Company NameTBM Interiors Limited
Company StatusDissolved
Company Number07577401
CategoryPrivate Limited Company
Incorporation Date24 March 2011(13 years, 1 month ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Neil Anthony Smith
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2011(5 months, 1 week after company formation)
Appointment Duration7 years, 5 months (closed 12 February 2019)
RoleSales Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B, The Quantum Marshfield Bank
Crewe
CW2 8UY
Director NameMr Andrew David Hawker
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2012(1 year, 7 months after company formation)
Appointment Duration6 years, 3 months (closed 12 February 2019)
RoleRail Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B The Quantum
Marshfield Bank
Crewe
CW2 8UY
Director NameTimothy Hawker
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Lichfield Street
Stone
Staffordshire
ST15 8NA

Contact

Websitetbmrail.com

Location

Registered AddressUnit B The Quantum
Marshfield Bank
Crewe
CW2 8UY
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishWoolstanwood
WardWistaston
Built Up AreaCrewe
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Trainbits & More Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£43,858
Cash£4,001
Current Liabilities£41,683

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Charges

31 July 2015Delivered on: 4 August 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
23 May 2018Current accounting period extended from 31 March 2018 to 31 May 2018 (1 page)
1 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
9 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
4 September 2017Change of details for Mr Andrew David Hawker as a person with significant control on 26 June 2017 (2 pages)
4 September 2017Notification of Neil Anthony Smith as a person with significant control on 26 June 2017 (2 pages)
4 September 2017Notification of Neil Anthony Smith as a person with significant control on 26 June 2017 (2 pages)
4 September 2017Change of details for Mr Andrew David Hawker as a person with significant control on 26 June 2017 (2 pages)
4 September 2017Notification of Neil Anthony Smith as a person with significant control on 4 September 2017 (2 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
6 September 2016Registered office address changed from Unit 3 the Quantum Marshfield Bank Crewe CW2 8UY to Unit B the Quantum Marshfield Bank Crewe CW2 8UY on 6 September 2016 (1 page)
6 September 2016Registered office address changed from Unit 3 the Quantum Marshfield Bank Crewe CW2 8UY to Unit B the Quantum Marshfield Bank Crewe CW2 8UY on 6 September 2016 (1 page)
5 September 2016Director's details changed for Mr Andrew David Hawker on 5 September 2016 (2 pages)
5 September 2016Director's details changed for Mr Andrew David Hawker on 5 September 2016 (2 pages)
12 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(4 pages)
12 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(4 pages)
4 August 2015Registration of charge 075774010001, created on 31 July 2015 (22 pages)
4 August 2015Registration of charge 075774010001, created on 31 July 2015 (22 pages)
10 June 2015Director's details changed for Mr Andrew David Hawker on 1 June 2015 (2 pages)
10 June 2015Director's details changed for Mr Andrew David Hawker on 9 June 2015 (2 pages)
10 June 2015Director's details changed for Mr Andrew David Hawker on 1 June 2015 (2 pages)
10 June 2015Director's details changed for Mr Andrew David Hawker on 1 June 2015 (2 pages)
10 June 2015Director's details changed for Mr Andrew David Hawker on 9 June 2015 (2 pages)
10 June 2015Director's details changed for Mr Andrew David Hawker on 9 June 2015 (2 pages)
9 June 2015Director's details changed for Mr Neil Anthony Smith on 9 June 2015 (2 pages)
9 June 2015Director's details changed for Mr Neil Anthony Smith on 9 June 2015 (2 pages)
9 June 2015Director's details changed for Mr Neil Anthony Smith on 9 June 2015 (2 pages)
8 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 September 2014Director's details changed for Mr Neil Anthony Smith on 30 August 2014 (2 pages)
11 September 2014Director's details changed for Mr Neil Anthony Smith on 30 August 2014 (2 pages)
11 September 2014Director's details changed for Mr Andrew David Hawker on 30 August 2014 (2 pages)
11 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(3 pages)
11 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(3 pages)
11 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(3 pages)
11 September 2014Director's details changed for Mr Andrew David Hawker on 30 August 2014 (2 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 November 2013Registered office address changed from 17 Lichfield Street Stone Staffordshire ST15 8NA United Kingdom on 14 November 2013 (1 page)
14 November 2013Registered office address changed from 17 Lichfield Street Stone Staffordshire ST15 8NA United Kingdom on 14 November 2013 (1 page)
1 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(4 pages)
1 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(4 pages)
1 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(4 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Appointment of Mr Andrew David Hawker as a director (2 pages)
11 December 2012Appointment of Mr Andrew David Hawker as a director (2 pages)
1 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
1 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
1 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
22 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
22 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
22 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
9 September 2011Termination of appointment of Timothy Hawker as a director (1 page)
9 September 2011Appointment of Mr Neil Anthony Smith as a director (2 pages)
9 September 2011Termination of appointment of Timothy Hawker as a director (1 page)
9 September 2011Appointment of Mr Neil Anthony Smith as a director (2 pages)
24 March 2011Incorporation (48 pages)
24 March 2011Incorporation (48 pages)