TMG INVESTMENTS LIMITED
LEAMINGTON SPA

Hellopages » Warwickshire » Warwick » CV31 1XT
Company number 02909002
Status Active
Incorporation Date 16 March 1994
Company Type Private Limited Company
Address HIGHDOWN HOUSE, 11 HIGHDOWN ROAD SYDENHAM, LEAMINGTON SPA, WARWICKSHIRE, CV31 1XT
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 1,503 . The most likely internet sites of TMG INVESTMENTS LIMITED are www.tmginvestments.co.uk, and www.tmg-investments.co.uk. The predicted number of employees is 50 to 60. The company’s age is thirty-one years and eleven months. The distance to to Warwick Parkway Rail Station is 3.9 miles; to Coventry Rail Station is 8.5 miles; to Tile Hill Rail Station is 8.7 miles; to Berkswell Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tmg Investments Limited is a Private Limited Company. The company registration number is 02909002. Tmg Investments Limited has been working since 16 March 1994. The present status of the company is Active. The registered address of Tmg Investments Limited is Highdown House 11 Highdown Road Sydenham Leamington Spa Warwickshire Cv31 1xt. The company`s financial liabilities are £1585.67k. It is £304.02k against last year. The cash in hand is £143.38k. It is £133.86k against last year. And the total assets are £1592.68k, which is £146.26k against last year. MILTON, John is a Secretary of the company. MILTON, David is a Director of the company. MILTON, John is a Director of the company. MILTON, Malcolm is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


tmg investments Key Finiance

LIABILITIES £1585.67k
+23%
CASH £143.38k
+1407%
TOTAL ASSETS £1592.68k
+10%
All Financial Figures

Current Directors

Secretary
MILTON, John
Appointed Date: 16 March 1994

Director
MILTON, David
Appointed Date: 16 March 1994
60 years old

Director
MILTON, John
Appointed Date: 16 March 1994
62 years old

Director
MILTON, Malcolm
Appointed Date: 16 March 1994
97 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 16 March 1994
Appointed Date: 16 March 1994

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 16 March 1994
Appointed Date: 16 March 1994

Persons With Significant Control

Mr Malcolm Milton
Notified on: 6 April 2016
97 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Milton
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Milton
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TMG INVESTMENTS LIMITED Events

25 Jan 2017
Confirmation statement made on 31 December 2016 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,503

13 Oct 2015
Total exemption small company accounts made up to 31 March 2015
15 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,503

...
... and 61 more events
20 Apr 1994
Accounting reference date notified as 30/09
23 Mar 1994
New secretary appointed;director resigned;new director appointed
23 Mar 1994
Secretary resigned;new director appointed

23 Mar 1994
New director appointed

16 Mar 1994
Incorporation

TMG INVESTMENTS LIMITED Charges

24 March 2005
Legal charge
Delivered: 7 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 21 st owen street hereford HR1 2JB. By way of fixed charge…
6 December 1996
Legal mortgage
Delivered: 13 December 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 3 valley view peterchurch also k/a 33…
29 November 1996
Legal mortgage
Delivered: 10 December 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 7 southlands pembroke pembrokshire and the proceeds of…
29 November 1996
Legal mortgage
Delivered: 5 December 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a brighton house pembroke south…
29 November 1996
Legal mortgage
Delivered: 5 December 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Leasehold property k/a flats 6 7 9 and 12 brighton mews…
29 November 1996
Legal mortgage
Delivered: 5 December 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 19 balfour close hereford county of…
27 November 1995
Legal mortgage
Delivered: 30 November 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a block a, the barony hospital, the barony…