T-MEX LIMITED
MAIDSTONE SUPPLY LINE 2000 LIMITED

Hellopages » Kent » Maidstone » ME14 1BQ

Company number 03695435
Status Active
Incorporation Date 14 January 1999
Company Type Private Limited Company
Address 7 CLARENDON PLACE, KING STREET, MAIDSTONE, KENT, ME14 1BQ
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-01-21 GBP 2 . The most likely internet sites of T-MEX LIMITED are www.tmex.co.uk, and www.t-mex.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-six years and nine months. The distance to to Barming Rail Station is 2.3 miles; to Chatham Rail Station is 7.4 miles; to Rochester Rail Station is 7.8 miles; to Gillingham (Kent) Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T Mex Limited is a Private Limited Company. The company registration number is 03695435. T Mex Limited has been working since 14 January 1999. The present status of the company is Active. The registered address of T Mex Limited is 7 Clarendon Place King Street Maidstone Kent Me14 1bq. The company`s financial liabilities are £474.88k. It is £-29.2k against last year. The cash in hand is £10.52k. It is £-1.62k against last year. And the total assets are £1040.95k, which is £-4.58k against last year. BAWDEN, Carole is a Secretary of the company. BAWDEN, Nigel Anthony is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Manufacture of other plastic products".


t-mex Key Finiance

LIABILITIES £474.88k
-6%
CASH £10.52k
-14%
TOTAL ASSETS £1040.95k
-1%
All Financial Figures

Current Directors

Secretary
BAWDEN, Carole
Appointed Date: 14 January 1999

Director
BAWDEN, Nigel Anthony
Appointed Date: 14 January 1999
72 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 14 January 1999
Appointed Date: 14 January 1999

Nominee Director
GRAEME, Lesley Joyce
Resigned: 14 January 1999
Appointed Date: 14 January 1999
71 years old

Persons With Significant Control

Mr Nigel Anthony Bawden
Notified on: 1 July 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Carole Bawden
Notified on: 1 July 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

T-MEX LIMITED Events

26 Jan 2017
Confirmation statement made on 14 January 2017 with updates
30 Oct 2016
Total exemption small company accounts made up to 31 January 2016
21 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2

29 Oct 2015
Total exemption small company accounts made up to 31 January 2015
15 Jan 2015
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2

...
... and 37 more events
22 Feb 1999
Registered office changed on 22/02/99 from: 7 clarendon place king street maidstone kent ME14 1BG
19 Feb 1999
Secretary resigned
19 Feb 1999
Director resigned
19 Feb 1999
Registered office changed on 19/02/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
14 Jan 1999
Incorporation

T-MEX LIMITED Charges

25 September 2014
Charge code 0369 5435 0002
Delivered: 25 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
12 January 2006
Debenture
Delivered: 21 January 2006
Status: Satisfied on 18 September 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…