Company NameTMT Commercial Contractors Limited
Company StatusActive
Company Number08326299
CategoryPrivate Limited Company
Incorporation Date11 December 2012(11 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Thomas Michael Traynor
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2012(same day as company formation)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence AddressWatson House 45 Waterloo Road
Stockport
SK1 3BJ
Director NameGareth Neil Watts
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2016(3 years, 1 month after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWatson House 45 Waterloo Road
Stockport
SK1 3BJ
Director NameJames Paul Trevor Cordingley
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityEnglish
StatusCurrent
Appointed11 January 2016(3 years, 1 month after company formation)
Appointment Duration8 years, 3 months
RoleSite Manager
Country of ResidenceEngland
Correspondence AddressWatson House 45 Waterloo Road
Stockport
SK1 3BJ
Director NameLaurence Paul Traynor
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2016(3 years, 1 month after company formation)
Appointment Duration6 years (resigned 24 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWatson House 45 Waterloo Road
Stockport
SK1 3BJ

Contact

Websitetmtcontractors.co.uk
Telephone0161 4302584
Telephone regionManchester

Location

Registered AddressWatson House
45 Waterloo Road
Stockport
SK1 3BJ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Thomas Traynor & Lauren Traynor
100.00%
Ordinary

Financials

Year2014
Net Worth£12,416
Cash£20,128
Current Liabilities£87,754

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Charges

15 December 2022Delivered on: 20 December 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
16 December 2021Delivered on: 21 December 2021
Persons entitled: Yardguard Limited

Classification: A registered charge
Outstanding
11 November 2021Delivered on: 11 November 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
31 March 2020Delivered on: 1 April 2020
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
9 November 2015Delivered on: 16 November 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
3 April 2014Delivered on: 9 April 2014
Satisfied on: 26 November 2014
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Fully Satisfied

Filing History

25 November 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
6 July 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
1 April 2020Registration of charge 083262990003, created on 31 March 2020 (22 pages)
26 March 2020Satisfaction of charge 083262990002 in full (1 page)
19 November 2019Cessation of Lauren Jane Traynor as a person with significant control on 18 October 2018 (1 page)
19 November 2019Notification of Yardguard Limited as a person with significant control on 18 October 2018 (2 pages)
19 November 2019Cessation of Thomas Michael Traynor as a person with significant control on 18 October 2018 (1 page)
19 November 2019Confirmation statement made on 19 November 2019 with updates (4 pages)
21 March 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
3 January 2019Total exemption full accounts made up to 31 December 2017 (12 pages)
19 December 2018Confirmation statement made on 11 December 2018 with updates (4 pages)
9 October 2018Sub-division of shares on 4 September 2018 (6 pages)
27 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
12 January 2018Registered office address changed from Suite M5 Maxron House Green Lane Romiley SK6 3JQ to Cheshire House Green Lane Romiley Stockport Cheshire SK6 3JG on 12 January 2018 (1 page)
12 January 2018Confirmation statement made on 11 December 2017 with updates (4 pages)
12 January 2018Registered office address changed from Suite M5 Maxron House Green Lane Romiley SK6 3JQ to Cheshire House Green Lane Romiley Stockport Cheshire SK6 3JG on 12 January 2018 (1 page)
12 January 2018Confirmation statement made on 11 December 2017 with updates (4 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
12 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
13 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 February 2016Appointment of James Paul Trevor Cordingley as a director on 11 January 2016 (3 pages)
13 February 2016Appointment of James Paul Trevor Cordingley as a director on 11 January 2016 (3 pages)
2 February 2016Appointment of Laurence Paul Traynor as a director on 11 January 2016 (3 pages)
2 February 2016Appointment of Gareth Neil Watts as a director on 11 January 2016 (3 pages)
2 February 2016Appointment of Gareth Neil Watts as a director on 11 January 2016 (3 pages)
2 February 2016Appointment of Laurence Paul Traynor as a director on 11 January 2016 (3 pages)
14 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(3 pages)
14 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(3 pages)
16 November 2015Registration of charge 083262990002, created on 9 November 2015 (5 pages)
16 November 2015Registration of charge 083262990002, created on 9 November 2015 (5 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(3 pages)
27 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(3 pages)
9 December 2014Registered office address changed from 10Th Floor Hardman Street Spinningfields Manchester M3 3HF to Suite 5 Maxron House Green Lane Romiley SK6 3JG on 9 December 2014 (2 pages)
9 December 2014Registered office address changed from 10Th Floor Hardman Street Spinningfields Manchester M3 3HF to Suite 5 Maxron House Green Lane Romiley SK6 3JG on 9 December 2014 (2 pages)
9 December 2014Registered office address changed from 10Th Floor Hardman Street Spinningfields Manchester M3 3HF to Suite 5 Maxron House Green Lane Romiley SK6 3JG on 9 December 2014 (2 pages)
26 November 2014Satisfaction of charge 083262990001 in full (1 page)
26 November 2014Satisfaction of charge 083262990001 in full (1 page)
4 November 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 November 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 April 2014Registration of charge 083262990001 (52 pages)
9 April 2014Registration of charge 083262990001 (52 pages)
24 February 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(3 pages)
24 February 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(3 pages)
7 November 2013Registered office address changed from 7 Bankfield Road Woodley Stockport Cheshire SK6 1RH United Kingdom on 7 November 2013 (1 page)
7 November 2013Registered office address changed from 7 Bankfield Road Woodley Stockport Cheshire SK6 1RH United Kingdom on 7 November 2013 (1 page)
7 November 2013Registered office address changed from 7 Bankfield Road Woodley Stockport Cheshire SK6 1RH United Kingdom on 7 November 2013 (1 page)
11 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)