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

Tmg Trading Limited BROMLEY


Tmg Trading started in year 2014 as Private Limited Company with registration number 08981469. The Tmg Trading company has been functioning successfully for ten years now and its status is active. The firm's office is based in Bromley at 60 Pickhurst Park. Postal code: BR2 0TW. Since 26th January 2015 Tmg Trading Limited is no longer carrying the name Tomaz Electrical.

At the moment there are 2 directors in the the firm, namely Dawn G. and Tomasz G.. In addition one secretary - Dawn G. - is with the company. As of 30 April 2024, there was 1 ex director - Michael H.. There were no ex secretaries.

Tmg Trading Limited Address / Contact

Office Address 60 Pickhurst Park
Office Address2 Pickhurst Park
Town Bromley
Post code BR2 0TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08981469
Date of Incorporation Mon, 7th Apr 2014
Industry Construction of domestic buildings
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (90 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Dawn G.

Position: Director

Appointed: 01 May 2017

Dawn G.

Position: Secretary

Appointed: 26 January 2015

Tomasz G.

Position: Director

Appointed: 26 January 2015

Michael H.

Position: Director

Appointed: 07 April 2014

Resigned: 26 January 2015

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats discovered, there is Tomasz G. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Dawn G. This PSC owns 25-50% shares and has 25-50% voting rights.

Tomasz G.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Dawn G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Tomaz Electrical January 26, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth11258 612       
Balance Sheet
Cash Bank In Hand3 32581 842       
Cash Bank On Hand 81 842128 71356 93181 721174 300123 09824 39478 503
Current Assets10 335129 378176 098120 759145 485203 725139 54866 95992 416
Debtors7 01047 53647 38563 82863 76429 42516 45042 56513 913
Net Assets Liabilities 58 612103 53748 26556 072118 94452 7251 679830
Net Assets Liabilities Including Pension Asset Liability11258 612       
Other Debtors 47 53647 38563 82862 76429 42516 45042 56513 913
Property Plant Equipment 7 19816 11013 85920 33519 41034 19821 93519 530
Tangible Fixed Assets6 1007 198       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve1258 512       
Shareholder Funds11258 612       
Other
Amount Specific Advance Or Credit Directors10 99231 1139 4723 5584 0991 42031919813 821
Amount Specific Advance Or Credit Made In Period Directors 34 85575 681156 954138 382112 503105 96285 99376 852
Amount Specific Advance Or Credit Repaid In Period Directors 54 97654 040151 040138 923109 824104 86185 87262 833
Accumulated Depreciation Impairment Property Plant Equipment 5 11011 15918 00023 04529 44238 21733 47240 272
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  1 621-4281 231-1762 810-2 330 
Average Number Employees During Period  2222223
Bank Borrowings Overdrafts  19 58314 5839 5834 58349 27135 00624 173
Creditors 76 52419 58314 5839 5834 58350 00035 00624 173
Creditors Due Within One Year15 82176 524       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  750    13 459 
Disposals Property Plant Equipment  3 000    17 200 
Increase From Depreciation Charge For Year Property Plant Equipment  6 7996 8415 0456 3978 7758 7146 800
Net Current Assets Liabilities-5 48652 854110 07151 62249 184107 80575 02518 9189 184
Number Shares Allotted100100       
Other Creditors 32 51312 41623 77019 39516 82672919 67724 917
Other Taxation Social Security Payable 44 01140 26840 36771 28473 86244 3654 65334 274
Par Value Share11       
Property Plant Equipment Gross Cost 12 30827 26931 85943 38048 85272 41555 40759 802
Provisions 1 4403 0612 6333 8643 6886 4984 1683 711
Provisions For Liabilities Balance Sheet Subtotal 1 4403 0612 6333 8643 6886 4984 1683 711
Provisions For Liabilities Charges5021 440       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions8 1334 175       
Tangible Fixed Assets Cost Or Valuation8 13312 308       
Tangible Fixed Assets Depreciation2 0335 110       
Tangible Fixed Assets Depreciation Charged In Period2 0333 077       
Total Additions Including From Business Combinations Property Plant Equipment  17 9614 59011 5215 47223 5631924 395
Total Assets Less Current Liabilities61460 052126 18165 48169 519127 215109 22340 85328 714
Trade Creditors Trade Payables  8 343 62223225611 35213 246
Trade Debtors Trade Receivables    1 000    
Additional Provisions Increase From New Provisions Recognised        -457

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 30th April 2023
filed on: 22nd, November 2023
Free Download (10 pages)

Company search

Advertisements