGENCY LIMITED
Company Number:03335982
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 1997
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing

Office Address & Contact

Registered Address:C/o Bevan Kidwell, 113-117 Farringdon Road, London, EC1R 3BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mill Lodge, Off Cowpe Road, Waterfoot, BB4 7DQ

Secretary20 December 2005Active
Mill Lodge, Off Cowpe Road, Waterfoot, Rossendale Valley, BB4 7DQ

Director08 June 1998Active
113-117 Farringdon Road, London, EC1R 3BX

Director17 March 2010Active
C/O Bevan Kidwell, 113-117 Farringdon Road, London, EC1R 3BX

Director22 December 2022Active
C/O Bevan Kidwell, 113-117 Farringdon Road, London, EC1R 3BX

Director10 August 2020Active
9 Poynt Chase, Worsley, Manchester, M28 1FQ

Director06 November 1998Active
15 Batley Road, London, N16 7NP

Secretary19 March 1997Active
C/O Bevan Kidwell, 113-117 Farringdon Road, London, EC1R 3BX

Corporate Secretary11 February 2000Active
Fiddles Cottage 130 High Street, Barkway, Hertfordshire, SG8 8EG

Director28 July 1998Active
15 Batley Road, London, N16 7NP

Director20 March 1997Active
113-117, Farringdon Road, London, EC1R 3BX

Director30 July 2014Active
C/O Bevan Kidwell, 113-117 Farringdon Road, London, EC1R 3BX

Director21 June 2016Active
Sycamore House 15 Beck Road, Saffron Walden, CB11 4EM

Director28 July 1998Active
Bevan Kidwell 3rd Floor Flint House, 91 Grays Inn Road, London, WC1X 8TX

Director19 March 1997Active
113-117, Farringdon Road, London, EC1R 3BX

Director30 July 2014Active

People with Significant Control

The Mailing Room Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Bevan Kidwell Llp, 113-117 Farringdon Road, London, England, EC1R 3BX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr George William Bevan
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Address:C/O Bevan Kidwell, London, EC1R 3BX
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2024-01-11Accounts

Accounts with accounts type small.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type small.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Accounts

Accounts with accounts type small.

Download
2021-08-19Officers

Termination director company with name termination date.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type small.

Download
2020-08-12Officers

Appoint person director company with name date.

Download
2020-08-10Officers

Termination director company with name termination date.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Incorporation

Memorandum articles.

Download
2019-12-24Resolution

Resolution.

Download
2019-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-18Mortgage

Mortgage satisfy charge full.

Download
2019-11-12Accounts

Accounts with accounts type small.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-10-24Accounts

Accounts with accounts type small.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-03-09Accounts

Accounts with accounts type small.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.