About

Registered Number: 03916787
Date of Incorporation: 31/01/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Unit 27 Martlands Industrial Estate, Smarts Heath Lane, Woking, Surrey, GU22 0RQ

 

Having been setup in 2000, T.M. Mixer Hire Ltd has its registered office in Woking in Surrey. We don't know the number of employees at the business. The current directors of this organisation are listed as Mchugh, Thomas Arthur, Mchugh, Daniel Joseph Godfrey, Mchugh, Lynn Christa.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCHUGH, Thomas Arthur 06 September 2004 - 1
MCHUGH, Lynn Christa 31 January 2000 22 September 2004 1
Secretary Name Appointed Resigned Total Appointments
MCHUGH, Daniel Joseph Godfrey 22 September 2004 31 January 2011 1

Filing History

Document Type Date
AA - Annual Accounts 16 August 2020
CS01 - N/A 11 February 2020
AA - Annual Accounts 24 August 2019
CS01 - N/A 03 February 2019
AA - Annual Accounts 05 June 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 09 June 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 11 February 2014
AD01 - Change of registered office address 02 January 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 03 February 2013
TM02 - Termination of appointment of secretary 03 February 2013
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 22 February 2012
CH03 - Change of particulars for secretary 28 October 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 13 March 2010
CH01 - Change of particulars for director 13 March 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 16 May 2008
363a - Annual Return 01 February 2008
AA - Annual Accounts 02 October 2007
363a - Annual Return 01 February 2007
AA - Annual Accounts 30 June 2006
363a - Annual Return 06 April 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 22 February 2005
288a - Notice of appointment of directors or secretaries 29 September 2004
288b - Notice of resignation of directors or secretaries 28 September 2004
287 - Change in situation or address of Registered Office 14 September 2004
288a - Notice of appointment of directors or secretaries 14 September 2004
AA - Annual Accounts 22 July 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 17 December 2003
287 - Change in situation or address of Registered Office 07 April 2003
363s - Annual Return 11 February 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 13 February 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 28 January 2001
225 - Change of Accounting Reference Date 29 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2000
288b - Notice of resignation of directors or secretaries 06 February 2000
NEWINC - New incorporation documents 31 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.