T M L SALES LIMITED
LINCOLNSHIRE

Hellopages » Lincolnshire » Lincoln » LN1 1XW

Company number 04849977
Status Active
Incorporation Date 29 July 2003
Company Type Private Limited Company
Address TOWER HOUSE, LUCY TOWER STREET, LINCOLN, LINCOLNSHIRE, LN1 1XW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 29 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 29 July 2015 with full list of shareholders Statement of capital on 2015-10-12 GBP 1 . The most likely internet sites of T M L SALES LIMITED are www.tmlsales.co.uk, and www.t-m-l-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. T M L Sales Limited is a Private Limited Company. The company registration number is 04849977. T M L Sales Limited has been working since 29 July 2003. The present status of the company is Active. The registered address of T M L Sales Limited is Tower House Lucy Tower Street Lincoln Lincolnshire Ln1 1xw. The company`s financial liabilities are £11.52k. It is £-0.95k against last year. The cash in hand is £14.36k. It is £1.7k against last year. And the total assets are £14.36k, which is £1.7k against last year. WILLETT, William is a Secretary of the company. WILLETT, Teresa Marie is a Director of the company. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


t m l sales Key Finiance

LIABILITIES £11.52k
-8%
CASH £14.36k
+13%
TOTAL ASSETS £14.36k
+13%
All Financial Figures

Current Directors

Secretary
WILLETT, William
Appointed Date: 12 August 2003

Director
WILLETT, Teresa Marie
Appointed Date: 12 August 2003
59 years old

Resigned Directors

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 12 August 2003
Appointed Date: 29 July 2003

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 12 August 2003
Appointed Date: 29 July 2003

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 12 August 2003
Appointed Date: 29 July 2003

Persons With Significant Control

Miss Teresa Marie Willett
Notified on: 1 July 2016
59 years old
Nature of control: Ownership of shares – 75% or more

T M L SALES LIMITED Events

05 Sep 2016
Confirmation statement made on 29 July 2016 with updates
19 Apr 2016
Total exemption small company accounts made up to 31 July 2015
12 Oct 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1

13 Nov 2014
Total exemption small company accounts made up to 31 July 2014
29 Aug 2014
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1

...
... and 31 more events
18 Aug 2003
New director appointed
18 Aug 2003
Registered office changed on 18/08/03 from: 12 york place leeds west yorkshire LS1 2DS
18 Aug 2003
Secretary resigned
18 Aug 2003
Director resigned
29 Jul 2003
Incorporation

T M L SALES LIMITED Charges

2 June 2004
Legal charge
Delivered: 11 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Kirkstead bridge caravan site churchill ave kirkstead…
25 May 2004
Debenture
Delivered: 28 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…