Company Information for TM GROUP LIMITED
MCCOLL'S HOUSE, ASHWELLS ROAD, BRENTWOOD, ESSEX, CM15 9ST,
|
Company Registration Number
01957631
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
TM GROUP LIMITED | ||
Legal Registered Office | ||
MCCOLL'S HOUSE ASHWELLS ROAD BRENTWOOD ESSEX CM15 9ST Other companies in CM15 | ||
Previous Names | ||
|
Company Number | 01957631 | |
---|---|---|
Company ID Number | 01957631 | |
Date formed | 1985-11-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 26/11/2017 | |
Account next due | 31/08/2019 | |
Latest return | 28/03/2016 | |
Return next due | 25/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-02-05 06:53:51 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TM GROUP (UK) LIMITED | 1200 DELTA BUSINESS PARK SWINDON WILTSHIRE SN5 7XZ | Active | Company formed on the 2004-11-04 | |
TM GROUP (NW) LIMITED | 168 LEE LANE HORWICH BOLTON BL6 7AF | Active - Proposal to Strike off | Company formed on the 2018-08-21 | |
TM GROUP 2017 LTD | 79 PEMBROKE ROAD LONDON E17 9BB | Active - Proposal to Strike off | Company formed on the 2017-10-16 | |
TM GROUP 85 LTD | 250 Broxburn Drive South Ockendon RM15 5RH | Active - Proposal to Strike off | Company formed on the 2020-07-16 | |
TM GROUP ASSOCIATES LLC | 868 RIVERSIDE DRIVE Broome JOHNSON CITY NY 13790 | Active | Company formed on the 2005-11-21 | |
TM GROUP AMERICA INCORPORATED | California | Unknown | ||
TM Group Corporation | 164 E 14TH COURT Broomfield CO 80020 | Delinquent | Company formed on the 2013-01-04 | |
TM GROUP CORP. | 11812 SW 202 ST MIAMI FL 33177 | Inactive | Company formed on the 2007-07-03 | |
TM Group Corporation | Unknown | |||
TM GROUP ENTERPRISES INC | 715 E 2ND STREET APT 2B Kings BROOKLYN NY 11218 | Active | Company formed on the 2018-07-13 | |
TM GROUP HOLDINGS LIMITED | PRICEWATERHOUSECOOPERS LLP 8TH FLOOR, CENTRAL SQUARE LEEDS WEST YORKSHIRE LS1 4DL | Liquidation | Company formed on the 1997-11-07 | |
TM GROUP HOLDINGS LLC | 1840 SW 22ND ST 4TH FLOOR MIAMI FL 33145 | Active | Company formed on the 2015-10-29 | |
TM GROUP HOME INCORPORATED | Michigan | UNKNOWN | ||
TM GROUP INC. | 624 1ST AVE PO BOX 25262 SEATTLE WA 98125 | Dissolved | Company formed on the 2002-08-28 | |
TM GROUP INTERNATIONAL LIMITED | Unknown | Company formed on the 2014-04-23 | ||
TM GROUP INC | Georgia | Unknown | ||
TM GROUP INC | California | Unknown | ||
TM GROUP INCORPORATED | California | Unknown | ||
TM GROUP INCORPORATED | Michigan | UNKNOWN | ||
TM GROUP KARASBURG LTD | 12301173: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH | Active - Proposal to Strike off | Company formed on the 2019-11-06 |
Officer | Role | Date Appointed |
---|---|---|
BERNADETTE CLARE YOUNG |
||
SIMON JEREMY IAN FULLER |
||
STEVEN GREEN |
||
SIMON JONATHAN MILLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON JONATHAN MILLER |
Company Secretary | ||
JAMES LANCASTER |
Director | ||
KINGSLEY JOHN TEDDER |
Company Secretary | ||
MARTYN JAMES AGUSS |
Director | ||
STEPHEN WILLIAM WILKINSON |
Director | ||
ALLISTER RUSSELL COX |
Director | ||
CHRISTOPHER HOWARD BARNES |
Company Secretary | ||
PHILIP MITCHELL |
Director | ||
IAN NICHOLAS SNEYD |
Company Secretary | ||
ALAN CULLENS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SMILE PROPERTY LIMITED | Director | 2017-08-22 | CURRENT | 2007-02-27 | Liquidation | |
TM GROUP HOLDINGS LIMITED | Director | 2016-07-13 | CURRENT | 1997-11-07 | Liquidation | |
