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

Tbmc Group Limited SOLIHULL


Founded in 2001, Tbmc Group, classified under reg no. 04226663 is an active company. Currently registered at 51 Homer Road B91 3QJ, Solihull the company has been in the business for twenty three years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022. Since Tue, 24th Apr 2007 Tbmc Group Limited is no longer carrying the name The Business Mortgage Company.

The firm has 3 directors, namely Keith A., Richard W. and Richard R.. Of them, Richard R. has been with the company the longest, being appointed on 16 January 2020 and Keith A. and Richard W. have been with the company for the least time - from 19 January 2024. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tbmc Group Limited Address / Contact

Office Address 51 Homer Road
Town Solihull
Post code B91 3QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04226663
Date of Incorporation Fri, 1st Jun 2001
Industry Non-trading company
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Keith A.

Position: Director

Appointed: 19 January 2024

Richard W.

Position: Director

Appointed: 19 January 2024

Richard R.

Position: Director

Appointed: 16 January 2020

Jane S.

Position: Director

Appointed: 20 April 2016

Resigned: 19 January 2024

Pandora S.

Position: Secretary

Appointed: 19 June 2014

Resigned: 01 June 2020

Anthony W.

Position: Director

Appointed: 30 May 2014

Resigned: 30 November 2023

Anthony W.

Position: Secretary

Appointed: 12 July 2011

Resigned: 19 June 2014

Richard S.

Position: Director

Appointed: 13 October 2009

Resigned: 03 February 2021

John G.

Position: Secretary

Appointed: 13 October 2009

Resigned: 12 July 2011

John G.

Position: Director

Appointed: 13 October 2009

Resigned: 11 June 2014

Paul R.

Position: Secretary

Appointed: 25 January 2007

Resigned: 13 October 2009

John H.

Position: Director

Appointed: 25 January 2007

Resigned: 06 January 2020

Andrew Y.

Position: Director

Appointed: 01 June 2005

Resigned: 13 October 2009

Paul R.

Position: Director

Appointed: 18 November 2002

Resigned: 13 October 2009

Ian W.

Position: Secretary

Appointed: 01 June 2001

Resigned: 25 January 2007

Cfl Directors Limited

Position: Corporate Nominee Director

Appointed: 01 June 2001

Resigned: 01 June 2001

William W.

Position: Director

Appointed: 01 June 2001

Resigned: 25 January 2007

Ian W.

Position: Director

Appointed: 01 June 2001

Resigned: 25 January 2007

Cfl Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 June 2001

Resigned: 01 June 2001

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats established, there is The Business Mortgage Company Limited from Solihull, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Tbmc (2) Limited that put Cardiff, Wales as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

The Business Mortgage Company Limited

51 Homer Road, Cardiff Gate Business Park, Solihull, West Midlands, B91 3QJ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House Uk
Registration number 05390573
Notified on 26 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tbmc (2) Limited

Greenmeadow House 2 Village Way, Greenmeadow Springs Business Park, Cardiff, CF15 7NE, Wales

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House Uk
Registration number 5964916
Notified on 6 April 2016
Ceased on 26 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

The Business Mortgage Company April 24, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 30th Sep 2023
filed on: 3rd, March 2024
Free Download (1 page)

Company search