Hatfield
Hertfordshire
AL10 9LW
Director Name | Mr Mackenny Lawrence Trim |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 1998(2 days after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Nelwyn Avenue Hornchurch Essex RM11 2PZ |
Secretary Name | Lowtax Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2005(7 years, 1 month after company formation) |
Appointment Duration | 18 years, 9 months |
Correspondence Address | First Floor 39 High Street Billericay Essex CM12 9BA |
Director Name | Abell Morliss Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Correspondence Address | 5 Ardmore Road South Ockendon Essex RM15 5TH |
Secretary Name | Ozone Friendly Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Correspondence Address | Mayflower House High Street Billericay Essex CM12 9FT |
Website | tmtcs.com |
---|
Registered Address | First Floor 39 High Street Billericay Essex CM12 9BA |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Mr Mackenny Lawrence Trim 50.00% Ordinary B |
---|---|
50 at £1 | Mr Trevor Stuart Mountford 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £60,460 |
Current Liabilities | £4,477 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 9 June 2023 (11 months ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 2 weeks from now) |
10 September 2020 | Micro company accounts made up to 30 June 2020 (2 pages) |
---|---|
25 June 2020 | Confirmation statement made on 9 June 2020 with updates (5 pages) |
5 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
16 January 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 9 June 2018 with updates (4 pages) |
12 December 2017 | Secretary's details changed for Lowtax Secretarial Services Limited on 12 December 2017 (1 page) |
12 December 2017 | Secretary's details changed for Lowtax Secretarial Services Limited on 12 December 2017 (1 page) |
5 December 2017 | Registered office address changed from 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom to First Floor 39 High Street Billericay Essex CM12 9BA on 5 December 2017 (1 page) |
5 December 2017 | Registered office address changed from 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom to First Floor 39 High Street Billericay Essex CM12 9BA on 5 December 2017 (1 page) |
8 August 2017 | Micro company accounts made up to 30 June 2017 (1 page) |
8 August 2017 | Micro company accounts made up to 30 June 2017 (1 page) |
27 July 2017 | Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH on 27 July 2017 (1 page) |
27 July 2017 | Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH on 27 July 2017 (1 page) |
27 July 2017 | Secretary's details changed for Lowtax Secretarial Services Limited on 27 July 2017 (1 page) |
27 July 2017 | Secretary's details changed for Lowtax Secretarial Services Limited on 27 July 2017 (1 page) |
15 June 2017 | Confirmation statement made on 9 June 2017 with updates (7 pages) |
15 June 2017 | Confirmation statement made on 9 June 2017 with updates (7 pages) |
17 February 2017 | Change of share class name or designation (2 pages) |
17 February 2017 | Change of share class name or designation (2 pages) |
15 August 2016 | Micro company accounts made up to 30 June 2016 (1 page) |
15 August 2016 | Micro company accounts made up to 30 June 2016 (1 page) |
22 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
2 November 2015 | Micro company accounts made up to 30 June 2015 (5 pages) |
2 November 2015 | Micro company accounts made up to 30 June 2015 (5 pages) |
16 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
11 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
27 August 2013 | Total exemption full accounts made up to 30 June 2013 (21 pages) |
27 August 2013 | Total exemption full accounts made up to 30 June 2013 (21 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Director's details changed for Trevor Stuart Mountford on 3 June 2013 (2 pages) |
4 June 2013 | Director's details changed for Trevor Stuart Mountford on 3 June 2013 (2 pages) |
4 June 2013 | Director's details changed for Trevor Stuart Mountford on 3 June 2013 (2 pages) |
15 February 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
15 February 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
11 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
8 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
18 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
26 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
26 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
9 January 2009 | Return made up to 09/06/08; full list of members (4 pages) |
9 January 2009 | Return made up to 09/06/08; full list of members (4 pages) |
13 August 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
13 August 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
16 July 2008 | Director's change of particulars / mackenny trim / 10/07/2006 (1 page) |
16 July 2008 | Director's change of particulars / mackenny trim / 10/07/2006 (1 page) |
17 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
17 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
13 June 2007 | Return made up to 09/06/07; full list of members (3 pages) |
13 June 2007 | Secretary's particulars changed (1 page) |
13 June 2007 | Return made up to 09/06/07; full list of members (3 pages) |
13 June 2007 | Secretary's particulars changed (1 page) |
23 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
23 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
23 November 2006 | Registered office changed on 23/11/06 from: mayflower house high street billericay essex CM12 9FT (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: mayflower house high street billericay essex CM12 9FT (1 page) |
13 June 2006 | Return made up to 09/06/06; full list of members (3 pages) |
13 June 2006 | Return made up to 09/06/06; full list of members (3 pages) |
20 September 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
20 September 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
31 August 2005 | New secretary appointed (2 pages) |
31 August 2005 | Secretary resigned (1 page) |
31 August 2005 | Secretary resigned (1 page) |
31 August 2005 | New secretary appointed (2 pages) |
18 July 2005 | Return made up to 09/06/05; full list of members (3 pages) |
18 July 2005 | Secretary's particulars changed (1 page) |
18 July 2005 | Secretary's particulars changed (1 page) |
18 July 2005 | Return made up to 09/06/05; full list of members (3 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
29 June 2004 | Return made up to 09/06/04; full list of members (7 pages) |
29 June 2004 | Return made up to 09/06/04; full list of members (7 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
3 July 2003 | Return made up to 09/06/03; full list of members
|
3 July 2003 | Return made up to 09/06/03; full list of members
|
18 March 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
18 March 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
11 July 2002 | Return made up to 09/06/02; full list of members (8 pages) |
11 July 2002 | Return made up to 09/06/02; full list of members (8 pages) |
10 July 2002 | Director's particulars changed (1 page) |
10 July 2002 | Director's particulars changed (1 page) |
26 February 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
26 February 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
2 July 2001 | Return made up to 09/06/01; full list of members
|
2 July 2001 | Return made up to 09/06/01; full list of members
|
24 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
24 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
4 January 2001 | Registered office changed on 04/01/01 from: lakewood house horndon business park brentwood essex CM13 3XL (1 page) |
4 January 2001 | Registered office changed on 04/01/01 from: lakewood house horndon business park brentwood essex CM13 3XL (1 page) |
5 July 2000 | Secretary's particulars changed (1 page) |
5 July 2000 | Secretary's particulars changed (1 page) |
16 June 2000 | Return made up to 09/06/00; full list of members (6 pages) |
16 June 2000 | Return made up to 09/06/00; full list of members (6 pages) |
30 March 2000 | Full accounts made up to 30 June 1999 (9 pages) |
30 March 2000 | Full accounts made up to 30 June 1999 (9 pages) |
10 August 1999 | Director's particulars changed (1 page) |
10 August 1999 | Director's particulars changed (1 page) |
13 July 1999 | Return made up to 09/06/99; full list of members (6 pages) |
13 July 1999 | Return made up to 09/06/99; full list of members (6 pages) |
21 July 1998 | New director appointed (3 pages) |
21 July 1998 | New director appointed (3 pages) |
21 July 1998 | Ad 11/06/98--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
21 July 1998 | Ad 11/06/98--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
21 July 1998 | New director appointed (3 pages) |
21 July 1998 | New director appointed (3 pages) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | Director resigned (1 page) |
9 June 1998 | Incorporation (8 pages) |
9 June 1998 | Incorporation (8 pages) |