TMX WAREHOUSING & DISTRIBUTION LIMITED
TAMWORTH

Hellopages » Staffordshire » Lichfield » B78 3RW

Company number 01852162
Status Active
Incorporation Date 2 October 1984
Company Type Private Limited Company
Address UNIT M RIVERSIDE INDUSTRIAL ESTATE ATHERSTONE STREET, FAZELEY, TAMWORTH, STAFFORDSHIRE, B78 3RW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 16 August 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 16 August 2015 with full list of shareholders Statement of capital on 2015-09-03 GBP 100 . The most likely internet sites of TMX WAREHOUSING & DISTRIBUTION LIMITED are www.tmxwarehousingdistribution.co.uk, and www.tmx-warehousing-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and twelve months. Tmx Warehousing Distribution Limited is a Private Limited Company. The company registration number is 01852162. Tmx Warehousing Distribution Limited has been working since 02 October 1984. The present status of the company is Active. The registered address of Tmx Warehousing Distribution Limited is Unit M Riverside Industrial Estate Atherstone Street Fazeley Tamworth Staffordshire B78 3rw. . GUNDRY, Susan Emma is a Secretary of the company. GUNDRY, Roger Jonathan Ketcheson is a Director of the company. Secretary TRAYNOR, John William has been resigned. Director NOLAN, Edmond William has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GUNDRY, Susan Emma
Appointed Date: 01 February 2001

Director

Resigned Directors

Secretary
TRAYNOR, John William
Resigned: 12 January 2001

Director
NOLAN, Edmond William
Resigned: 15 August 2010
76 years old

Persons With Significant Control

The Industrial Maintenance Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TMX WAREHOUSING & DISTRIBUTION LIMITED Events

30 Aug 2016
Confirmation statement made on 16 August 2016 with updates
20 Jan 2016
Total exemption small company accounts made up to 31 October 2015
03 Sep 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100

18 May 2015
Accounts for a dormant company made up to 31 October 2014
07 Oct 2014
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100

...
... and 78 more events
18 Feb 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Feb 1989
Accounting reference date shortened from 31/03 to 31/10

09 Feb 1989
Company name changed marketshare publishing LIMITED\certificate issued on 10/02/89

09 Feb 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 May 1986
Accounts for a dormant company made up to 31 March 1986

TMX WAREHOUSING & DISTRIBUTION LIMITED Charges

5 May 1993
Fixed and floating charge
Delivered: 8 May 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…