Shenfield
Brentwood
Essex
CM15 8NL
Director Name | Mr Ross Marshall |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2019(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suit 1a 150 Hutton Road Shenfield Brentwood Essex CM15 8NL |
Director Name | Mrs Tina Jill McFadden |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2012(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 49 Edward Road Perton South Staffordshire WV6 7NA |
Director Name | Mrs Sonia Maxine Brown |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2012(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 57 Sandleford Drive Elstow Bedfordshire MK42 9GL |
Director Name | Mr Ross Marshall |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2012(same day as company formation) |
Role | MD |
Country of Residence | England |
Correspondence Address | Suit 1a 150 Hutton Road Shenfield Brentwood Essex CM15 8NL |
Website | tmsh.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 30068296 |
Telephone region | London |
Registered Address | Suit 1a 150 Hutton Road Shenfield Brentwood Essex CM15 8NL |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Shenfield |
Built Up Area | Brentwood |
75 at £1 | Ross Marshall 50.00% Ordinary |
---|---|
75 at £1 | Sonia Maxine Brown 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £81 |
Cash | £39 |
Current Liabilities | £980 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
31 March 2020 | Accounts for a dormant company made up to 30 June 2019 (9 pages) |
---|---|
21 January 2020 | Confirmation statement made on 11 January 2020 with updates (4 pages) |
16 September 2019 | Termination of appointment of Ross Marshall as a director on 13 September 2019 (1 page) |
16 September 2019 | Appointment of Mr Ross Marshall as a director on 16 September 2019 (2 pages) |
13 September 2019 | Appointment of Mrs Michelle Marshall as a director on 1 September 2019 (2 pages) |
13 September 2019 | Notification of Michelle Marshall as a person with significant control on 13 September 2019 (2 pages) |
13 September 2019 | Cessation of Sonia Maxine Brown as a person with significant control on 1 June 2018 (1 page) |
21 May 2019 | Director's details changed for Mr Ross Marshall on 21 May 2019 (2 pages) |
31 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
16 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
23 August 2018 | Termination of appointment of Sonia Maxine Brown as a director on 5 July 2018 (1 page) |
14 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
12 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
7 February 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
9 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Registered office address changed from 18 st Thomas Road Brentwood Essex CM14 4DB to C/O Westbury Suit 1a 150 Hutton Road Shenfield Brentwood Essex CM15 8NL on 9 February 2016 (1 page) |
9 February 2016 | Registered office address changed from 18 st Thomas Road Brentwood Essex CM14 4DB to C/O Westbury Suit 1a 150 Hutton Road Shenfield Brentwood Essex CM15 8NL on 9 February 2016 (1 page) |
9 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
16 April 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
7 April 2015 | Registered office address changed from C/O Hw Chartered Accountants 136 - 140 Bedford Road Kempston Bedford MK42 8BH to 18 St Thomas Road Brentwood Essex CM14 4DB on 7 April 2015 (2 pages) |
7 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
7 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
7 April 2015 | Registered office address changed from C/O Hw Chartered Accountants 136 - 140 Bedford Road Kempston Bedford MK42 8BH to 18 St Thomas Road Brentwood Essex CM14 4DB on 7 April 2015 (2 pages) |
7 April 2015 | Registered office address changed from C/O Hw Chartered Accountants 136 - 140 Bedford Road Kempston Bedford MK42 8BH to 18 St Thomas Road Brentwood Essex CM14 4DB on 7 April 2015 (2 pages) |
1 April 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
19 September 2013 | Total exemption small company accounts made up to 30 June 2013 (13 pages) |
19 September 2013 | Total exemption small company accounts made up to 30 June 2013 (13 pages) |
24 January 2013 | Director's details changed for Mrs Sonia Brown on 1 December 2012 (3 pages) |
24 January 2013 | Director's details changed for Mr Ross Marshall on 1 December 2012 (2 pages) |
24 January 2013 | Current accounting period extended from 31 January 2013 to 30 June 2013 (1 page) |
24 January 2013 | Director's details changed for Mrs Sonia Brown on 1 December 2012 (3 pages) |
24 January 2013 | Director's details changed for Mr Ross Marshall on 1 December 2012 (2 pages) |
24 January 2013 | Director's details changed for Mr Ross Marshall on 1 December 2012 (2 pages) |
24 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Current accounting period extended from 31 January 2013 to 30 June 2013 (1 page) |
24 January 2013 | Director's details changed for Mrs Sonia Brown on 1 December 2012 (3 pages) |
17 January 2013 | Termination of appointment of Tina Mcfadden as a director (1 page) |
17 January 2013 | Registered office address changed from 49 Edward Road Perton Perton South Staffordshire WV6 7NA England on 17 January 2013 (1 page) |
17 January 2013 | Registered office address changed from 49 Edward Road Perton Perton South Staffordshire WV6 7NA England on 17 January 2013 (1 page) |
17 January 2013 | Termination of appointment of Tina Mcfadden as a director (1 page) |
11 January 2012 | Incorporation
|
11 January 2012 | Incorporation
|