TMV LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTMV LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06568602
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TMV LTD?

    • Manufacture of motor vehicles (29100) / Manufacturing

    Where is TMV LTD located?

    Registered Office Address
    85 Great Portland Street
    W1W 7LT London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TMV LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2025
    Next Accounts Due OnOct 31, 2025
    Last Accounts
    Last Accounts Made Up ToJan 31, 2024

    What is the status of the latest confirmation statement for TMV LTD?

    Last Confirmation Statement Made Up ToMar 27, 2025
    Next Confirmation Statement DueApr 10, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 27, 2024
    OverdueNo

    What are the latest filings for TMV LTD?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Jan 31, 2024

    9 pagesAA

    Confirmation statement made on Mar 27, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2023

    8 pagesAA

    Previous accounting period shortened from Mar 31, 2023 to Jan 31, 2023

    1 pagesAA01

    Confirmation statement made on Mar 27, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    8 pagesAA

    Confirmation statement made on Mar 27, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    7 pagesAA

    Confirmation statement made on Mar 27, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    8 pagesAA

    Confirmation statement made on Mar 27, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    8 pagesAA

    Confirmation statement made on Apr 17, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    8 pagesAA

    Registered office address changed from Park View House 14 South Audley Street Mayfair London W1K 1HN to 85 Great Portland Street London W1W 7LT on May 07, 2018

    1 pagesAD01

    Confirmation statement made on Apr 17, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    8 pagesAA

    Confirmation statement made on Apr 17, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    8 pagesAA

    Annual return made up to Apr 17, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 09, 2016

    Statement of capital on May 09, 2016

    • Capital: GBP 526,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    8 pagesAA

    Annual return made up to Apr 17, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 20, 2015

    Statement of capital on Apr 20, 2015

    • Capital: GBP 526,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    8 pagesAA

    Annual return made up to Apr 17, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2014

    Statement of capital on Apr 22, 2014

    • Capital: GBP 526,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    7 pagesAA

    Who are the officers of TMV LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HWANG, Nelson Chiao I
    Tai Tam Reservoir Road
    Repulse Bay
    Hong Kong
    88
    Hong Kong
    China
    Director
    Tai Tam Reservoir Road
    Repulse Bay
    Hong Kong
    88
    Hong Kong
    China
    Hong KongChineseDirector131966600001
    HWANG, Richard Yiu Hwa
    2369-71 Tower 12 88 Tai Tam
    Reservoir Road
    Repulse Bay
    23/F Ft
    Hong Kong
    Director
    2369-71 Tower 12 88 Tai Tam
    Reservoir Road
    Repulse Bay
    23/F Ft
    Hong Kong
    Hong KongChineseDirector130958970001
    HWANG, Taryn Wan Hsin
    Great Portland Street
    W1W 7LT London
    85
    England
    Director
    Great Portland Street
    W1W 7LT London
    85
    England
    Hong KongHksar, ChineseDirector146750860001
    DAVIDSON, Tracey Catherine
    Woodland Gait
    Cluny
    KY2 6NS Kirkcaldy
    17
    Fife
    Secretary
    Woodland Gait
    Cluny
    KY2 6NS Kirkcaldy
    17
    Fife
    129717220001
    MCDONAGH, Stuart Ali
    Greek Thomson Road
    Balfron
    G63 0RE Glasgow
    19
    Scotland
    Secretary
    Greek Thomson Road
    Balfron
    G63 0RE Glasgow
    19
    Scotland
    159757030001
    DAVIDSON, Keith Gregory
    17 Woodland Gait
    Cluny
    KY2 6NS Kirkcaldy
    Fife
    Director
    17 Woodland Gait
    Cluny
    KY2 6NS Kirkcaldy
    Fife
    ScotlandBritishDirector123442320001
    EASTON, Mark Stephen
    Sharaim
    West End, Mattishall
    NR20 3RQ Dereham
    Norfolk
    Director
    Sharaim
    West End, Mattishall
    NR20 3RQ Dereham
    Norfolk
    EnglandBritishDirector71479950001
    FIELD, Martin John
    4 Quarry Way
    Emersons Green
    BS16 7BN Bristol
    Director
    4 Quarry Way
    Emersons Green
    BS16 7BN Bristol
    EnglandBritishDirector57873620002
    HEAL, Martin John
    Holmcroft Blackdown
    Mary Tavy
    PL19 9QB Tavistock
    Devon
    Director
    Holmcroft Blackdown
    Mary Tavy
    PL19 9QB Tavistock
    Devon
    EnglandBritishDirector53436130001
    MCDONAGH, Stuart Ali
    Greek Thomson Road
    Balfron
    G63 0RE Glasgow
    19
    Scotland
    Director
    Greek Thomson Road
    Balfron
    G63 0RE Glasgow
    19
    Scotland
    United KingdomBritishChartered Accountant117628720001
    PALMER, Bruce William
    Templeton Bridge
    Templeton
    EX16 8BR Tiverton
    Esworthy Farm
    Devon
    United Kingdom
    Director
    Templeton Bridge
    Templeton
    EX16 8BR Tiverton
    Esworthy Farm
    Devon
    United Kingdom
    EnglandBritishDirector9416620001
    RAWLINGS, Michael Townley
    Meadow Farm Mattishall Road
    Garvestone
    NR9 4QN Norwich
    Norfolk
    Director
    Meadow Farm Mattishall Road
    Garvestone
    NR9 4QN Norwich
    Norfolk
    EnglandBritishDirector34822560001
    STRETTON, John Michael
    Avon Crescent
    CV37 7EX Stratford Upon Avon
    21
    Warwickshire
    United Kingdom
    Director
    Avon Crescent
    CV37 7EX Stratford Upon Avon
    21
    Warwickshire
    United Kingdom
    EnglandBritishDirector146644710001

    Who are the persons with significant control of TMV LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Riche Uk Holdings Limited
    Road Town
    957
    Tortola
    Offshore Incorporations Centre
    British Virgin Island
    Jun 30, 2016
    Road Town
    957
    Tortola
    Offshore Incorporations Centre
    British Virgin Island
    No
    Legal FormLimited Corporation
    Legal AuthorityBvi Business Companies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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