UKBizDB.co.uk

TVM CONSULTING LIMITED

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

This company is commonly known as Tvm Consulting Limited. The company was founded 22 years ago and was given the registration number 04345106. The firm's registered office is in CHELMSFORD. You can find them at 12 Standen Avenue, South Woodham Ferrers, Chelmsford, Essex. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:TVM CONSULTING LIMITED
Company Number:04345106
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 2001
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:12 Standen Avenue, South Woodham Ferrers, Chelmsford, Essex, CM3 7BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kinetic Business Centre, Theobald Street, Elstree, United Kingdom, WD6 4PJ

Secretary01 July 2021Active
Kinetic Business Centre, Theobald Street, Elstree, United Kingdom, WD6 4PJ

Director01 July 2021Active
46-54, High Street, Ingatestone, United Kingdom, CM4 9DW

Director24 December 2001Active
6, Bakery Close, Tillingham, United Kingdom, CM0 7TT

Secretary19 August 2014Active
12 Standen Avenue, South Woodham Ferrers, Chelmsford, United Kingdom, CM3 7BL

Secretary03 June 2014Active
46-54, High Street, Ingatestone, United Kingdom, CM4 9DW

Secretary22 November 2018Active
12 Standen Avenue, South Woodham Ferrers, Chelmsford, United Kingdom, CM3 7BL

Secretary06 November 2019Active
12 Standen Avenue, South Woodham Ferrers, CM3 7BL

Secretary24 December 2001Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary24 December 2001Active
46-54, High Street, Ingatestone, United Kingdom, CM4 9DW

Director14 January 2020Active
The Old Vicarage Church Road, Greenstead Green, Halstead, CO9 1QP

Director24 December 2001Active
10 Alexandra Road, South Benfleet, SS7 1JS

Director01 February 2007Active
Kinetic Business Centre, Theobald Street, Elstree, United Kingdom, WD6 4PJ

Director01 July 2021Active
4 Framlingham Way, Great Notley, Braintree, CM77 7YY

Director24 December 2001Active
The Vicarage, 6 Bakery Close, Tillingham, CM0 7TT

Director24 December 2001Active
46-54, High Street, Ingatestone, United Kingdom, CM4 9DW

Director24 December 2001Active
46-54, High Street, Ingatestone, United Kingdom, CM4 9DW

Director24 December 2001Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director24 December 2001Active

People with Significant Control

Taylor Viney & Marlow Group Limited
Notified on:01 July 2021
Status:Active
Country of residence:United Kingdom
Address:Kinetic Business Centre, Theobald Street, Elstree, United Kingdom, WD6 4PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Rita Geraldine Viney
Notified on:06 April 2016
Status:Active
Date of birth:February 1945
Nationality:British
Country of residence:United Kingdom
Address:Constables Barn, Foxearth, Sudbury, United Kingdom, CO10 7HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Stuart Mccallum
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:United Kingdom
Address:66, Larksway, Bishops Stortford, United Kingdom, CM23 4DG
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-07Confirmation statement

Confirmation statement with updates.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2022-04-07Accounts

Accounts with accounts type total exemption full.

Download
2022-01-28Confirmation statement

Confirmation statement with updates.

Download
2022-01-12Persons with significant control

Notification of a person with significant control.

Download
2022-01-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-01-11Persons with significant control

Cessation of a person with significant control.

Download
2022-01-10Officers

Appoint person director company with name date.

Download
2022-01-10Officers

Appoint person director company with name date.

Download
2022-01-10Officers

Termination secretary company with name termination date.

Download
2022-01-10Officers

Termination director company with name termination date.

Download
2022-01-10Officers

Termination secretary company with name termination date.

Download
2022-01-10Officers

Termination secretary company with name termination date.

Download
2022-01-10Officers

Termination director company with name termination date.

Download
2022-01-10Officers

Termination secretary company with name termination date.

Download
2022-01-10Officers

Appoint person secretary company with name date.

Download
2022-01-10Address

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

Download
2021-12-07Accounts

Change account reference date company previous shortened.

Download
2021-08-03Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Capital

Capital return purchase own shares.

Download
2021-01-27Officers

Termination director company with name termination date.

Download
2021-01-09Confirmation statement

Confirmation statement with updates.

Download
2021-01-07Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.