About

Registered Number: 04892061
Date of Incorporation: 09/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 28 Stanley Road, Hornchurch, Essex, RM12 4JN

 

Founded in 2003, Tmr Flooring Ltd has its registered office in Essex, it's status at Companies House is "Active". This business has 2 directors listed as Marner, Yvette Dawn, Rnic, Tode Milian in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RNIC, Tode Milian 09 September 2003 04 February 2004 1
Secretary Name Appointed Resigned Total Appointments
MARNER, Yvette Dawn 09 September 2003 04 February 2004 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 23 June 2020
CS01 - N/A 10 September 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 17 June 2017
CS01 - N/A 09 September 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 21 June 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 22 June 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 01 July 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 23 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 September 2008
353 - Register of members 23 September 2008
287 - Change in situation or address of Registered Office 23 September 2008
288c - Notice of change of directors or secretaries or in their particulars 23 September 2008
288c - Notice of change of directors or secretaries or in their particulars 23 September 2008
AA - Annual Accounts 02 July 2008
363a - Annual Return 11 September 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 10 October 2006
AA - Annual Accounts 02 August 2006
363a - Annual Return 12 September 2005
AA - Annual Accounts 14 July 2005
363s - Annual Return 19 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 2004
288a - Notice of appointment of directors or secretaries 28 February 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
288b - Notice of resignation of directors or secretaries 23 October 2003
288b - Notice of resignation of directors or secretaries 23 October 2003
287 - Change in situation or address of Registered Office 23 October 2003
288a - Notice of appointment of directors or secretaries 23 October 2003
288a - Notice of appointment of directors or secretaries 23 October 2003
NEWINC - New incorporation documents 09 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.