-
TM REMARKETING LIMITED - 44 Ballaghmore Road, Portballintrae, Bushmills, County Antrim, United Kingdom
Company Information
- Company registration number
- NI057401
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 44 Ballaghmore Road
- Portballintrae
- Bushmills
- County Antrim
- BT57 8RL 44 Ballaghmore Road, Portballintrae, Bushmills, County Antrim, BT57 8RL UK
Management
- Managing Directors
- TREVOR MOORE
- RUTH MOORE
- MOORE, Ruth
- MOORE, Trevor
- Company secretaries
- RUTH MOORE
- MOORE, Ruth
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-11-30
- Age Of Company 2005-11-30 18 years
- SIC/NACE
- 45112
Ownership
- Beneficial Owners
- Mr Trevor Moore
- Mr Trevor Moore
Jurisdiction Particularities
- Additional Status Details
- Active — Active proposal to strike off
- Previous Names
- TREVOR MOORE MOTORS LIMITED
- Filing of Accounts
- Due Date: 2025-11-30
- Last Date: 2024-02-28
- Last Return Made Up To:
- 2012-11-30
- Annual Return
- Due Date: 2024-12-08
- Last Date: 2023-11-24
-
TM REMARKETING LIMITED Company Description
- TM REMARKETING LIMITED is a ltd registered in United Kingdom with the Company reg no NI057401. Its current trading status is "live". It was registered 2005-11-30. It was previously called TREVOR MOORE MOTORS LIMITED. It has declared SIC or NACE codes as "45112". It has 4 directors and 2 secretaries. The latest accounts are filed up to 31/01/2012. The latest annual return was filed up to 2012-11-30.It can be contacted at 44 Ballaghmore Road .
Get TM REMARKETING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Tm Remarketing Limited - 44 Ballaghmore Road, Portballintrae, Bushmills, County Antrim, United Kingdom
- 2005-11-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for TM REMARKETING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
gazette-notice-voluntary (2024-04-30) - GAZ1(A)
-
dissolution-application-strike-off-company (2024-04-24) - DS01
-
accounts-with-accounts-type-unaudited-abridged (2024-04-04) - AA
-
change-account-reference-date-company-previous-extended (2024-02-29) - AA01
keyboard_arrow_right 2023
-
confirmation-statement-with-updates (2023-12-12) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2023-09-12) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-11-24) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2022-09-26) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-12-01) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2021-10-21) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-11-25) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2020-09-29) - AA
-
confirmation-statement-with-no-updates (2020-01-13) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-unaudited-abridged (2019-10-22) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-04) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2018-07-26) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-12-04) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-09-25) - AA
-
31/01/17 TOTAL EXEMPTION FULL (2017-09-25) - AA
keyboard_arrow_right 2016
-
30/01/16 TOTAL EXEMPTION SMALL (2016-07-20) - AA
-
CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES (2016-12-01) - CS01
-
confirmation-statement-with-updates (2016-12-01) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-07-20) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-01) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR MOORE / 25/06/2015 (2015-12-01) - CH01
-
30/11/15 FULL LIST (2015-12-01) - AR01
-
31/03/15 STATEMENT OF CAPITAL GBP 100 (2015-06-25) - SH01
-
DIRECTOR APPOINTED MRS RUTH MOORE (2015-06-25) - AP01
-
SECRETARY'S CHANGE OF PARTICULARS / MRS RUTH MOORE / 25/06/2015 (2015-12-01) - CH03
-
change-person-director-company-with-change-date (2015-12-01) - CH01
-
change-person-secretary-company-with-change-date (2015-12-01) - CH03
-
accounts-with-accounts-type-total-exemption-small (2015-06-29) - AA
-
30/01/15 TOTAL EXEMPTION SMALL (2015-06-29) - AA
-
appoint-person-director-company-with-name-date (2015-06-25) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-06-25) - AD01
-
REGISTERED OFFICE CHANGED ON 25/06/2015 FROM (2015-06-25) - AD01
-
capital-allotment-shares (2015-06-25) - SH01
keyboard_arrow_right 2014
-
change-of-name-notice (2014-02-28) - CONNOT
-
ADOPT ARTICLES 21/02/2014 (2014-03-03) - RES01
-
COMPANY NAME CHANGED TREVOR MOORE MOTORS LIMITED (2014-02-28) - CERTNM
-
NOTICE OF CHANGE OF NAME NM01 - RESOLUTION (2014-02-28) - CONNOT
-
30/01/14 TOTAL EXEMPTION SMALL (2014-03-24) - AA
-
certificate-change-of-name-company (2014-02-28) - CERTNM
-
resolution (2014-03-03) - RESOLUTIONS
-
30/11/14 FULL LIST (2014-12-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-03-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-01) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-06-03) - AA
-
30/01/13 TOTAL EXEMPTION SMALL (2013-06-03) - AA
-
30/11/13 FULL LIST (2013-12-05) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-06-21) - AA
-
31/01/12 TOTAL EXEMPTION SMALL (2012-06-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-13) - AR01
-
30/11/12 FULL LIST (2012-12-13) - AR01
keyboard_arrow_right 2011
-
30/11/11 FULL LIST (2011-12-12) - AR01
-
31/01/11 TOTAL EXEMPTION SMALL (2011-07-21) - AA
-
accounts-with-accounts-type-total-exemption-small (2011-07-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-12) - AR01
keyboard_arrow_right 2010
-
change-person-secretary-company-with-change-date (2010-01-25) - CH03
-
change-person-director-company-with-change-date (2010-01-25) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-26) - AR01
-
30/11/10 FULL LIST (2010-12-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-07-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-07) - AR01
-
SECRETARY'S CHANGE OF PARTICULARS / RUTH MOORE / 25/01/2010 (2010-01-25) - CH03
-
DIRECTOR'S CHANGE OF PARTICULARS / TREVOR MOORE / 25/01/2010 (2010-01-25) - CH01
-
30/11/09 FULL LIST (2010-01-26) - AR01
-
30/01/10 TOTAL EXEMPTION SMALL (2010-07-23) - AA
keyboard_arrow_right 2009
-
legacy (2009-07-10) - AC(NI)
-
31/01/09 ANNUAL ACCTS (2009-07-10) - AC(NI)
keyboard_arrow_right 2008
-
legacy (2008-12-08) - 371S(NI)
-
31/01/08 ANNUAL ACCTS (2008-11-26) - AC(NI)
-
legacy (2008-11-26) - AC(NI)
-
30/11/08 ANNUAL RETURN SHUTTLE (2008-12-08) - 371S(NI)
keyboard_arrow_right 2007
-
30/11/07 ANNUAL RETURN SHUTTLE (2007-12-18) - 371S(NI)
-
31/01/07 ANNUAL ACCTS (2007-10-02) - AC(NI)
-
legacy (2007-12-18) - 371S(NI)
-
legacy (2007-10-02) - AC(NI)
keyboard_arrow_right 2006
-
legacy (2006-12-12) - 371S(NI)
-
legacy (2006-04-02) - 233(NI)
-
legacy (2006-01-28) - 296(NI)
-
legacy (2006-01-28) - 295(NI)
-
CHANGE OF DIRS/SEC (2006-01-28) - 296(NI)
-
CHANGE IN SIT REG ADD (2006-01-28) - 295(NI)
-
CHANGE OF ARD (2006-04-02) - 233(NI)
-
30/11/06 ANNUAL RETURN SHUTTLE (2006-12-12) - 371S(NI)
keyboard_arrow_right 2005
-
INCORPORATION DOCUMENTS (2005-11-30) - NEWINC
-
incorporation-company (2005-11-30) - NEWINC