TMF MIDLANDS LIMITED

Register to unlock more data on OkredoRegister

TMF MIDLANDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04738367

Incorporation date

17/04/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 4 Watery Lane Industrial, Estate Watery Lane, Willenhall, West Midlands WV13 3SUCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2003)
dot icon27/04/2026
Confirmation statement made on 2026-04-15 with updates
dot icon27/02/2026
Unaudited abridged accounts made up to 2025-05-31
dot icon08/05/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon08/05/2025
Notification of Karen Ann Taylor as a person with significant control on 2019-04-17
dot icon26/03/2025
Certificate of change of name
dot icon17/01/2025
Unaudited abridged accounts made up to 2024-05-31
dot icon15/04/2024
Change of details for Mr Andrew Taylor as a person with significant control on 2024-04-15
dot icon15/04/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon22/02/2024
Unaudited abridged accounts made up to 2023-05-31
dot icon17/04/2023
Confirmation statement made on 2023-04-17 with no updates
dot icon31/01/2023
Unaudited abridged accounts made up to 2022-05-31
dot icon03/01/2023
Registration of charge 047383670005, created on 2022-12-19
dot icon07/12/2022
Satisfaction of charge 047383670002 in full
dot icon07/12/2022
Satisfaction of charge 047383670003 in full
dot icon29/10/2022
Satisfaction of charge 1 in full
dot icon20/09/2022
Registration of charge 047383670004, created on 2022-09-14
dot icon19/04/2022
Confirmation statement made on 2022-04-17 with no updates
dot icon28/01/2022
Unaudited abridged accounts made up to 2021-05-31
dot icon22/04/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon21/04/2021
Confirmation statement made on 2021-04-17 with no updates
dot icon11/05/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon11/11/2019
Unaudited abridged accounts made up to 2019-05-31
dot icon22/05/2019
Confirmation statement made on 2019-04-17 with updates
dot icon06/02/2019
Resolutions
dot icon05/01/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon21/12/2018
Termination of appointment of Paul James Adshead as a director on 2018-04-30
dot icon21/12/2018
Statement of capital following an allotment of shares on 2018-04-30
dot icon25/04/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon30/10/2017
Unaudited abridged accounts made up to 2017-05-31
dot icon06/06/2017
Registration of charge 047383670003, created on 2017-06-05
dot icon19/05/2017
Current accounting period extended from 2017-04-29 to 2017-05-31
dot icon18/04/2017
Confirmation statement made on 2017-04-17 with updates
dot icon27/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon09/05/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon13/04/2016
Total exemption small company accounts made up to 2015-04-30
dot icon15/01/2016
Previous accounting period shortened from 2015-04-30 to 2015-04-29
dot icon21/04/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon10/03/2015
Total exemption small company accounts made up to 2014-04-30
dot icon23/04/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon23/04/2014
Director's details changed for Paul James Adshead on 2013-05-01
dot icon23/04/2014
Director's details changed for Karen Ann Taylor on 2014-01-10
dot icon23/04/2014
Secretary's details changed for Karen Ann Taylor on 2013-05-01
dot icon23/04/2014
Director's details changed for Andrew Taylor on 2014-01-10
dot icon03/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon23/09/2013
Registration of charge 047383670002
dot icon19/04/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon24/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon28/06/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon18/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon13/05/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon12/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon04/06/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon04/06/2010
Director's details changed for Paul James Adshead on 2010-01-01
dot icon04/06/2010
Director's details changed for Karen Ann Taylor on 2010-01-01
dot icon04/06/2010
Director's details changed for Andrew Taylor on 2010-01-01
dot icon30/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon11/06/2009
Return made up to 17/04/09; full list of members
dot icon18/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon30/06/2008
Return made up to 17/04/08; full list of members
dot icon13/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon26/06/2007
Return made up to 17/04/07; full list of members
dot icon18/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon18/05/2006
Return made up to 17/04/06; full list of members
dot icon27/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon17/05/2005
Return made up to 17/04/05; full list of members
dot icon04/05/2005
New director appointed
dot icon14/02/2005
Accounts for a dormant company made up to 2004-04-30
dot icon16/06/2004
Return made up to 17/04/04; full list of members
dot icon15/06/2004
Ad 17/04/04--------- £ si 9@1=9 £ ic 1/10
dot icon12/12/2003
Particulars of mortgage/charge
dot icon21/06/2003
Director resigned
dot icon13/05/2003
New director appointed
dot icon13/05/2003
New director appointed
dot icon13/05/2003
New secretary appointed;new director appointed
dot icon02/05/2003
Secretary resigned
dot icon02/05/2003
Director resigned
dot icon17/04/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£261.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
822.00
-
0.00
261.00
-
2021
2
822.00
-
0.00
261.00
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

822.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

261.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Andrew
Director
17/04/2003 - Present
6
WATERLOW SECRETARIES LIMITED
Nominee Secretary
17/04/2003 - 17/04/2003
38039
WATERLOW NOMINEES LIMITED
Nominee Director
17/04/2003 - 17/04/2003
36021
Mrs Karen Ann Taylor
Director
08/01/2005 - Present
4
Mrs Karen Ann Taylor
Director
17/04/2003 - 03/06/2003
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About TMF MIDLANDS LIMITED

TMF MIDLANDS LIMITED is an(a) Active company incorporated on 17/04/2003 with the registered office located at Unit 4 Watery Lane Industrial, Estate Watery Lane, Willenhall, West Midlands WV13 3SU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of TMF MIDLANDS LIMITED?

toggle

TMF MIDLANDS LIMITED is currently Active. It was registered on 17/04/2003 .

Where is TMF MIDLANDS LIMITED located?

toggle

TMF MIDLANDS LIMITED is registered at Unit 4 Watery Lane Industrial, Estate Watery Lane, Willenhall, West Midlands WV13 3SU.

What does TMF MIDLANDS LIMITED do?

toggle

TMF MIDLANDS LIMITED operates in the Manufacture of fasteners and screw machine products (25.94 - SIC 2007) sector.

How many employees does TMF MIDLANDS LIMITED have?

toggle

TMF MIDLANDS LIMITED had 2 employees in 2021.

What is the latest filing for TMF MIDLANDS LIMITED?

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-04-15 with updates.