TUMARC LIMITED
BILLERICAY SPEED 8964 LIMITED

Hellopages » Essex » Basildon » CM12 0EQ

Company number 04318045
Status Active
Incorporation Date 6 November 2001
Company Type Private Limited Company
Address LAKEVIEW HOUSE, 4 WOODBROOK CRESCENT, BILLERICAY, ESSEX, CM12 0EQ
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Appointment of Mr Robert Martin Parsons as a director on 29 March 2017; Confirmation statement made on 6 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of TUMARC LIMITED are www.tumarc.co.uk, and www.tumarc.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-three years and eleven months. The distance to to Shenfield Rail Station is 3.5 miles; to Laindon Rail Station is 4.4 miles; to Basildon Rail Station is 4.7 miles; to Brentwood Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tumarc Limited is a Private Limited Company. The company registration number is 04318045. Tumarc Limited has been working since 06 November 2001. The present status of the company is Active. The registered address of Tumarc Limited is Lakeview House 4 Woodbrook Crescent Billericay Essex Cm12 0eq. The company`s financial liabilities are £239.54k. It is £-333.2k against last year. And the total assets are £644.89k, which is £-28.63k against last year. CROFTS, Kathleen is a Secretary of the company. HAAG TURNER, Maria Agnes is a Director of the company. PARSONS, Robert Martin is a Director of the company. Secretary BELL YARD SECRETARIAT LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director FORD, Timothy Graham has been resigned. Director TURNER, Martin Eric has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Business and domestic software development".


tumarc Key Finiance

LIABILITIES £239.54k
-59%
CASH n/a
TOTAL ASSETS £644.89k
-5%
All Financial Figures

Current Directors

Secretary
CROFTS, Kathleen
Appointed Date: 04 December 2003

Director
HAAG TURNER, Maria Agnes
Appointed Date: 06 October 2006
80 years old

Director
PARSONS, Robert Martin
Appointed Date: 29 March 2017
49 years old

Resigned Directors

Secretary
BELL YARD SECRETARIAT LIMITED
Resigned: 04 December 2003
Appointed Date: 23 November 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 November 2001
Appointed Date: 06 November 2001

Director
FORD, Timothy Graham
Resigned: 01 September 2003
Appointed Date: 23 November 2001
80 years old

Director
TURNER, Martin Eric
Resigned: 06 October 2006
Appointed Date: 11 December 2001
79 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 November 2001
Appointed Date: 06 November 2001

Persons With Significant Control

Maria Agnes Haag Turner
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

TUMARC LIMITED Events

29 Mar 2017
Appointment of Mr Robert Martin Parsons as a director on 29 March 2017
16 Nov 2016
Confirmation statement made on 6 November 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 March 2016
25 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 500

09 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 40 more events
05 Dec 2001
Director resigned
05 Dec 2001
Secretary resigned
29 Nov 2001
Company name changed speed 8964 LIMITED\certificate issued on 29/11/01
28 Nov 2001
Registered office changed on 28/11/01 from: 6-8 underwood street london N1 7JQ
06 Nov 2001
Incorporation

TUMARC LIMITED Charges

24 May 2002
Security deposit deed
Delivered: 31 May 2002
Status: Satisfied on 14 September 2009
Persons entitled: Glenstone Property Investments Limited
Description: The sum of £6,450 paid by the chargee and held by the…