Company NameT. & M. Auto Electrical Co. Limited
Company StatusActive
Company Number01641110
CategoryPrivate Limited Company
Incorporation Date4 June 1982(41 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Philip James Brookes
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1991(9 years after company formation)
Appointment Duration32 years, 10 months
RoleAutomotive Engineer
Country of ResidenceEngland
Correspondence Address103 Bear Street
Nayland
Colchester
Essex
CO6 4LR
Director NameRaymond John Keith
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1991(9 years after company formation)
Appointment Duration32 years, 10 months
RoleAutomotive Engineer
Country of ResidenceUnited Kingdom
Correspondence Address13 Ridgewell Way
Colchester
Essex
CO2 8NG
Director NameMichael Frank Kropidlowski
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1991(9 years after company formation)
Appointment Duration32 years, 10 months
RoleAutomotive Engineer
Country of ResidenceEngland
Correspondence Address14 St Monance Way
Colchester
Essex
CO4 0PN
Secretary NameMichael Frank Kropidlowski
NationalityBritish
StatusCurrent
Appointed28 June 1991(9 years after company formation)
Appointment Duration32 years, 10 months
RoleAutomotive Engineer
Country of ResidenceEngland
Correspondence Address14 St Monance Way
Colchester
Essex
CO4 0PN
Director NameMr Richard Watts
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(9 years after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 1994)
RoleSales Executive
Correspondence Address98 Dumont Avenue
St Osyth
Clacton On Sea
Essex
CO16 8JS
Director NameMr Robert Ashley Fincken
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(16 years after company formation)
Appointment Duration5 years, 4 months (resigned 08 October 2003)
RoleAutomotive Engineer
Country of ResidenceUnited Kingdom
Correspondence Address16 Bromley Road
Frating
Colchester
Essex
CO4 3JE

Contact

Websitet-m.co.uk

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20 at £1Philip James Brookes
100.00%
Ordinary

Financials

Year2014
Net Worth£1,718
Cash£18,042
Current Liabilities£52,055

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return28 June 2023 (9 months, 3 weeks ago)
Next Return Due12 July 2024 (2 months, 3 weeks from now)

Charges

31 March 1995Delivered on: 10 April 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1 commerece way colchester essex.
Outstanding
14 May 1987Delivered on: 22 May 1987
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
11 May 1987Delivered on: 20 May 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold unit 2 commerce way colchester essex.
Outstanding

