You are here: bizstats.co.uk > a-z index > T list > TN list

Tnmoc Trading Limited MILTON KEYNES


Founded in 2009, Tnmoc Trading, classified under reg no. 06837727 is an active company. Currently registered at The National Museum Of Computing Bletchley Park MK3 6EB, Milton Keynes the company has been in the business for fifteen years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 3 directors in the the firm, namely Rachel B., Andrew H. and Kevin M.. In addition one secretary - Kevin M. - is with the company. As of 3 May 2024, there were 4 ex directors - Margaret S., Timothy R. and others listed below. There were no ex secretaries.

Tnmoc Trading Limited Address / Contact

Office Address The National Museum Of Computing Bletchley Park
Office Address2 Sherwood Drive
Town Milton Keynes
Post code MK3 6EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06837727
Date of Incorporation Thu, 5th Mar 2009
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (124 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Rachel B.

Position: Director

Appointed: 01 November 2020

Andrew H.

Position: Director

Appointed: 01 November 2020

Kevin M.

Position: Director

Appointed: 10 March 2009

Kevin M.

Position: Secretary

Appointed: 10 March 2009

Margaret S.

Position: Director

Appointed: 17 October 2011

Resigned: 09 November 2018

Timothy R.

Position: Director

Appointed: 21 September 2011

Resigned: 01 November 2020

Anthony S.

Position: Director

Appointed: 10 March 2009

Resigned: 01 September 2011

Rwl Registrars Limited

Position: Corporate Secretary

Appointed: 05 March 2009

Resigned: 05 March 2009

Clifford W.

Position: Director

Appointed: 05 March 2009

Resigned: 05 March 2009

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we established, there is Codesandciphers Heritage Trust from Milton Keynes, England. The abovementioned PSC is classified as "a company limited by guarante" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Codesandciphers Heritage Trust

The National Museum Of Computing Sherwood Drive, Bletchley, Milton Keynes, MK3 6EB, England

Legal authority Companies Act 2006
Legal form Company Limited By Guarante
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand7 1325 6453 5643 5158 18314 74723 00148 539
Current Assets14 33111 47611 88223 17535 99726 17534 74150 540
Debtors6797614 71417 4883 9424 1163 269
Net Assets Liabilities222221 7341 7341 734
Property Plant Equipment3 2102 6162 0931 6741 9811 5852 0651 654
Total Inventories7 1935 0348 3124 94610 3267 4867 6245 270
Other
Version Production Software 1111111
Accumulated Depreciation Impairment Property Plant Equipment1 6302 2842 8073 2263 7214 1184 6345 047
Additions Other Than Through Business Combinations Property Plant Equipment 60  802 998 
Amounts Owed To Group Undertakings Participating Interests13 4068 6229 920     
Average Number Employees During Period      23
Creditors17 53914 09013 97324 84737 97629 49438 54053 928
Fixed Assets3 2102 6162 0931 6741 9811 5852 0651 654
Increase From Depreciation Charge For Year Property Plant Equipment 654523419495396517413
Net Current Assets Liabilities3 2082 6142 0911 6721 9793 3193 7993 388
Number Shares Allotted 2222222
Number Shares Authorised 2222222
Other Creditors1 2701 2501 250     
Par Value Share 1111111
Property Plant Equipment Gross Cost4 8404 9004 9004 9005 7025 7026 7016 701
Total Assets Less Current Liabilities222221 7341 7341 734
Trade Creditors Trade Payables2 8634 2182 803     
Trade Debtors Trade Receivables67976     

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
On 28th September 2023 director's details were changed
filed on: 15th, December 2023
Free Download (2 pages)

Company search

Advertisements