KINGFISHER TMB LIMITED
Overview
| Company Name | KINGFISHER TMB LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03926623 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KINGFISHER TMB LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is KINGFISHER TMB LIMITED located?
| Registered Office Address | B&Q House Chestnut Avenue Chandlers Ford SO53 3LE Eastleigh Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KINGFISHER TMB LIMITED?
| Company Name | From | Until |
|---|---|---|
| B & Q 7 LIMITED | Apr 18, 2000 | Apr 18, 2000 |
| BONDCO 773 LIMITED | Feb 16, 2000 | Feb 16, 2000 |
What are the latest accounts for KINGFISHER TMB LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for KINGFISHER TMB LIMITED?
| Last Confirmation Statement Made Up To | Jun 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 21, 2025 |
| Overdue | No |
What are the latest filings for KINGFISHER TMB LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Jan 31, 2025 | 11 pages | AA | ||
legacy | 211 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jun 21, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jan 31, 2024 | 15 pages | AA | ||
Termination of appointment of Paul Grahame Crisp as a director on Jul 01, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 21, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Geoffrey James Bryant on Nov 18, 2023 | 2 pages | CH01 | ||
Full accounts made up to Jan 31, 2023 | 18 pages | AA | ||
Confirmation statement made on Jun 21, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Sheldon Holdings Limited as a person with significant control on Mar 13, 2023 | 2 pages | PSC05 | ||
Full accounts made up to Jan 31, 2022 | 14 pages | AA | ||
Confirmation statement made on Jun 21, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jan 31, 2021 | 14 pages | AA | ||
Confirmation statement made on Jun 21, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jan 31, 2020 | 14 pages | AA | ||
Confirmation statement made on Jun 21, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jan 31, 2019 | 15 pages | AA | ||
Appointment of Mr Geoffrey James Bryant as a director on Aug 01, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Jun 21, 2019 with updates | 4 pages | CS01 | ||
Appointment of Mrs Rachel Susan Clarke as a secretary on Apr 01, 2019 | 2 pages | AP03 | ||
Full accounts made up to Jan 31, 2018 | 13 pages | AA | ||
Termination of appointment of Helena Joan Feltham as a director on Sep 28, 2018 | 1 pages | TM01 | ||
Appointment of Mr Graham Robert Bell as a director on Oct 01, 2018 | 2 pages | AP01 | ||
Who are the officers of KINGFISHER TMB LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLARKE, Rachel Susan | Secretary | Chestnut Avenue Chandlers Ford SO53 3LE Eastleigh B&Q House Hampshire United Kingdom | 257990050001 | |||||||
| BELL, Graham Robert | Director | Chestnut Avenue Chandlers Ford SO53 3LE Eastleigh B&Q House Hampshire United Kingdom | England | British | 111414280002 | |||||
| BRYANT, Geoffrey James | Director | Chestnut Avenue Chandlers Ford SO53 3LE Eastleigh B&Q House Hampshire United Kingdom | England | British | 261851330004 | |||||
| CHAMBERS, Martin Bertram | Secretary | Halefield Hale Lane HP22 6NQ Wendover Buckinghamshire | British | 163073160001 | ||||||
| CLIFTON, Sally Jane | Secretary | Chestnut Avenue Chandlers Ford SO53 3LE Eastleigh B&Q House Hampshire United Kingdom | 170970020001 | |||||||
| OWENS, Stuart Gordon | Secretary | Flat 3 Chandlers Gate, Hursley Road SO53 2RT Eastleigh Hampshire | British | 125925730001 | ||||||
| SHILLINGLAW, Gary Preston | Secretary | Wynsdale 9 Monkshanger GU9 8BU Farnham Surrey | British | 66825690001 | ||||||
| STOKES, Martin Howard | Secretary | 1 Hazel Grove SO22 4PQ Winchester Hampshire | British | 7345750001 | ||||||
| WILSON, Julie Louise | Secretary | 62 Mill Road LU7 1AX Leighton Buzzard Bedfordshire | Other | 93642450001 | ||||||
