About

Registered Number: 04481430
Date of Incorporation: 10/07/2002 (22 years and 9 months ago)
Company Status: Active
Registered Address: 1-5 Park Road, Rushden, Northamptonshire, NN10 0RW

 

T M Autos Ltd was established in 2002, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of the business are listed as White, Myles Anthony, White, Joseph Anthony David, White, Julia Carol in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Myles Anthony 10 July 2002 - 1
WHITE, Joseph Anthony David 26 August 2010 28 April 2011 1
WHITE, Julia Carol 10 July 2002 31 July 2010 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 20 March 2020
CS01 - N/A 26 July 2019
AA - Annual Accounts 08 April 2019
CS01 - N/A 12 July 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 16 July 2017
AAMD - Amended Accounts 02 May 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 13 July 2016
AA - Annual Accounts 03 February 2016
AR01 - Annual Return 12 July 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 12 July 2011
TM01 - Termination of appointment of director 28 April 2011
AA - Annual Accounts 14 April 2011
TM01 - Termination of appointment of director 31 August 2010
AP01 - Appointment of director 26 August 2010
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 04 May 2010
AD01 - Change of registered office address 12 January 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 07 July 2008
288c - Notice of change of directors or secretaries or in their particulars 07 July 2008
AA - Annual Accounts 07 May 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 24 May 2007
363a - Annual Return 07 September 2006
AA - Annual Accounts 12 May 2006
363s - Annual Return 11 July 2005
AA - Annual Accounts 18 May 2005
363s - Annual Return 16 July 2004
AA - Annual Accounts 01 June 2004
287 - Change in situation or address of Registered Office 16 February 2004
363s - Annual Return 14 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2002
288a - Notice of appointment of directors or secretaries 26 October 2002
288b - Notice of resignation of directors or secretaries 15 August 2002
288b - Notice of resignation of directors or secretaries 15 August 2002
288a - Notice of appointment of directors or secretaries 15 August 2002
288a - Notice of appointment of directors or secretaries 15 August 2002
NEWINC - New incorporation documents 10 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.