Tmti Limited WARMINSTER


Tmti started in year 2000 as Private Limited Company with registration number 04133536. The Tmti company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Warminster at Cavallino House. Postal code: BA12 7PL. Since May 8, 2003 Tmti Limited is no longer carrying the name The Estate Garage.

There is a single director in the company at the moment - Crispin T., appointed on 11 May 2003. In addition, a secretary was appointed - Neil J., appointed on 27 February 2013. At present there is one former director listed by the company - Geremy T., who left the company on 3 September 2013. In addition, the company lists several former secretaries whose names might be found in the table below.

Tmti Limited Address / Contact

Office Address Cavallino House
Office Address2 Corsley Heath
Town Warminster
Post code BA12 7PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04133536
Date of Incorporation Fri, 29th Dec 2000
Industry Other information technology service activities
End of financial Year 28th February
Company age 24 years old
Account next due date Sat, 30th Nov 2024 (200 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Neil J.

Position: Secretary

Appointed: 27 February 2013

Crispin T.

Position: Director

Appointed: 11 May 2003

Philip B.

Position: Secretary

Appointed: 09 May 2005

Resigned: 27 February 2013

Nigel E.

Position: Secretary

Appointed: 05 June 2003

Resigned: 01 May 2005

Geremy T.

Position: Director

Appointed: 30 January 2001

Resigned: 03 September 2013

Sk Company Secretarial Service Limited

Position: Corporate Secretary

Appointed: 30 January 2001

Resigned: 05 June 2003

Lesley G.

Position: Nominee Director

Appointed: 29 December 2000

Resigned: 30 January 2001

Dorothy G.

Position: Nominee Secretary

Appointed: 29 December 2000

Resigned: 30 January 2001

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats found, there is Crispin T. The abovementioned PSC and has 75,01-100% shares.

Crispin T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

The Estate Garage May 8, 2003
Fastforward March 22, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand707 3101 138 3001 756 5822 067 4401 938 254
Current Assets1 332 5251 726 5962 793 1302 810 7282 694 851
Debtors590 508588 2961 036 548743 288756 597
Net Assets Liabilities1 865 0672 464 5113 438 2893 533 8483 523 384
Other Debtors1 5851 528397  
Property Plant Equipment1 324 1791 562 9671 544 4341 475 1061 503 852
Total Inventories34 707    
Other
Accrued Liabilities Deferred Income415 671316 372273 718  
Accumulated Amortisation Impairment Intangible Assets 2 8333 3913 9484 505
Accumulated Depreciation Impairment Property Plant Equipment 888 593973 4711 052 3241 131 259
Amounts Owed By Directors  400 000  
Amounts Owed To Group Undertakings Participating Interests256 510320 440355 444  
Average Number Employees During Period109105104114107
Bank Borrowings Overdrafts8388 1073 154  
Corporation Tax Payable185 838161 111176 115  
Creditors1 118 3831 175 9901 225 289738 722652 130
Deferred Tax Liabilities10 1085 36114 62118 374 
Disposals Decrease In Depreciation Impairment Property Plant Equipment -1 101 -7 398-18 578
Disposals Property Plant Equipment -793 -7 398-65 815
Dividends Paid On Shares  122 0001 029 1001 112 000
Finance Lease Liabilities Present Value Total 9 3265 595  
Finished Goods Goods For Resale34 707    
Fixed Assets1 661 0331 919 2661 885 0691 480 2161 504 919
Increase Decrease In Depreciation Impairment Property Plant Equipment 208122  
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss -4 7479 2603 753 
Increase From Amortisation Charge For Year Intangible Assets 557558557557
Increase From Depreciation Charge For Year Property Plant Equipment 93 35584 87886 25197 513
Intangible Assets3 2962 7392 1811 6241 067
Intangible Assets Gross Cost 5 5725 5725 5725 572
Investments333 558353 560338 4543 486-16 516
Investments Fixed Assets333 558353 560338 4543 486 
Investments In Other Entities Measured Fair Value 353 893353 89320 002 
Investments In Subsidiaries333 558333 558333 558  
Net Current Assets Liabilities214 142550 6061 567 8412 072 0062 042 721
Other Creditors7 7169 66110 656  
Other Taxation Social Security Payable144 638222 751314 780  
Prepayments Accrued Income23 40726 79022 244  
Property Plant Equipment Gross Cost 2 451 5602 517 9052 527 4302 635 111
Taxation Including Deferred Taxation Balance Sheet Subtotal-10 108-5 361-14 621-18 374-24 256
Total Additions Including From Business Combinations Property Plant Equipment 331 83566 34516 923173 496
Total Assets Less Current Liabilities1 875 1752 469 8723 452 9103 552 2223 547 640
Trade Creditors Trade Payables107 172128 22285 827  
Trade Debtors Trade Receivables565 516559 978613 907  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 1st, September 2021
Free Download (9 pages)

Company search