| BONDLAW SECRETARIES LIMITED | Nominee Secretary | 39/49 Commercial Road SO15 1GA Southampton Hampshire | 900018010001 | |||||||
| ADAMS, George Mills Bramston | Director | Ivy Farm West Yatton SN14 7EW Chippenham Wiltshire | England | British | 127406960001 | |||||
| BARR, Timothy | Director | 40 The Tracery SM7 3DD Banstead Surry | British | 124600160001 | ||||||
| CHAMBERS, Martin Bertram | Director | 3 Sheldon Square Paddington W2 6PX London | England | British | 163073160001 | |||||
| CRISP, Paul Grahame | Director | Chestnut Avenue Chandlers Ford SO53 3LE Eastleigh B&Q House Hampshire United Kingdom | United Kingdom | British | 238733720001 | |||||
| CUTT, Michael Caslake | Director | Cedar House Coombe Lane Sunninghill SL5 7AT Ascot Berkshire | British | 72423090001 | ||||||
| FELTHAM, Helena Joan | Director | Chestnut Avenue Chandlers Ford SO53 3LE Eastleigh B&Q House Hampshire United Kingdom | United Kingdom | British | 152831510001 | |||||
| FLEMING, Keith | Director | Dairy Cottage, Church Barns Church Bank Road, East Stratton SO21 3XA Winchester Hampshire | British | 96487450002 | ||||||
| GEATER, Stephen | Director | 92 Amsterdam Road Isle Of Dogs E14 3JB London | British | 120407470001 | ||||||
| GRANT, Peter James Stephen | Director | Chestnut Avenue Chandler's Ford SO53 3LE Eastleigh B & Q House Hampshire | England | British | 153798440003 | |||||
| HARTWELL, Terrance | Director | Brambledene 231 Winchester Road SO53 2DX Chandlers Ford Hampshire | United Kingdom | British | 147043140001 | |||||
| LOEVE, Michael Lindhart | Director | Chestnut Avenue Chandlers Ford SO53 3LE Eastleigh B&Q House Hampshire United Kingdom | United Kingdom | Danish | 200900180001 | |||||
| MAZAURIC, Christian | Director | Chestnut Avenue Chandlers Ford SO53 3LE Eastleigh B&Q House Hampshire United Kingdom | United Kingdom | French | 171958290002 | |||||
| MCGLOUGHLIN, Damian Garry | Director | Chestnut Avenue Chandlers Ford SO53 3LE Eastleigh B&Q House Hampshire United Kingdom | United Kingdom | British | 163731570002 | |||||
| OWENS, Stuart Gordon | Director | Flat 3 Chandlers Gate, Hursley Road SO53 2RT Eastleigh Hampshire | British | 125925730001 | ||||||
| PARAMOR, David Richard | Director | 3 Sheldon Square Paddington W2 6PX London | United Kingdom | British | 134212740001 | |||||
| RUSSO, Alejandro | Director | Flat 9 32 Courtfield Gardens SW5 0PH London | British | 102053850001 | ||||||
| SKELTON, James Alan | Director | Chestnut Avenue Chandler's Ford SO53 3LE Eastleigh B & Q House Hampshire | United Kingdom | British | 153461220001 | |||||
| SMALL, Iain | Director | Chestnut Avenue Chandler's Ford SO53 3LE Eastleigh B & Q House Hampshire | United Kingdom | British | 146910930001 | |||||
| SMITH, Grahame Reginald | Director | Chestnut Avenue Chandlers Ford SO53 3LE Eastleigh B&Q House Hampshire United Kingdom | United Kingdom | British | 64099100002 | |||||
| STYLES, Kevin | Director | 8 North Lane West Tytherley SP5 1NG Salisbury Wiltshire | British | 104090660001 | ||||||
| TATTON BROWN, Duncan Eden | Director | 45 Old Deer Park Gardens TW9 2TN Richmond Surrey | British | 94303910001 | ||||||
| WARDLE, Rosemary Clare Francesca | Director | 3 Sheldon Square Paddington W2 6PX London | United Kingdom | British | 97097900001 | |||||
| WATTERS, Alistair David Sinclair | Director | Chestnut Avenue Chandlers Ford SO53 3LE Eastleigh B&Q House Hampshire United Kingdom | United Kingdom | British | 187098210001 | |||||
| WEIR, Helen | Director | Old Basing House The Street RG24 7DA Old Basing Hampshire | British | 74325380001 | ||||||
| BONDLAW DIRECTORS LIMITED | Nominee Director | 39-49 Commercial Road SO15 1GA Southampton Hampshire | 900018000001 |
Who are the persons with significant control of KINGFISHER TMB LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sheldon Holdings Limited | Apr 06, 2016 | Paddington Square W2 1GG London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0