THISTLEDOVE LIMITED | Director | 2016-07-13 | CURRENT | 1998-10-14 | Liquidation | |
KEY FOOD STORES LIMITED | Director | 2016-07-13 | CURRENT | 1997-06-16 | Liquidation | |
SMILE HOLDINGS LIMITED | Director | 2016-07-13 | CURRENT | 1991-02-27 | Liquidation | |
TOG LIMITED | Director | 2016-07-13 | CURRENT | 1991-12-10 | Liquidation | |
MARTIN THE NEWSAGENT LIMITED | Director | 2016-07-13 | CURRENT | 1947-07-01 | Active - Proposal to Strike off | |
TM VENDING LIMITED | Director | 2016-07-13 | CURRENT | 1981-12-18 | Liquidation | |
FORBUOYS SERVICES LIMITED | Director | 2016-04-26 | CURRENT | 1996-08-09 | Active | |
MARSHELL GROUP LIMITED | Director | 2016-04-26 | CURRENT | 1971-05-14 | Active - Proposal to Strike off | |
"R.S. MCCOLL (U.K.) LIMITED". | Director | 2016-04-26 | CURRENT | 1971-09-17 | Active | |
HARGREAVES VENDING LIMITED | Director | 2016-04-26 | CURRENT | 1977-07-20 | Active - Proposal to Strike off | |
FARTHINGMIST LIMITED | Director | 2016-04-26 | CURRENT | 1995-04-26 | Active | |
PRICE SMASHERS LIMITED | Director | 2016-04-26 | CURRENT | 1995-06-01 | Liquidation | |
CHARNWAIT MANAGEMENT LTD | Director | 2016-04-26 | CURRENT | 2002-05-21 | In Administration | |
MARTIN MCCOLL RETAIL LIMITED | Director | 2016-04-26 | CURRENT | 2005-04-20 | Liquidation | |
NSS NEWSAGENTS LIMITED | Director | 2016-04-26 | CURRENT | 1956-06-29 | Active - Proposal to Strike off | |
TM COFFEE LIMITED | Director | 2016-04-26 | CURRENT | 1986-04-09 | Active - Proposal to Strike off | |
TRENTS LEISURE LIMITED | Director | 2016-04-26 | CURRENT | 1966-07-06 | Active - Proposal to Strike off | |
TM RETAIL LIMITED | Director | 2016-04-26 | CURRENT | 1978-12-29 | Active - Proposal to Strike off | |
NSS NEWSAGENTS RETAIL LIMITED | Director | 2016-04-26 | CURRENT | 1904-02-12 | Active - Proposal to Strike off | |
MARTIN MCCOLL GROUP LIMITED | Director | 2016-04-26 | CURRENT | 1966-07-29 | Active - Proposal to Strike off | |
MARTIN CTN GROUP LIMITED | Director | 2016-04-26 | CURRENT | 1973-10-03 | Active - Proposal to Strike off | |
LEWIS MEESON LIMITED | Director | 2016-04-26 | CURRENT | 1929-01-12 | Active | |
LAVELLS LIMITED | Director | 2016-04-26 | CURRENT | 1933-09-28 | Liquidation | |
FORBUOYS LIMITED | Director | 2016-04-26 | CURRENT | 1965-02-25 | Active | |
I.S.S. LIMITED | Director | 2016-04-26 | CURRENT | 1983-10-25 | Active | |
BRACKLANDS LIMITED | Director | 2016-04-25 | CURRENT | 1947-01-30 | Liquidation | |
A. HARRIS, LIMITED | Director | 2016-04-25 | CURRENT | 1921-10-28 | Active | |
BIRRELL LIMITED | Director | 2016-04-25 | CURRENT | 1924-01-15 | Active | |
MCCOLL'S RETAIL GROUP PLC | Director | 2016-04-01 | CURRENT | 2013-11-20 | In Administration | |
DILLONS STORES LIMITED | Director | 2015-10-07 | CURRENT | 1998-01-20 | In Administration | |
MARTIN RETAIL GROUP LIMITED | Director | 2015-10-07 | CURRENT | 1925-10-27 | In Administration | |
CLARK RETAIL LIMITED | Director | 2015-10-07 | CURRENT | 1986-09-29 | In Administration | |
SMILE STORES LIMITED | Director | 2015-10-07 | CURRENT | 1959-11-04 | In Administration | |
MARTIN MCCOLL LIMITED | Director | 2015-10-07 | CURRENT | 1935-03-28 | In Administration | |
THE FOUNDATION YEARS TRUST | Director | 2013-06-13 | CURRENT | 2012-08-29 | Active | |
MARTIN MCCOLL RETAIL LIMITED | Director | 2017-08-31 | CURRENT | 2005-04-20 | Liquidation | |
