Company NameTTM Services(UK) Limited
Company StatusDissolved
Company Number10256143
CategoryPrivate Limited Company
Incorporation Date29 June 2016(7 years, 10 months ago)
Dissolution Date10 October 2023 (6 months, 3 weeks ago)
Previous NameThames Towage Marine Services Limited

Business Activity

Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation

Director

Director NameMr Brian Allen
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1506 London Road
Leigh On Sea
Essex
SS9 2UR

Location

Registered Address6 Royal Mews
Southend On Sea
Essex
SS1 1DE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

27 December 2017Delivered on: 28 December 2017
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: A 29M keynvor morlift steel tug vessel bearing yard number 485 together with one (1) ETS8 engine bearing engine serial number ETS8PR66B166 (the "vessel") and her earnings, insurances and requisition compensation.
Outstanding
27 December 2017Delivered on: 28 December 2017
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: A 29M keynvor morlift steel tug named "tennaherdhya" bearing official number 916412.
Outstanding

Filing History

26 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
8 July 2019Registered office address changed from 106 High Street Canvey Island Essex SS8 7SH England to 1506 London Road Leigh on Sea Essex SS9 2UR on 8 July 2019 (1 page)
5 July 2019Director's details changed for Mr Brian Allen on 5 July 2019 (2 pages)
5 July 2019Change of details for Mr Brian Allen as a person with significant control on 5 July 2019 (2 pages)
1 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
3 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
28 December 2017Registration of charge 102561430001, created on 27 December 2017 (8 pages)
28 December 2017Registration of charge 102561430001, created on 27 December 2017 (8 pages)
28 December 2017Registration of charge 102561430002, created on 27 December 2017 (17 pages)
28 December 2017Registration of charge 102561430002, created on 27 December 2017 (17 pages)
21 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
21 July 2017Notification of Brian Allen as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Notification of Brian Allen as a person with significant control on 1 June 2017 (2 pages)
21 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
21 July 2017Notification of Brian Allen as a person with significant control on 1 June 2017 (2 pages)
17 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-16
(3 pages)
17 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-16
(3 pages)
29 June 2016Incorporation
Statement of capital on 2016-06-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 June 2016Incorporation
Statement of capital on 2016-06-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)