Company NameT F M I Limited
DirectorsMartin Patrick Dillon and Michael James Dillon
Company StatusActive
Company Number06456220
CategoryPrivate Limited Company
Incorporation Date18 December 2007(16 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Martin Patrick Dillon
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2017(9 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12b Kennerleys Lane
Wilmslow
SK9 5EQ
Director NameMr Michael James Dillon
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2017(9 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12b Kennerleys Lane
Wilmslow
SK9 5EQ
Director NameRaymond Cook
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2007(1 day after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 2009)
RoleCo Director
Correspondence Address36 Church Road
Northwich
Cheshire
CW9 5NT
Secretary NameMr Samuel William Bell
NationalityBritish
StatusResigned
Appointed19 December 2007(1 day after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 2009)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Bridge Street Row
Chester
CH1 1NW
Wales
Director NameMr Samuel William Bell
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(1 year, 2 months after company formation)
Appointment Duration5 years (resigned 01 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73-75 Oldham Street
Manchester
Lancashire
M4 1LW
Director NameMs Susan Jane Robinson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(6 years after company formation)
Appointment Duration3 years, 5 months (resigned 18 May 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/P Castletons 126 Kennerleys Lane
Wilmslow
SK9 5EQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 December 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 December 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameDaltonhall Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2009(1 year, 2 months after company formation)
Appointment Duration6 months (resigned 03 September 2009)
Correspondence Address75 Bridge Street Row East
Chester
Cheshire
CH1 1NW
Wales
Secretary NameDaltonhall Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 2009(1 year, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 2011)
Correspondence Address75 Bridge Street
Chester
Cheshire
CH1 1NW
Wales

Location

Registered Address12b Kennerleys Lane
Wilmslow
SK9 5EQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£8,820
Cash£3,138
Current Liabilities£41,984

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return18 December 2023 (4 months ago)
Next Return Due1 January 2025 (8 months, 2 weeks from now)