TM GROUP HOLDINGS LIMITED | Director | 2017-08-30 | CURRENT | 1997-11-07 | Liquidation | |
THISTLEDOVE LIMITED | Director | 2017-08-30 | CURRENT | 1998-10-14 | Liquidation | |
BRACKLANDS LIMITED | Director | 2017-08-30 | CURRENT | 1947-01-30 | Liquidation | |
CHARNWAIT MANAGEMENT LTD | Director | 2017-08-30 | CURRENT | 2002-05-21 | In Administration | |
TM VENDING LIMITED | Director | 2017-08-30 | CURRENT | 1981-12-18 | Liquidation | |
FORBUOYS SERVICES LIMITED | Director | 2017-08-22 | CURRENT | 1996-08-09 | Active | |
MARSHELL GROUP LIMITED | Director | 2017-08-22 | CURRENT | 1971-05-14 | Active - Proposal to Strike off | |
"R.S. MCCOLL (U.K.) LIMITED". | Director | 2017-08-22 | CURRENT | 1971-09-17 | Active | |
HARGREAVES VENDING LIMITED | Director | 2017-08-22 | CURRENT | 1977-07-20 | Active - Proposal to Strike off | |
FARTHINGMIST LIMITED | Director | 2017-08-22 | CURRENT | 1995-04-26 | Active | |
PRICE SMASHERS LIMITED | Director | 2017-08-22 | CURRENT | 1995-06-01 | Liquidation | |
KEY FOOD STORES LIMITED | Director | 2017-08-22 | CURRENT | 1997-06-16 | Liquidation | |
TOG LIMITED | Director | 2017-08-22 | CURRENT | 1991-12-10 | Liquidation | |
TM COFFEE LIMITED | Director | 2017-08-22 | CURRENT | 1986-04-09 | Active - Proposal to Strike off | |
TRENTS LEISURE LIMITED | Director | 2017-08-22 | CURRENT | 1966-07-06 | Active - Proposal to Strike off | |
TM RETAIL LIMITED | Director | 2017-08-22 | CURRENT | 1978-12-29 | Active - Proposal to Strike off | |
NSS NEWSAGENTS RETAIL LIMITED | Director | 2017-08-22 | CURRENT | 1904-02-12 | Active - Proposal to Strike off | |
MARTIN THE NEWSAGENT LIMITED | Director | 2017-08-22 | CURRENT | 1947-07-01 | Active - Proposal to Strike off | |
MARTIN MCCOLL GROUP LIMITED | Director | 2017-08-22 | CURRENT | 1966-07-29 | Active - Proposal to Strike off | |
MARTIN CTN GROUP LIMITED | Director | 2017-08-22 | CURRENT | 1973-10-03 | Active - Proposal to Strike off | |
LEWIS MEESON LIMITED | Director | 2017-08-22 | CURRENT | 1929-01-12 | Active | |
LAVELLS LIMITED | Director | 2017-08-22 | CURRENT | 1933-09-28 | Liquidation | |
FORBUOYS LIMITED | Director | 2017-08-22 | CURRENT | 1965-02-25 | Active | |
I.S.S. LIMITED | Director | 2017-08-22 | CURRENT | 1983-10-25 | Active | |
SMILE HOLDINGS LIMITED | Director | 2017-03-22 | CURRENT | 1991-02-27 | Liquidation | |
DILLONS STORES LIMITED | Director | 2016-06-22 | CURRENT | 1998-01-20 | In Administration | |
SMILE STORES LIMITED | Director | 2016-06-22 | CURRENT | 1959-11-04 | In Administration | |
MARTIN MCCOLL LIMITED | Director | 2016-06-22 | CURRENT | 1935-03-28 | In Administration | |
CHARNWAIT MANAGEMENT LTD | Director | 2014-05-19 | CURRENT | 2002-05-21 | In Administration | |
MCCOLL'S RETAIL GROUP PLC | Director | 2014-02-03 | CURRENT | 2013-11-20 | In Administration | |
SMILE PROPERTY LIMITED | Director | 2007-09-12 | CURRENT | 2007-02-27 | Liquidation | |
KEY FOOD STORES LIMITED | Director | 2007-09-12 | CURRENT | 1997-06-16 | Liquidation | |
SMILE HOLDINGS LIMITED | Director | 2007-09-12 | CURRENT | 1991-02-27 | Liquidation | |
SMILE STORES LIMITED | Director | 2007-09-12 | CURRENT | 1959-11-04 | In Administration | |
TRIMLEY STORES LIMITED | Director | 2005-09-26 | CURRENT | 2003-02-24 | Active - Proposal to Strike off | |
MARTIN MCCOLL RETAIL LIMITED | Director | 2005-08-25 | CURRENT | 2005-04-20 | Liquidation | |
FORBUOYS SERVICES LIMITED | Director | 2004-11-17 | CURRENT | 1996-08-09 | Active | |
