T M C (nw) Ltd STOCKPORT


T M C (nw) started in year 1998 as Private Limited Company with registration number 03665012. The T M C (nw) company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Stockport at 31 Cloister Road. Postal code: SK4 3AE. Since 28th June 2004 T M C (nw) Ltd is no longer carrying the name T.m. Contractors.

There is a single director in the firm at the moment - Tony M., appointed on 10 November 1998. In addition, a secretary was appointed - Betty O., appointed on 10 November 1998. As of 15 May 2024, our data shows no information about any ex officers on these positions.

T M C (nw) Ltd Address / Contact

Office Address 31 Cloister Road
Town Stockport
Post code SK4 3AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03665012
Date of Incorporation Tue, 10th Nov 1998
Industry Development of building projects
End of financial Year 30th November
Company age 26 years old
Account next due date Sat, 31st Aug 2024 (108 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Betty O.

Position: Secretary

Appointed: 10 November 1998

Tony M.

Position: Director

Appointed: 10 November 1998

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 10 November 1998

Resigned: 10 November 1998

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 10 November 1998

Resigned: 10 November 1998

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats identified, there is Betty O. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Tony M. This PSC owns 25-50% shares. The third one is Antony M., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Betty O.

Notified on 6 April 2016
Nature of control: 25-50% shares

Tony M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Antony M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

T.m. Contractors June 28, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth 68 32660 56152 350       
Balance Sheet
Current Assets63 54666 54265 99878 13266 60561 02074 84138 71945 54239 51934 960
Net Assets Liabilities   52 35056 02553 10952 3948 76716 84514 64417 804
Cash Bank In Hand4 5463 642         
Debtors4004 300         
Net Assets Liabilities Including Pension Asset Liability57 30468 32660 56152 350       
Tangible Fixed Assets13 15912 844         
Reserves/Capital
Called Up Share Capital22         
Profit Loss Account Reserve57 30268 324         
Shareholder Funds 68 32660 56152 350       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   1 9509141 0131 0131 0131 0139271 131
Average Number Employees During Period       1122
Creditors   32 14617 98015 21235 57440 31137 20835 64330 152
Fixed Assets 12 84410 5798 3148 3148 31414 14011 3729 52411 69514 127
Net Current Assets Liabilities44 14555 48251 13245 98648 62545 80839 267-1 5928 3343 8764 808
Total Assets Less Current Liabilities 70 52661 71154 30056 93954 12253 4079 78017 85815 57118 935
Accruals Deferred Income 2 2001 1501 950       
Capital Employed57 30468 326         
Creditors Due Within One Year19 40111 06014 86632 146       
Current Asset Investments58 60058 600         
Par Value Share 1         
Share Capital Allotted Called Up Paid22         
Tangible Fixed Assets Additions 1 950         
Tangible Fixed Assets Cost Or Valuation26 98424 234         
Tangible Fixed Assets Depreciation13 82511 390         
Tangible Fixed Assets Depreciation Charged In Period 2 265         
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4 700         
Tangible Fixed Assets Disposals 4 700         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 30th November 2022
filed on: 4th, April 2023
Free Download (2 pages)

Company search

Advertisements