About

Registered Number: 05435157
Date of Incorporation: 25/04/2005 (19 years ago)
Company Status: Active
Registered Address: 1 Freeman Close, Hopton, Great Yarmouth, NR31 9UX,

 

Established in 2005, Tm Ski & Travel Ltd are based in Great Yarmouth, it's status in the Companies House registry is set to "Active". The companies directors are listed as Coser, Jacqueline May, Coser, Jacqueline May, Cartin, Teresa Jane at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTIN, Teresa Jane 25 April 2005 15 March 2010 1
Secretary Name Appointed Resigned Total Appointments
COSER, Jacqueline May 25 April 2005 15 March 2010 1
COSER, Jacqueline May 25 April 2005 20 May 2006 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
CS01 - N/A 07 May 2020
AA - Annual Accounts 20 November 2019
AD01 - Change of registered office address 19 August 2019
AD01 - Change of registered office address 05 August 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 19 January 2018
SH01 - Return of Allotment of shares 27 June 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 25 July 2013
AA01 - Change of accounting reference date 23 July 2013
AR01 - Annual Return 23 July 2013
CH01 - Change of particulars for director 23 July 2013
AD01 - Change of registered office address 23 July 2013
AD01 - Change of registered office address 23 July 2013
AA - Annual Accounts 28 April 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 29 April 2012
AR01 - Annual Return 11 August 2011
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 06 May 2011
AA - Annual Accounts 21 May 2010
TM02 - Termination of appointment of secretary 26 March 2010
TM01 - Termination of appointment of director 26 March 2010
AD01 - Change of registered office address 26 March 2010
AP01 - Appointment of director 22 March 2010
AA - Annual Accounts 14 May 2009
363a - Annual Return 08 May 2009
363a - Annual Return 11 November 2008
363a - Annual Return 28 October 2008
288b - Notice of resignation of directors or secretaries 28 October 2008
AA - Annual Accounts 20 May 2008
AA - Annual Accounts 21 May 2007
225 - Change of Accounting Reference Date 11 May 2007
363s - Annual Return 24 May 2006
288a - Notice of appointment of directors or secretaries 13 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
NEWINC - New incorporation documents 25 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.