About

Registered Number: 04874308
Date of Incorporation: 21/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 10-12 Mulberry Green, Old Harlow, Essex, CM17 0ET

 

Having been setup in 2003, T M R Contracts Ltd has its registered office in Old Harlow in Essex. Currently we aren't aware of the number of employees at the the organisation. There are 8 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LILES, Richard Edward 22 August 2016 - 1
JOHNSON, Lisa Ann 01 August 2007 02 August 2010 1
JOHNSON, Robbie 21 August 2003 13 January 2007 1
LILES, Andrew Richard 12 June 2013 22 August 2016 1
LILES, Richard Edward 21 August 2003 12 June 2013 1
PAGE, Terry Roy 21 August 2003 09 December 2003 1
WEST, Daniel Robert 14 January 2007 01 August 2007 1
Secretary Name Appointed Resigned Total Appointments
LILES, Hazel 27 October 2011 - 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 28 August 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 30 August 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 30 August 2017
AA - Annual Accounts 31 May 2017
AP01 - Appointment of director 25 May 2017
TM01 - Termination of appointment of director 24 May 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 10 October 2014
CH03 - Change of particulars for secretary 15 July 2014
CH01 - Change of particulars for director 15 July 2014
CH01 - Change of particulars for director 15 July 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 11 September 2013
AP01 - Appointment of director 01 July 2013
TM01 - Termination of appointment of director 01 July 2013
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 23 August 2012
AD01 - Change of registered office address 23 August 2012
AA - Annual Accounts 23 January 2012
AP03 - Appointment of secretary 27 October 2011
TM02 - Termination of appointment of secretary 27 October 2011
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 22 October 2010
CH01 - Change of particulars for director 22 October 2010
TM01 - Termination of appointment of director 22 October 2010
CH03 - Change of particulars for secretary 22 October 2010
AD01 - Change of registered office address 22 October 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 05 November 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 27 June 2008
363a - Annual Return 10 September 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
288b - Notice of resignation of directors or secretaries 04 September 2007
AA - Annual Accounts 09 July 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
363s - Annual Return 11 September 2006
AA - Annual Accounts 17 May 2006
363s - Annual Return 29 September 2005
AA - Annual Accounts 07 September 2004
363s - Annual Return 31 August 2004
288b - Notice of resignation of directors or secretaries 26 August 2004
288b - Notice of resignation of directors or secretaries 06 January 2004
288b - Notice of resignation of directors or secretaries 06 January 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
287 - Change in situation or address of Registered Office 06 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2003
288b - Notice of resignation of directors or secretaries 26 August 2003
NEWINC - New incorporation documents 21 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.