About

Registered Number: 03570847
Date of Incorporation: 27/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: New Era House, Temple Bank Riverway, Harlow, Essex, CM20 2DY

 

Based in Harlow, Tmh Commercial Vehicles Ltd was founded on 27 May 1998, it's status at Companies House is "Active". The current directors of the organisation are listed as Townsend, Tina Barbara, Townsend, Mark James. Currently we aren't aware of the number of employees at the Tmh Commercial Vehicles Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOWNSEND, Mark James 28 April 2015 - 1
Secretary Name Appointed Resigned Total Appointments
TOWNSEND, Tina Barbara 27 May 1998 - 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 26 May 2020
AA01 - Change of accounting reference date 25 February 2020
CS01 - N/A 11 June 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 08 June 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 14 June 2017
AA - Annual Accounts 23 February 2017
AR01 - Annual Return 17 June 2016
CH01 - Change of particulars for director 17 June 2016
AD01 - Change of registered office address 21 April 2016
MR01 - N/A 14 January 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 10 June 2015
AD01 - Change of registered office address 08 June 2015
AP01 - Appointment of director 04 June 2015
AA - Annual Accounts 30 January 2015
CERTNM - Change of name certificate 30 October 2014
CONNOT - N/A 29 October 2014
CONNOT - N/A 28 October 2014
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 12 February 2014
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 15 December 2009
287 - Change in situation or address of Registered Office 15 September 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 10 June 2008
AA - Annual Accounts 29 March 2008
287 - Change in situation or address of Registered Office 30 November 2007
363s - Annual Return 26 June 2007
AA - Annual Accounts 16 March 2007
AA - Annual Accounts 06 July 2006
363s - Annual Return 06 July 2006
363s - Annual Return 24 June 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 24 June 2004
AA - Annual Accounts 12 December 2003
363s - Annual Return 11 June 2003
AA - Annual Accounts 05 December 2002
363s - Annual Return 07 June 2002
AA - Annual Accounts 14 September 2001
363s - Annual Return 14 June 2001
AA - Annual Accounts 25 September 2000
363s - Annual Return 22 June 2000
AA - Annual Accounts 06 December 1999
363s - Annual Return 11 June 1999
288a - Notice of appointment of directors or secretaries 17 June 1998
288a - Notice of appointment of directors or secretaries 17 June 1998
288b - Notice of resignation of directors or secretaries 02 June 1998
288b - Notice of resignation of directors or secretaries 02 June 1998
287 - Change in situation or address of Registered Office 02 June 1998
NEWINC - New incorporation documents 27 May 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 January 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.