Filing History

7 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
16 July 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
13 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
14 August 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
31 August 2017Notification of Philip James Brookes as a person with significant control on 31 August 2017 (2 pages)
31 August 2017Notification of Philip James Brookes as a person with significant control on 28 June 2017 (2 pages)
31 August 2017Notification of Philip James Brookes as a person with significant control on 28 June 2017 (2 pages)
31 August 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
31 August 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
9 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
9 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
11 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 20
(7 pages)
11 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 20
(7 pages)
29 September 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
7 September 2015Annual return made up to 28 June 2015 with a full list of shareholders (7 pages)
7 September 2015Annual return made up to 28 June 2015 with a full list of shareholders (7 pages)
19 August 2015Cancellation of shares. Statement of capital on 18 May 2015
  • GBP 20
(5 pages)
19 August 2015Cancellation of shares. Statement of capital on 18 May 2015
  • GBP 20
(5 pages)
19 August 2015Cancellation of shares. Statement of capital on 15 May 2015
  • GBP 50
(4 pages)
19 August 2015Cancellation of shares. Statement of capital on 15 May 2015
  • GBP 50
(4 pages)
9 July 2015Statement by Directors (1 page)
9 July 2015Solvency Statement dated 13/05/15 (1 page)
9 July 2015Solvency Statement dated 13/05/15 (1 page)
9 July 2015Solvency Statement dated 13/05/15 (1 page)
9 July 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 July 2015Statement of capital on 9 July 2015
  • GBP 50
(4 pages)
9 July 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 July 2015Statement by Directors (1 page)
9 July 2015Statement by Directors (1 page)
9 July 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 July 2015Solvency Statement dated 13/05/15 (1 page)
9 July 2015Statement of capital on 9 July 2015
  • GBP 50
(4 pages)
9 July 2015Statement of capital on 9 July 2015
  • GBP 20.00
(4 pages)
9 July 2015Statement by Directors (1 page)
9 July 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 July 2015Statement of capital on 9 July 2015
  • GBP 20.00
(4 pages)
9 July 2015Statement of capital on 9 July 2015
  • GBP 50
(4 pages)
9 July 2015Statement of capital on 9 July 2015
  • GBP 20.00
(4 pages)
16 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
16 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(6 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(6 pages)
18 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
14 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
14 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
11 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
28 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
30 June 2010Director's details changed for Philip James Brookes on 27 June 2010 (2 pages)
30 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Raymond John Keith on 27 June 2010 (2 pages)
30 June 2010Director's details changed for Michael Frank Kropidlowski on 27 June 2010 (2 pages)
30 June 2010Director's details changed for Michael Frank Kropidlowski on 27 June 2010 (2 pages)
30 June 2010Director's details changed for Philip James Brookes on 27 June 2010 (2 pages)
30 June 2010Director's details changed for Raymond John Keith on 27 June 2010 (2 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 July 2009Return made up to 28/06/09; full list of members (4 pages)
2 July 2009Return made up to 28/06/09; full list of members (4 pages)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
3 July 2008Return made up to 28/06/08; full list of members (4 pages)
3 July 2008Return made up to 28/06/08; full list of members (4 pages)
14 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
14 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
3 July 2007Return made up to 28/06/07; full list of members (3 pages)
3 July 2007Return made up to 28/06/07; full list of members (3 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 July 2006Return made up to 28/06/06; full list of members (3 pages)
5 July 2006Return made up to 28/06/06; full list of members (3 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
1 July 2005Return made up to 28/06/05; full list of members (7 pages)
1 July 2005Return made up to 28/06/05; full list of members (7 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
30 June 2004Return made up to 28/06/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 June 2004Return made up to 28/06/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 May 2004Accounting reference date extended from 30/05/04 to 31/05/04 (1 page)
7 May 2004Accounting reference date extended from 30/05/04 to 31/05/04 (1 page)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
29 July 2003Return made up to 28/06/03; full list of members
  • 363(287) ‐ Registered office changed on 29/07/03
(9 pages)
29 July 2003Return made up to 28/06/03; full list of members
  • 363(287) ‐ Registered office changed on 29/07/03
(9 pages)
18 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
18 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
2 July 2002Return made up to 28/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
2 July 2002Return made up to 28/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
28 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
28 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
5 July 2001Return made up to 28/06/01; full list of members (8 pages)
5 July 2001Return made up to 28/06/01; full list of members (8 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
21 August 2000Return made up to 28/06/00; full list of members (8 pages)
21 August 2000Return made up to 28/06/00; full list of members (8 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
21 September 1999£ ic 100/75 16/07/99 £ sr 25@1=25 (1 page)
21 September 1999£ ic 100/75 16/07/99 £ sr 25@1=25 (1 page)
16 July 1999Return made up to 28/06/99; full list of members (6 pages)
16 July 1999Return made up to 28/06/99; full list of members (6 pages)
20 April 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
20 April 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
6 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
21 July 1998Return made up to 28/06/98; full list of members (6 pages)
21 July 1998Return made up to 28/06/98; full list of members (6 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (5 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (5 pages)
13 July 1997Return made up to 28/06/97; no change of members (4 pages)
13 July 1997Return made up to 28/06/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 May 1996 (5 pages)
4 February 1997Accounts for a small company made up to 31 May 1996 (5 pages)
29 July 1996Return made up to 28/06/96; full list of members (6 pages)
29 July 1996Return made up to 28/06/96; full list of members (6 pages)
20 March 1996Accounts for a small company made up to 31 May 1995 (5 pages)
20 March 1996Accounts for a small company made up to 31 May 1995 (5 pages)
15 March 1996Director resigned (1 page)
15 March 1996Director resigned (1 page)
7 August 1995Return made up to 28/06/95; full list of members (6 pages)
7 August 1995Return made up to 28/06/95; full list of members (6 pages)
10 April 1995Particulars of mortgage/charge (4 pages)
10 April 1995Particulars of mortgage/charge (4 pages)
16 March 1995Accounts for a small company made up to 31 May 1994 (6 pages)
16 March 1995Accounts for a small company made up to 31 May 1994 (6 pages)
4 June 1982Certificate of incorporation (1 page)
4 June 1982Certificate of incorporation (1 page)