About

Registered Number: 04310989
Date of Incorporation: 25/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: 4 Claredale Road, Exmouth, EX8 2EE,

 

Based in Exmouth, Tomort Ltd was setup in 2001, it's status is listed as "Active". The organisation has 5 directors listed as Thomas, Jeanette Irene, Thomas, Darren John, Thomas, Jeanette Irene, Thomas, Matthew John, Walker, Joseph Charles. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Darren John 25 October 2001 - 1
THOMAS, Jeanette Irene 30 November 2013 - 1
THOMAS, Matthew John 01 July 2002 31 August 2003 1
WALKER, Joseph Charles 15 April 2002 13 September 2010 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Jeanette Irene 25 October 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 June 2020
CH01 - Change of particulars for director 31 October 2019
CH01 - Change of particulars for director 31 October 2019
CH03 - Change of particulars for secretary 31 October 2019
PSC04 - N/A 31 October 2019
PSC04 - N/A 31 October 2019
AD01 - Change of registered office address 31 October 2019
CS01 - N/A 25 October 2019
AA - Annual Accounts 24 October 2019
MR01 - N/A 07 June 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 12 September 2017
SH08 - Notice of name or other designation of class of shares 02 June 2017
RESOLUTIONS - N/A 30 May 2017
MA - Memorandum and Articles 30 May 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 26 August 2016
AA01 - Change of accounting reference date 26 February 2016
AD01 - Change of registered office address 04 January 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 10 November 2014
CH01 - Change of particulars for director 10 November 2014
CH03 - Change of particulars for secretary 10 November 2014
CH01 - Change of particulars for director 10 November 2014
AA - Annual Accounts 25 April 2014
AP01 - Appointment of director 18 December 2013
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 13 August 2013
AD01 - Change of registered office address 22 March 2013
AD01 - Change of registered office address 05 March 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 15 November 2011
CERTNM - Change of name certificate 17 May 2011
CONNOT - N/A 17 May 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 18 November 2010
CH01 - Change of particulars for director 18 November 2010
CH03 - Change of particulars for secretary 18 November 2010
TM01 - Termination of appointment of director 16 September 2010
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 21 July 2009
363a - Annual Return 02 January 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 01 November 2007
AA - Annual Accounts 21 September 2007
363a - Annual Return 17 November 2006
AA - Annual Accounts 02 October 2006
363a - Annual Return 23 November 2005
287 - Change in situation or address of Registered Office 21 November 2005
AA - Annual Accounts 04 October 2005
363s - Annual Return 31 October 2004
AA - Annual Accounts 27 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 2004
363s - Annual Return 03 November 2003
288b - Notice of resignation of directors or secretaries 14 September 2003
AA - Annual Accounts 02 September 2003
363s - Annual Return 30 October 2002
288a - Notice of appointment of directors or secretaries 16 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2002
RESOLUTIONS - N/A 24 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 2002
123 - Notice of increase in nominal capital 24 June 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
225 - Change of Accounting Reference Date 12 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2002
288b - Notice of resignation of directors or secretaries 07 November 2001
288b - Notice of resignation of directors or secretaries 07 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
NEWINC - New incorporation documents 25 October 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 May 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.