Filing History

6 January 2021Confirmation statement made on 18 December 2020 with updates (4 pages)
28 October 2020Micro company accounts made up to 30 April 2020 (4 pages)
22 December 2019Confirmation statement made on 18 December 2019 with updates (4 pages)
23 July 2019Director's details changed for Mr Michael James Gerard Dillon on 23 July 2019 (2 pages)
23 July 2019Director's details changed for Mr Martin Patrick Dillon on 23 July 2019 (2 pages)
23 July 2019Micro company accounts made up to 30 April 2019 (3 pages)
23 July 2019Change of details for Mr Michael James Gerard Dillon as a person with significant control on 23 July 2019 (2 pages)
17 February 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
8 November 2018Micro company accounts made up to 30 April 2018 (3 pages)
19 January 2018Confirmation statement made on 18 December 2017 with updates (4 pages)
19 January 2018Registered office address changed from C/P Castletons 126 Kennerleys Lane Wilmslow SK9 5EQ England to 12B Kennerleys Lane Wilmslow SK9 5EQ on 19 January 2018 (1 page)
19 January 2018Cessation of Tfm Group Limited as a person with significant control on 30 April 2017 (1 page)
19 January 2018Confirmation statement made on 18 December 2017 with updates (4 pages)
19 January 2018Notification of Martin Patrick Dillon as a person with significant control on 1 May 2017 (2 pages)
19 January 2018Notification of Michael James Gerard Dillon as a person with significant control on 1 May 2017 (2 pages)
19 January 2018Notification of Michael James Gerard Dillon as a person with significant control on 1 May 2017 (2 pages)
19 January 2018Notification of Martin Patrick Dillon as a person with significant control on 1 May 2017 (2 pages)
19 January 2018Cessation of Tfm Group Limited as a person with significant control on 30 April 2017 (1 page)
19 January 2018Registered office address changed from C/P Castletons 126 Kennerleys Lane Wilmslow SK9 5EQ England to 12B Kennerleys Lane Wilmslow SK9 5EQ on 19 January 2018 (1 page)
29 October 2017Statement of capital following an allotment of shares on 25 September 2017
  • GBP 100
(3 pages)
29 October 2017Statement of capital following an allotment of shares on 25 September 2017
  • GBP 100
(3 pages)
18 May 2017Registered office address changed from Bennett Brooks & Co Ltd St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE to C/P Castletons 126 Kennerleys Lane Wilmslow SK9 5EQ on 18 May 2017 (1 page)
18 May 2017Appointment of Mr Michael James Gerard Dillon as a director on 18 May 2017 (2 pages)
18 May 2017Termination of appointment of Susan Jane Robinson as a director on 18 May 2017 (1 page)
18 May 2017Registered office address changed from Bennett Brooks & Co Ltd St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE to C/P Castletons 126 Kennerleys Lane Wilmslow SK9 5EQ on 18 May 2017 (1 page)
18 May 2017Termination of appointment of Susan Jane Robinson as a director on 18 May 2017 (1 page)
18 May 2017Appointment of Mr Martin Patrick Dillon as a director on 18 May 2017 (2 pages)
18 May 2017Appointment of Mr Michael James Gerard Dillon as a director on 18 May 2017 (2 pages)
18 May 2017Appointment of Mr Martin Patrick Dillon as a director on 18 May 2017 (2 pages)
12 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 May 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
8 May 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
2 May 2017Statement of capital following an allotment of shares on 30 April 2017
  • GBP 2
(3 pages)
2 May 2017Statement of capital following an allotment of shares on 30 April 2017
  • GBP 2
(3 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
1 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
1 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
5 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
5 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
20 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 1
(3 pages)
20 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 1
(3 pages)
10 March 2014Termination of appointment of Samuel Bell as a director (1 page)
10 March 2014Termination of appointment of Samuel Bell as a director (1 page)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
3 February 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
3 February 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
18 December 2013Appointment of Miss Susan Jane Robinson as a director (2 pages)
18 December 2013Appointment of Miss Susan Jane Robinson as a director (2 pages)
18 December 2013Appointment of Miss Susan Jane Robinson as a director (2 pages)
18 December 2013Appointment of Miss Susan Jane Robinson as a director (2 pages)
12 February 2013Annual return made up to 18 December 2012 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 18 December 2012 with a full list of shareholders (3 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 January 2012Termination of appointment of Daltonhall Secretaries Limited as a secretary (1 page)
27 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (3 pages)
27 January 2012Termination of appointment of Daltonhall Secretaries Limited as a secretary (1 page)
27 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (3 pages)
5 March 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
5 March 2011Secretary's details changed for Daltonhall Secretaries Limited on 1 December 2010 (2 pages)
5 March 2011Secretary's details changed for Daltonhall Secretaries Limited on 1 December 2010 (2 pages)
5 March 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
5 March 2011Secretary's details changed for Daltonhall Secretaries Limited on 1 December 2010 (2 pages)
30 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
30 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
17 March 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
25 November 2009Appointment of Daltonhall Secretaries Limited as a secretary (1 page)
25 November 2009Appointment of Daltonhall Secretaries Limited as a secretary (1 page)
20 November 2009Director's details changed for Mr Samuel William Bell on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Mr Samuel William Bell on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Mr Samuel William Bell on 1 October 2009 (2 pages)
30 October 2009Registered office address changed from 73-75 Oldham Street Manchester M4 1LW on 30 October 2009 (2 pages)
30 October 2009Registered office address changed from 73-75 Oldham Street Manchester M4 1LW on 30 October 2009 (2 pages)
25 September 2009Appointment terminated secretary daltonhall secretaries LIMITED (1 page)
25 September 2009Appointment terminated secretary daltonhall secretaries LIMITED (1 page)
7 September 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
7 September 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
7 September 2009Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page)
7 September 2009Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page)
17 April 2009Appointment terminated secretary samuel bell (1 page)
17 April 2009Return made up to 18/12/08; full list of members (3 pages)
17 April 2009Return made up to 18/12/08; full list of members (3 pages)
17 April 2009Director appointed mr samuel william bell (1 page)
17 April 2009Appointment terminated secretary samuel bell (1 page)
17 April 2009Appointment terminated director raymond cook (1 page)
17 April 2009Secretary appointed daltonhall secretaries LIMITED (1 page)
17 April 2009Appointment terminated director raymond cook (1 page)
17 April 2009Director appointed mr samuel william bell (1 page)
17 April 2009Secretary appointed daltonhall secretaries LIMITED (1 page)
30 January 2008New director appointed (2 pages)
30 January 2008New secretary appointed (2 pages)
30 January 2008Registered office changed on 30/01/08 from: 75 bridge street row chester cheshire CH1 1NW (1 page)
30 January 2008New director appointed (2 pages)
30 January 2008New secretary appointed (2 pages)
30 January 2008Registered office changed on 30/01/08 from: 75 bridge street row chester cheshire CH1 1NW (1 page)
19 December 2007Secretary resigned (1 page)
19 December 2007Director resigned (1 page)
19 December 2007Director resigned (1 page)
19 December 2007Secretary resigned (1 page)
18 December 2007Incorporation (9 pages)
18 December 2007Incorporation (9 pages)