Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TMX WAREHOUSING & DISTRIBUTION LIMITED
Company Information for

TMX WAREHOUSING & DISTRIBUTION LIMITED

UNIT M RIVERSIDE INDUSTRIAL ESTATE ATHERSTONE STREET, FAZELEY, TAMWORTH, STAFFORDSHIRE, B78 3RW,
Company Registration Number
01852162
Private Limited Company
Active

Company Overview

About Tmx Warehousing & Distribution Ltd
TMX WAREHOUSING & DISTRIBUTION LIMITED was founded on 1984-10-02 and has its registered office in Tamworth. The organisation's status is listed as "Active". Tmx Warehousing & Distribution Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TMX WAREHOUSING & DISTRIBUTION LIMITED
 
Legal Registered Office
UNIT M RIVERSIDE INDUSTRIAL ESTATE ATHERSTONE STREET
FAZELEY
TAMWORTH
STAFFORDSHIRE
B78 3RW
Other companies in B78
 
Filing Information
Company Number 01852162
Company ID Number 01852162
Date formed 1984-10-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 16/08/2015
Return next due 13/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 09:12:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TMX WAREHOUSING & DISTRIBUTION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TMX WAREHOUSING & DISTRIBUTION LIMITED

Current Directors
Officer Role Date Appointed
SUSAN EMMA GUNDRY
Company Secretary 2001-02-01
ROGER JONATHAN KETCHESON GUNDRY
Director 1991-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
EDMOND WILLIAM NOLAN
Director 1991-08-16 2010-08-15
JOHN WILLIAM TRAYNOR
Company Secretary 1991-08-16 2001-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN EMMA GUNDRY IMG DISTRIBUTORS LIMITED Company Secretary 2001-02-01 CURRENT 1995-12-15 Active
SUSAN EMMA GUNDRY DYMON LIMITED Company Secretary 2001-02-01 CURRENT 1998-10-27 Active
SUSAN EMMA GUNDRY THE INDUSTRIAL MAINTENANCE GROUP LIMITED Company Secretary 2001-02-01 CURRENT 1988-10-13 Active
ROGER JONATHAN KETCHESON GUNDRY RED RAG CHEMICALS LTD Director 2009-07-13 CURRENT 2009-07-13 Active
ROGER JONATHAN KETCHESON GUNDRY DYMON LIMITED Director 1998-10-27 CURRENT 1998-10-27 Active
ROGER JONATHAN KETCHESON GUNDRY IMG DISTRIBUTORS LIMITED Director 1995-12-15 CURRENT 1995-12-15 Active
ROGER JONATHAN KETCHESON GUNDRY THE INDUSTRIAL MAINTENANCE GROUP LIMITED Director 1991-08-16 CURRENT 1988-10-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-31CONFIRMATION STATEMENT MADE ON 16/08/23, WITH NO UPDATES
2023-07-13MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-09-09CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2022-09-09CS01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2022-06-06MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-06-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH NO UPDATES
2021-07-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 16/08/20, WITH NO UPDATES
2020-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES
2019-05-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES
2018-07-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES
2017-07-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-01-20AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-03AR0116/08/15 ANNUAL RETURN FULL LIST
2015-05-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-07AR0116/08/14 ANNUAL RETURN FULL LIST
2014-04-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13
2013-09-11LATEST SOC11/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-11AR0116/08/13 ANNUAL RETURN FULL LIST
2013-03-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/12
2012-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/12 FROM Merchant House Parsonage Square Dorking Surrey RH4 1UP
2012-09-11AR0116/08/12 ANNUAL RETURN FULL LIST
2011-11-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/11
2011-09-02AR0116/08/11 ANNUAL RETURN FULL LIST
2011-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/10
2010-09-06AR0116/08/10 ANNUAL RETURN FULL LIST
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR EDMOND NOLAN
2010-09-06CH01Director's details changed for Roger Jonathan Ketcheson Gundry on 2010-08-15
2010-09-06CH03SECRETARY'S DETAILS CHNAGED FOR SUSAN EMMA GUNDRY on 2010-08-15
2010-01-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/09
2009-09-01363aReturn made up to 16/08/09; full list of members
2009-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/08