TM GROUP HOLDINGS LIMITED | Director | 2004-11-17 | CURRENT | 1997-11-07 | Liquidation | |
THISTLEDOVE LIMITED | Director | 2004-11-17 | CURRENT | 1998-10-14 | Liquidation | |
FARTHINGMIST LIMITED | Director | 2004-11-17 | CURRENT | 1995-04-26 | Active | |
PRICE SMASHERS LIMITED | Director | 2004-11-17 | CURRENT | 1995-06-01 | Liquidation | |
DILLONS STORES LIMITED | Director | 2004-11-17 | CURRENT | 1998-01-20 | In Administration | |
TM COFFEE LIMITED | Director | 2004-11-17 | CURRENT | 1986-04-09 | Active - Proposal to Strike off | |
"R.S. MCCOLL (U.K.) LIMITED". | Director | 2004-10-15 | CURRENT | 1971-09-17 | Active | |
HARGREAVES VENDING LIMITED | Director | 2004-10-15 | CURRENT | 1977-07-20 | Active - Proposal to Strike off | |
A. HARRIS, LIMITED | Director | 2004-10-15 | CURRENT | 1921-10-28 | Active | |
BIRRELL LIMITED | Director | 2004-10-15 | CURRENT | 1924-01-15 | Active | |
NSS NEWSAGENTS LIMITED | Director | 2004-10-15 | CURRENT | 1956-06-29 | Active - Proposal to Strike off | |
TRENTS LEISURE LIMITED | Director | 2004-10-15 | CURRENT | 1966-07-06 | Active - Proposal to Strike off | |
TM RETAIL LIMITED | Director | 2004-10-15 | CURRENT | 1978-12-29 | Active - Proposal to Strike off | |
NSS NEWSAGENTS RETAIL LIMITED | Director | 2004-10-15 | CURRENT | 1904-02-12 | Active - Proposal to Strike off | |
MARTIN THE NEWSAGENT LIMITED | Director | 2004-10-15 | CURRENT | 1947-07-01 | Active - Proposal to Strike off | |
MARTIN MCCOLL GROUP LIMITED | Director | 2004-10-15 | CURRENT | 1966-07-29 | Active - Proposal to Strike off | |
MARTIN CTN GROUP LIMITED | Director | 2004-10-15 | CURRENT | 1973-10-03 | Active - Proposal to Strike off | |
LEWIS MEESON LIMITED | Director | 2004-10-15 | CURRENT | 1929-01-12 | Active | |
LAVELLS LIMITED | Director | 2004-10-15 | CURRENT | 1933-09-28 | Liquidation | |
FORBUOYS LIMITED | Director | 2004-10-15 | CURRENT | 1965-02-25 | Active | |
I.S.S. LIMITED | Director | 2004-10-15 | CURRENT | 1983-10-25 | Active | |
BRACKLANDS LIMITED | Director | 2002-07-11 | CURRENT | 1947-01-30 | Liquidation | |
MARSHELL GROUP LIMITED | Director | 2002-07-11 | CURRENT | 1971-05-14 | Active - Proposal to Strike off | |
MARTIN RETAIL GROUP LIMITED | Director | 2002-07-11 | CURRENT | 1925-10-27 | In Administration | |
CLARK RETAIL LIMITED | Director | 2002-07-11 | CURRENT | 1986-09-29 | In Administration | |
TOG LIMITED | Director | 2002-07-11 | CURRENT | 1991-12-10 | Liquidation | |
MARTIN MCCOLL LIMITED | Director | 2002-07-11 | CURRENT | 1935-03-28 | In Administration | |
TM VENDING LIMITED | Director | 2002-07-11 | CURRENT | 1981-12-18 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CH01 | Director's details changed for Mr Simon Jeremy Ian Fuller on 2018-10-24 | |
TM02 | Termination of appointment of Bernadette Clare Young on 2018-09-07 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED STEVEN GREEN | |
AP03 | Appointment of Bernadette Clare Young as company secretary on 2017-08-22 | |
TM02 | Termination of appointment of Simon Jonathan Miller on 2017-08-22 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/11/16 | |
LATEST SOC | 28/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES | |
AAMD | Amended dormat accounts made up to 2015-11-29 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/11/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES LANCASTER | |
AP01 | DIRECTOR APPOINTED MR SIMON JEREMY IAN FULLER | |
