UKBizDB.co.uk

TNM DESIGN GROUP LIMITED

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

This company is commonly known as Tnm Design Group Limited. The company was founded 5 years ago and was given the registration number 11823728. The firm's registered office is in WOLVERHAMPTON. You can find them at Kings House & Cloisters Kings House, St. Johns Square, Wolverhampton, . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:TNM DESIGN GROUP LIMITED
Company Number:11823728
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Kings House & Cloisters Kings House, St. Johns Square, Wolverhampton, England, WV2 4DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kings House & Cloisters, Kings House, St. Johns Square, Wolverhampton, England, WV2 4DT

Director01 April 2019Active
The Saturn Centre, Spring Road, Ettingshall, Wolverhampton, WV4 6JX

Director13 February 2019Active

People with Significant Control

Mr Nicholas Christopher David Chapman
Notified on:13 February 2019
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:Kings House & Cloisters, Kings House, Wolverhampton, England, WV2 4DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nicholas Christopher David Chapman
Notified on:13 February 2019
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:United Kingdom
Address:80, Parkfield Road, Stourbridge, United Kingdom, DY8 1EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Terence Derek Reynolds
Notified on:13 February 2019
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:Kings House & Cloisters, Kings House, Wolverhampton, England, WV2 4DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Persons with significant control

Change to a person with significant control.

Download
2022-11-19Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-02-27Confirmation statement

Confirmation statement with updates.

Download
2020-11-09Accounts

Accounts with accounts type total exemption full.

Download
2020-04-24Resolution

Resolution.

Download
2020-04-24Incorporation

Memorandum articles.

Download
2020-03-27Capital

Capital allotment shares.

Download
2020-02-21Confirmation statement

Confirmation statement with updates.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Persons with significant control

Cessation of a person with significant control.

Download
2019-05-03Address

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

Download
2019-05-01Accounts

Change account reference date company current extended.

Download
2019-04-03Officers

Appoint person director company with name date.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2019-03-14Officers

Change person director company with change date.

Download
2019-03-08Persons with significant control

Notification of a person with significant control.

Download
2019-03-08Persons with significant control

Cessation of a person with significant control.

Download
2019-02-19Address

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

Download
2019-02-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.