Stockport
SK1 3BJ
Director Name | Gareth Neil Watts |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2016(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Watson House 45 Waterloo Road Stockport SK1 3BJ |
Director Name | James Paul Trevor Cordingley |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | English |
Status | Current |
Appointed | 11 January 2016(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Site Manager |
Country of Residence | England |
Correspondence Address | Watson House 45 Waterloo Road Stockport SK1 3BJ |
Director Name | Laurence Paul Traynor |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2016(3 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 24 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Watson House 45 Waterloo Road Stockport SK1 3BJ |
Website | tmtcontractors.co.uk |
---|---|
Telephone | 0161 4302584 |
Telephone region | Manchester |
Registered Address | Watson House 45 Waterloo Road Stockport SK1 3BJ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Thomas Traynor & Lauren Traynor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,416 |
Cash | £20,128 |
Current Liabilities | £87,754 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 1 week from now) |
15 December 2022 | Delivered on: 20 December 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
16 December 2021 | Delivered on: 21 December 2021 Persons entitled: Yardguard Limited Classification: A registered charge Outstanding |
11 November 2021 | Delivered on: 11 November 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
31 March 2020 | Delivered on: 1 April 2020 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
9 November 2015 | Delivered on: 16 November 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
3 April 2014 | Delivered on: 9 April 2014 Satisfied on: 26 November 2014 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Fully Satisfied |
25 November 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
---|---|
6 July 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
1 April 2020 | Registration of charge 083262990003, created on 31 March 2020 (22 pages) |
26 March 2020 | Satisfaction of charge 083262990002 in full (1 page) |
19 November 2019 | Cessation of Lauren Jane Traynor as a person with significant control on 18 October 2018 (1 page) |
19 November 2019 | Notification of Yardguard Limited as a person with significant control on 18 October 2018 (2 pages) |
19 November 2019 | Cessation of Thomas Michael Traynor as a person with significant control on 18 October 2018 (1 page) |
19 November 2019 | Confirmation statement made on 19 November 2019 with updates (4 pages) |
21 March 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
3 January 2019 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
19 December 2018 | Confirmation statement made on 11 December 2018 with updates (4 pages) |
9 October 2018 | Sub-division of shares on 4 September 2018 (6 pages) |
27 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
12 January 2018 | Registered 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 2018 | Confirmation statement made on 11 December 2017 with updates (4 pages) |
12 January 2018 | Registered 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 2018 | Confirmation statement made on 11 December 2017 with updates (4 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
12 December 2016 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
12 December 2016 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 February 2016 | Appointment of James Paul Trevor Cordingley as a director on 11 January 2016 (3 pages) |
13 February 2016 | Appointment of James Paul Trevor Cordingley as a director on 11 January 2016 (3 pages) |
2 February 2016 | Appointment of Laurence Paul Traynor as a director on 11 January 2016 (3 pages) |
2 February 2016 | Appointment of Gareth Neil Watts as a director on 11 January 2016 (3 pages) |
2 February 2016 | Appointment of Gareth Neil Watts as a director on 11 January 2016 (3 pages) |
2 February 2016 | Appointment of Laurence Paul Traynor as a director on 11 January 2016 (3 pages) |
14 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
16 November 2015 | Registration of charge 083262990002, created on 9 November 2015 (5 pages) |
16 November 2015 | Registration of charge 083262990002, created on 9 November 2015 (5 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
9 December 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Satisfaction of charge 083262990001 in full (1 page) |
26 November 2014 | Satisfaction of charge 083262990001 in full (1 page) |
4 November 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 April 2014 | Registration of charge 083262990001 (52 pages) |
9 April 2014 | Registration of charge 083262990001 (52 pages) |
24 February 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
7 November 2013 | Registered office address changed from 7 Bankfield Road Woodley Stockport Cheshire SK6 1RH United Kingdom on 7 November 2013 (1 page) |
7 November 2013 | Registered office address changed from 7 Bankfield Road Woodley Stockport Cheshire SK6 1RH United Kingdom on 7 November 2013 (1 page) |
7 November 2013 | Registered office address changed from 7 Bankfield Road Woodley Stockport Cheshire SK6 1RH United Kingdom on 7 November 2013 (1 page) |
11 December 2012 | Incorporation
|
11 December 2012 | Incorporation
|