2008-09-11363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2008-09-11288cDIRECTOR'S CHANGE OF PARTICULARS / ROGER GUNDRY / 29/08/2008
2008-09-11288cSECRETARY'S CHANGE OF PARTICULARS / SUSAN GUNDRY / 29/08/2008
2008-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2007-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2007-09-11363aRETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS
2006-10-03363aRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2006-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2005-09-15363sRETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2005-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2004-10-11363sRETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS
2004-06-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2003-10-21363sRETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS
2003-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2002-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01
2002-08-15363sRETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS
2002-01-03288aNEW SECRETARY APPOINTED
2001-10-08363(288)SECRETARY RESIGNED
2001-10-08363sRETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS
2001-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00
2000-09-14363(288)SECRETARY'S PARTICULARS CHANGED
2000-09-14363sRETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS
2000-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99
1999-09-02363aRETURN MADE UP TO 16/08/99; FULL LIST OF MEMBERS
1999-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98
1998-09-02363sRETURN MADE UP TO 16/08/98; FULL LIST OF MEMBERS
1998-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97
1997-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96
1997-08-18363(288)DIRECTOR'S PARTICULARS CHANGED
1997-08-18363sRETURN MADE UP TO 16/08/97; FULL LIST OF MEMBERS
1996-09-17363sRETURN MADE UP TO 16/08/96; FULL LIST OF MEMBERS
1996-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95
1996-08-27SRES03EXEMPTION FROM APPOINTING AUDITORS 27/06/96
1995-09-12363(288)DIRECTOR'S PARTICULARS CHANGED
1995-09-12363sRETURN MADE UP TO 16/08/95; NO CHANGE OF MEMBERS
1995-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1994-09-09363sRETURN MADE UP TO 16/08/94; NO CHANGE OF MEMBERS
1994-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1993-10-07ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/08/93
1993-10-07(W)ELRESS386 DIS APP AUDS 16/08/93
1993-10-07(W)ELRESS369(4) SHT NOTICE MEET 16/08/93
1993-09-06363sRETURN MADE UP TO 16/08/93; FULL LIST OF MEMBERS
1993-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92
1993-05-08395PARTICULARS OF MORTGAGE/CHARGE
1992-09-22363sRETURN MADE UP TO 16/08/92; NO CHANGE OF MEMBERS
1992-09-22363(288)SECRETARY'S PARTICULARS CHANGED
1992-08-11AAFULL ACCOUNTS MADE UP TO 31/10/91
1991-10-04287REGISTERED OFFICE CHANGED ON 04/10/91 FROM: CARLTON HOUSE CARLTON DRIVE LONDON SW15 2TE
1991-09-10363aRETURN MADE UP TO 16/08/91; NO CHANGE OF MEMBERS
1991-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/11/90
1990-09-14363RETURN MADE UP TO 16/08/90; FULL LIST OF MEMBERS
1990-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/11/89
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to TMX WAREHOUSING & DISTRIBUTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TMX WAREHOUSING & DISTRIBUTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1993-05-08 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TMX WAREHOUSING & DISTRIBUTION LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-11-01 £ 100
Cash Bank In Hand 2011-11-01 £ 100
Shareholder Funds 2012-11-01 £ 100
Shareholder Funds 2011-11-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TMX WAREHOUSING & DISTRIBUTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TMX WAREHOUSING & DISTRIBUTION LIMITED
Trademarks
We have not found any records of TMX WAREHOUSING & DISTRIBUTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TMX WAREHOUSING & DISTRIBUTION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as TMX WAREHOUSING & DISTRIBUTION LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where TMX WAREHOUSING & DISTRIBUTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TMX WAREHOUSING & DISTRIBUTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TMX WAREHOUSING & DISTRIBUTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.