TMH STAMPS LIMITED
LETCHWORTH GARDEN CITY

Hellopages » Hertfordshire » North Hertfordshire » SG6 1FW

Company number 06643775
Status Active
Incorporation Date 11 July 2008
Company Type Private Limited Company
Address 12 LOWE DRIVE, LETCHWORTH GARDEN CITY, HERTFORDSHIRE, ENGLAND, SG6 1FW
Home Country United Kingdom
Nature of Business 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Confirmation statement made on 11 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Registered office address changed from Postal Pursuits 9 the Arcade Letchworth Garden City Hertfordshire SG6 3ET to 12 Lowe Drive Letchworth Garden City Hertfordshire SG6 1FW on 10 February 2016. The most likely internet sites of TMH STAMPS LIMITED are www.tmhstamps.co.uk, and www.tmh-stamps.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. Tmh Stamps Limited is a Private Limited Company. The company registration number is 06643775. Tmh Stamps Limited has been working since 11 July 2008. The present status of the company is Active. The registered address of Tmh Stamps Limited is 12 Lowe Drive Letchworth Garden City Hertfordshire England Sg6 1fw. The company`s financial liabilities are £0k. It is £-20k against last year. And the total assets are £0k, which is £-20k against last year. HUMFREY, Thomas Jozef is a Director of the company. Secretary HUMFREY, Ann has been resigned. The company operates in "Retail sale of other second-hand goods in stores (not incl. antiques)".


tmh stamps Key Finiance

LIABILITIES £0k
-100%
CASH n/a
TOTAL ASSETS £0k
-100%
All Financial Figures

Current Directors

Director
HUMFREY, Thomas Jozef
Appointed Date: 11 July 2008
63 years old

Resigned Directors

Secretary
HUMFREY, Ann
Resigned: 01 January 2014
Appointed Date: 11 July 2008

Persons With Significant Control

Mr Thomas Jozef Humfrey
Notified on: 6 July 2016
63 years old
Nature of control: Ownership of shares – 75% or more

TMH STAMPS LIMITED Events

04 Aug 2016
Confirmation statement made on 11 July 2016 with updates
26 Jun 2016
Total exemption small company accounts made up to 31 July 2015
10 Feb 2016
Registered office address changed from Postal Pursuits 9 the Arcade Letchworth Garden City Hertfordshire SG6 3ET to 12 Lowe Drive Letchworth Garden City Hertfordshire SG6 1FW on 10 February 2016
17 Jul 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,000

17 Jul 2015
Director's details changed for Mr Thomas Jozef Humfrey on 14 April 2015
...
... and 12 more events
27 Aug 2010
Annual return made up to 11 July 2010 with full list of shareholders
27 Aug 2010
Director's details changed for Thomas Humfrey on 11 July 2010
16 Mar 2010
Total exemption small company accounts made up to 31 July 2009
06 Aug 2009
Return made up to 11/07/09; full list of members
11 Jul 2008
Incorporation

TMH STAMPS LIMITED Charges

4 October 2010
Rent deposit agreement
Delivered: 12 October 2010
Status: Outstanding
Persons entitled: Letchworth Garden City Heritage Foundation
Description: The sum of £3,000 together with any interest or further…