T.M.K. SUPERMARKET LIMITED
SOUTH YORKSHIRE

Hellopages » South Yorkshire » Sheffield » S8 7LD

Company number 01949648
Status Active
Incorporation Date 24 September 1985
Company Type Private Limited Company
Address 114 LOWEDGES ROAD, SHEFFIELD, SOUTH YORKSHIRE, S8 7LD
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 5 December 2015 with full list of shareholders Statement of capital on 2016-01-20 GBP 99 . The most likely internet sites of T.M.K. SUPERMARKET LIMITED are www.tmksupermarket.co.uk, and www.t-m-k-supermarket.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty years and one months. The distance to to Dronfield Rail Station is 1.5 miles; to Sheffield Rail Station is 3.9 miles; to Darnall Rail Station is 5.1 miles; to Rotherham Central Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T M K Supermarket Limited is a Private Limited Company. The company registration number is 01949648. T M K Supermarket Limited has been working since 24 September 1985. The present status of the company is Active. The registered address of T M K Supermarket Limited is 114 Lowedges Road Sheffield South Yorkshire S8 7ld. The company`s financial liabilities are £293.84k. It is £57.2k against last year. The cash in hand is £210.46k. It is £27.88k against last year. And the total assets are £393.93k, which is £24.19k against last year. NAUGHTON, Debbie Louise is a Secretary of the company. COOKSON, Anthony John is a Director of the company. Secretary COOKSON, Anthony John has been resigned. Secretary WOOD, Margaret Florence has been resigned. Director WOOD, Kenneth William has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


t.m.k. supermarket Key Finiance

LIABILITIES £293.84k
+24%
CASH £210.46k
+15%
TOTAL ASSETS £393.93k
+6%
All Financial Figures

Current Directors

Secretary
NAUGHTON, Debbie Louise
Appointed Date: 07 August 2007

Director

Resigned Directors

Secretary
COOKSON, Anthony John
Resigned: 07 August 2007
Appointed Date: 04 December 2003

Secretary
WOOD, Margaret Florence
Resigned: 04 December 2003

Director
WOOD, Kenneth William
Resigned: 18 September 2006
105 years old

Persons With Significant Control

Mr Anthony John Cookson
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

T.M.K. SUPERMARKET LIMITED Events

08 Dec 2016
Confirmation statement made on 5 December 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
20 Jan 2016
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 99

03 Mar 2015
Total exemption small company accounts made up to 30 September 2014
30 Jan 2015
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 99

...
... and 62 more events
23 Feb 1989
Return made up to 31/12/88; full list of members

08 Apr 1988
Return made up to 31/12/87; full list of members

08 Apr 1988
Accounts for a small company made up to 30 September 1987

15 Jan 1987
Accounts for a small company made up to 30 September 1986

15 Jan 1987
Return made up to 17/12/86; full list of members

T.M.K. SUPERMARKET LIMITED Charges

24 December 2004
Legal charge
Delivered: 13 January 2005
Status: Satisfied on 19 March 2010
Persons entitled: National Westminster Bank PLC
Description: Unit 7 hungerhill lane whiston rotherham. By way of fixed…
28 June 2001
Legal mortgage
Delivered: 6 July 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 110 lowedges road lowedges sheffield t/no:…
1 November 1985
Mortgage debenture
Delivered: 7 November 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge on the company's f/h & l/h…