About

Registered Number: 05545568
Date of Incorporation: 24/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 18 St. Christopher's Way, Pride Park, Derby, Derbyshire, DE24 8JY

 

Tmc (Midlands) Ltd was founded on 24 August 2005 and are based in Derbyshire, it's status is listed as "Active". Najib, Naser, Sheikh, Yasmin Banu are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAJIB, Naser 24 August 2005 - 1
Secretary Name Appointed Resigned Total Appointments
SHEIKH, Yasmin Banu 24 August 2005 28 May 2019 1

Filing History

Document Type Date
CS01 - N/A 29 August 2019
PSC04 - N/A 29 August 2019
AA - Annual Accounts 31 July 2019
TM02 - Termination of appointment of secretary 28 May 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 24 August 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 08 September 2016
AA - Annual Accounts 29 July 2016
MR04 - N/A 01 October 2015
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 31 July 2013
MR01 - N/A 27 April 2013
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 29 July 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 25 August 2009
AAMD - Amended Accounts 02 October 2008
AA - Annual Accounts 29 August 2008
363a - Annual Return 28 August 2008
287 - Change in situation or address of Registered Office 28 August 2008
363a - Annual Return 28 August 2007
395 - Particulars of a mortgage or charge 11 January 2007
AA - Annual Accounts 27 November 2006
225 - Change of Accounting Reference Date 17 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2006
363a - Annual Return 09 November 2006
287 - Change in situation or address of Registered Office 09 November 2006
288c - Notice of change of directors or secretaries or in their particulars 13 October 2006
288c - Notice of change of directors or secretaries or in their particulars 27 September 2006
288c - Notice of change of directors or secretaries or in their particulars 14 July 2006
288b - Notice of resignation of directors or secretaries 05 September 2005
288b - Notice of resignation of directors or secretaries 05 September 2005
288a - Notice of appointment of directors or secretaries 05 September 2005
288a - Notice of appointment of directors or secretaries 05 September 2005
287 - Change in situation or address of Registered Office 05 September 2005
NEWINC - New incorporation documents 24 August 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 April 2013 Outstanding

N/A

Debenture 05 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.