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

Tmb Notes Limited BIRMINGHAM


Founded in 2015, Tmb Notes, classified under reg no. 09790909 is an active company. Currently registered at 1213a Stratford Road B28 9RD, Birmingham the company has been in the business for nine years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has one director. Gulam S., appointed on 23 September 2015. There are currently no secretaries appointed. As of 21 May 2024, there was 1 ex director - Shan-E-Ali S.. There were no ex secretaries.

Tmb Notes Limited Address / Contact

Office Address 1213a Stratford Road
Office Address2 Hall Green
Town Birmingham
Post code B28 9RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09790909
Date of Incorporation Wed, 23rd Sep 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Gulam S.

Position: Director

Appointed: 23 September 2015

Shan-E-Ali S.

Position: Director

Appointed: 23 September 2015

Resigned: 29 September 2016

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As BizStats established, there is Gulam S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Robert B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Shan-E-Ali S., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Gulam S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert B.

Notified on 30 September 2017
Ceased on 1 March 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Shan-E-Ali S.

Notified on 6 April 2016
Ceased on 29 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth16 025      
Balance Sheet
Cash Bank In Hand8 015      
Cash Bank On Hand8 0151 47414 6081 24345 9792 974345
Current Assets55 12657 16873 40187 320139 952111 70782 643
Debtors10 4446 52820 45946 31120 24441 20619 294
Net Assets Liabilities16 0257 16035 09234 35336 50637 95810 306
Other Debtors10 4444 5271 80037 76511 315  
Property Plant Equipment1 61915 88513 30416 1899 9108 3206 240
Stocks Inventory36 667      
Tangible Fixed Assets1 619      
Total Inventories36 66749 16638 33439 76673 72967 52763 004
Reserves/Capital
Called Up Share Capital2      
Profit Loss Account Reserve16 023      
Shareholder Funds16 025      
Other
Accrued Liabilities3 6606 4832 4693 9222 856  
Accumulated Depreciation Impairment Property Plant Equipment5405 83510 26915 66518 96921 74223 822
Additional Provisions Increase From New Provisions Recognised 8591 669-7 000 -2 502-8 476
Average Number Employees During Period 888876
Bank Borrowings22 1889 0896 509 5 6349 47420 538
Bank Borrowings Overdrafts22 1889 0896 5091 8655 634  
Corporation Tax Payable3 60113 09623 467  
Creditors40 7209 08949 08569 15650 00040 00035 782
Creditors Due Within One Year40 720      
Dividends Paid  4 000    
Increase From Depreciation Charge For Year Property Plant Equipment 5 2954 4345 3963 3042 7732 080
Merchandise36 66749 16638 33439 76673 729  
Net Current Assets Liabilities14 4061 22324 31618 16478 47969 63839 848
Number Shares Allotted2      
Number Shares Issued Fully Paid 222222
Other Creditors2 30092820314 354555  
Other Taxation Social Security Payable1 3974 4132 2362 4261 268  
Par Value Share1111111
Prepayments 2 0014 2644 0743 879  
Profit Loss -8 86531 932-7392 1531 452-27 652
Property Plant Equipment Gross Cost2 15921 72023 57331 85428 87930 062 
Provisions 8592 528-4 4721 883-619-9 095
Provisions For Liabilities Balance Sheet Subtotal 8592 528 1 883  
Share Capital Allotted Called Up Paid2      
Tangible Fixed Assets Additions2 159      
Tangible Fixed Assets Cost Or Valuation2 159      
Tangible Fixed Assets Depreciation540      
Tangible Fixed Assets Depreciation Charged In Period540      
Total Additions Including From Business Combinations Property Plant Equipment 19 5611 8538 281 1 183 
Total Assets Less Current Liabilities16 02517 10837 62034 35388 38977 95846 088
Trade Creditors Trade Payables2 76610 71611 67116 82815 918  
Trade Debtors Trade Receivables  14 395 5 050  
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    6 355  
Bank Overdrafts   1 867   
Deferred Tax Asset Debtors   4 472   
Disposals Property Plant Equipment    2 975  
Other Remaining Borrowings    50 000  
Total Borrowings  6 5091 8655 634  

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Change to a person with significant control 2023-03-01
filed on: 14th, March 2023
Free Download (2 pages)

Company search

Advertisements