Company Information for TMRM LIMITED
51 STONEABLE ROAD, RADSTOCK, BA3 3JR,
|
Company Registration Number
04372330
Private Limited Company
Active |
Company Name | |
---|---|
TMRM LIMITED | |
Legal Registered Office | |
51 STONEABLE ROAD RADSTOCK BA3 3JR Other companies in TA12 | |
Company Number | 04372330 | |
---|---|---|
Company ID Number | 04372330 | |
Date formed | 2002-02-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 12/02/2016 | |
Return next due | 12/03/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB793832488 |
Last Datalog update: | 2024-03-05 19:28:35 |
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 | ||
---|---|---|---|---|
Tmrm Co | Indiana | Unknown | ||
TMRM Communications, Inc. | 3730 S. Bannock Street Englewood CO 80110 | Delinquent | Company formed on the 2018-02-01 | |
TMRM CORPORATION | 630 S FOURTH ST LAS VEGAS NV 89101 | Permanently Revoked | Company formed on the 1996-12-31 | |
TMRM CORPORATION | 322 SOUTH 18TH STREET PALATKA FL 32177 | Inactive | Company formed on the 2004-02-20 | |
TMRM ENTERPRISES, LP | 6001 N VISTA RIDGE LN SPOKANE WA 992175503 | Dissolved | Company formed on the 2020-01-01 | |
TMRM HOLDINGS, LLC | 25 SECOND STREET NORTH ST. PETERSBURG FL 33701 | Inactive | Company formed on the 2006-04-18 | |
TMRM INC | 2772 N. HARBOR CITY BLVD. MELBOURNE FL 32935 | Inactive | Company formed on the 2011-02-04 | |
TMRM PROPERTIES LLC | Georgia | Unknown | ||
TMRM, LLC | 3525 S. Tamarac Drive Denver CO 80237 | Delinquent | Company formed on the 2008-02-01 | |
TMRMK LLC | 100 N SPRINGBROOK ROAD NEWBERG OR 97132 | Active | Company formed on the 2023-09-14 |
Officer | Role | Date Appointed |
---|---|---|
MODWENNA VIVIEN REES MOGG |
||
THOMAS FLETCHER REES MOGG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS RORY ST JOHN MEADOWS |
Company Secretary | ||
JULIAN TOMSETT |
Director | ||
HOWARD THOMAS |
Nominated Secretary | ||
WILLIAM ANDREW JOSEPH TESTER |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 12/02/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
REGISTERED OFFICE CHANGED ON 13/12/22 FROM 107 North Street Martock Somerset TA12 6EJ | ||
AD01 | REGISTERED OFFICE CHANGED ON 13/12/22 FROM 107 North Street Martock Somerset TA12 6EJ | |
CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES | |
Unaudited abridged accounts made up to 2021-03-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/01/18 TO 31/03/18 | |
LATEST SOC | 12/02/18 STATEMENT OF CAPITAL;GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES | |
LATEST SOC | 14/02/17 STATEMENT OF CAPITAL;GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/16 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 12/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD02 | Register inspection address changed from 6 Cholwell Cottages Main Road Temple Cloud Bristol Somerset BS39 5DH to Angel News Cf5 Central Wing Kilver Court, Kilver Street Shepton Mallet Somerset BA4 5NF | |
LATEST SOC | 18/02/15 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 12/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/02/14 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 12/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended accounts made up to 2012-02-29 | |
AR01 | 12/02/13 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 28/02/13 TO 31/01/13 | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 12/02/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD02 | Register inspection address has been changed | |
AR01 | 12/02/11 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/02/10 ANNUAL RETURN FULL LIST | |
AA | 28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS REES MOGG / 01/01/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MODWENNA REES MOGG / 01/01/2009 | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY THOMAS MEADOWS | |
287 | REGISTERED OFFICE CHANGED ON 13/01/2009 FROM 28 ELY PLACE 3RD FLOOR LONDON EC1N 6TD | |
363a | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
244 | DELIVERY EXT'D 3 MTH 28/02/05 | |
287 | REGISTERED OFFICE CHANGED ON 02/08/05 FROM: 39 CLOTH FAIR LONDON EC1A 7NR | |
363s | RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/02/02 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 12/02/02--------- £ SI 5@1=5 £ IC 1/6 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2013-01-31 | £ 68,180 |
---|---|---|
Creditors Due After One Year | 2012-02-29 | £ 74,843 |
Creditors Due Within One Year | 2013-01-31 | £ 85,749 |
Creditors Due Within One Year | 2012-02-29 | £ 76,344 |
Creditors and other liabilities
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 TMRM LIMITED
Current Assets | 2013-01-31 | £ 23,236 |
---|---|---|
Current Assets | 2012-02-29 | £ 6,044 |
Debtors | 2013-01-31 | £ 22,852 |
Debtors | 2012-02-29 | £ 5,930 |
Fixed Assets | 2013-01-31 | £ 2,953 |
Fixed Assets | 2012-02-29 | £ 3,774 |
Tangible Fixed Assets | 2012-02-29 | £ 1,114 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Oxfordshire County Council | |
|
Miscellaneous Expenses |
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
Professional commission & membership fees |
Middlesbrough Council | |
|
Professional commission & membership fees |
Middlesbrough Council | |
|
Professional commission & membership fees |
Middlesbrough Council | |
|
Professional commission & membership fees |
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.
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. |