AR01 | 28/03/16 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Kingsley John Tedder on 2015-08-12 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/14 | |
LATEST SOC | 30/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/03/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/11/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTYN JAMES AGUSS | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/03/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/14 FROM Martin Mccoll House Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9ST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/11/12 | |
AR01 | 28/03/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/11/11 | |
AR01 | 28/03/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARTYN JAMES AGUSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILKINSON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/11/10 | |
AR01 | 28/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM WILKINSON / 16/09/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/11/09 | |
AR01 | 28/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM WILKINSON / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JONATHAN MILLER / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LANCASTER / 02/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY JOHN TEDDER / 02/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SIMON JONATHAN MILLER / 02/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08 | |
RES13 | SECTION 175(5)(A) 15/06/2009 | |
RES01 | ADOPT ARTICLES 15/06/2009 | |
363a | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY TEDDER / 25/09/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/11/07 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON MILLER / 29/07/2008 | |
363a | RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS SIMON JONATHAN MILLER LOGGED FORM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/11/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 02/05/07 | |
363s | RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/11/05 | |
363s | RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/11/04 | |
363s | RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/11/03 | |
363s | RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/11/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED MAYFAIR GROUP LIMITED CERTIFICATE ISSUED ON 09/11/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/11/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/11/99 | |
363a | RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/11/98 | |
287 | REGISTERED OFFICE CHANGED ON 28/09/99 FROM: ELIZABETH HOUSE DUKE STREET WOKING SURREY GU21 5AS | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/03/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/11/97 | |
363s | RETURN MADE UP TO 28/03/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
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 TM GROUP LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
West Suffolk Council | |
|
Refund of Rejected Search. Ref:11920005 |
Derby City Council | |
|
Fees And Charges |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Basildon Council | SHOP AND PREMISES | 918 12 Grange Road Billericay Essex CM11 2RB | 8,800 | 2014-04-01 |
Basildon Council | SHOP AND PREMISES | 936 3 The Pantiles Billericay Essex CM12 0UA | 12,500 | 2014-04-01 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |