Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TM FEE INDEMNITY LIMITED
Company Information for

TM FEE INDEMNITY LIMITED

1 LORDS COURT, CRICKETERS WAY, BASILDON, ESSEX, SS13 1SS,
Company Registration Number
02897631
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Tm Fee Indemnity Ltd
TM FEE INDEMNITY LIMITED was founded on 1994-02-08 and has its registered office in Basildon. The organisation's status is listed as "Active - Proposal to Strike off". Tm Fee Indemnity Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TM FEE INDEMNITY LIMITED
 
Legal Registered Office
1 LORDS COURT
CRICKETERS WAY
BASILDON
ESSEX
SS13 1SS
Other companies in SS15
 
Previous Names
PROFESSIONAL FEE INDEMNITY LIMITED11/06/2016
Filing Information
Company Number 02897631
Company ID Number 02897631
Date formed 1994-02-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2018
Account next due 31/01/2020
Latest return 03/02/2016
Return next due 03/03/2017
Type of accounts DORMANT
Last Datalog update: 2019-02-05 07:53:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TM FEE INDEMNITY LIMITED
The accountancy firm based at this address is PROFESSIONAL TAX CONSULTANCY LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TM FEE INDEMNITY LIMITED

Current Directors
Officer Role Date Appointed
FRANCIS JOSEPH PONS
Director 1994-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA JANE ROSE
Company Secretary 2006-05-30 2016-04-04
BRENT NEPPL
Company Secretary 2005-02-04 2006-05-30
PATRICIA JOAN HUNT
Company Secretary 1997-07-31 2005-02-03
HELEN PATRICIA REDEI
Company Secretary 1995-12-18 1997-07-31
PRIYA RAJA
Company Secretary 1994-02-08 1995-12-18
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1994-02-08 1994-02-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCIS JOSEPH PONS OH PRETTY WOMAN LTD Director 2018-06-15 CURRENT 2018-06-15 Active - Proposal to Strike off
FRANCIS JOSEPH PONS ONE LORDS COURT COMMERCIAL LIMITED Director 2016-06-07 CURRENT 2016-06-07 Active - Proposal to Strike off
FRANCIS JOSEPH PONS TM DEBTORS PROTECTION LIMITED Director 2016-06-07 CURRENT 2016-06-07 Active - Proposal to Strike off
FRANCIS JOSEPH PONS LEGAL AND PROFESSIONAL LIMITED Director 2016-06-02 CURRENT 2016-06-02 Active - Proposal to Strike off
FRANCIS JOSEPH PONS FIRST 4 CA LTD Director 2016-03-21 CURRENT 2016-03-21 Active
FRANCIS JOSEPH PONS THE SMARTER WAY TO PAY LIMITED Director 2015-09-11 CURRENT 2015-09-11 Active - Proposal to Strike off
FRANCIS JOSEPH PONS ACCELERATED PAYMENT NOTICES LTD Director 2015-09-11 CURRENT 2015-09-11 Active
FRANCIS JOSEPH PONS PORTCULLIS NEWCO LIMITED Director 2015-09-05 CURRENT 2015-09-05 Active - Proposal to Strike off
FRANCIS JOSEPH PONS TM GUARANTEE LIMITED Director 2015-06-26 CURRENT 2015-06-26 Active - Proposal to Strike off
FRANCIS JOSEPH PONS TX CONSULTING LIMITED Director 2014-11-05 CURRENT 2014-11-05 Active - Proposal to Strike off
FRANCIS JOSEPH PONS ACCOUNTANTPAY LTD Director 2014-09-05 CURRENT 2014-09-05 Active
FRANCIS JOSEPH PONS GOLFPAY LTD Director 2014-09-05 CURRENT 2014-09-05 Active - Proposal to Strike off
FRANCIS JOSEPH PONS TM COMPUTING LIMITED Director 2014-08-04 CURRENT 2014-08-04 Active - Proposal to Strike off
FRANCIS JOSEPH PONS PRACTICE FEE PLAN LTD Director 2014-01-17 CURRENT 2014-01-17 Active - Proposal to Strike off
FRANCIS JOSEPH PONS PRACTICE PAYMENT PLAN LTD Director 2014-01-16 CURRENT 2014-01-16 Active - Proposal to Strike off
FRANCIS JOSEPH PONS TM RESEARCH & DEVELOPMENT LIMITED Director 2013-11-21 CURRENT 2013-11-21 Active - Proposal to Strike off
FRANCIS JOSEPH PONS DENPAY LIMITED Director 2013-10-16 CURRENT 2013-10-16 Active
FRANCIS JOSEPH PONS SPREADMYCOSTS LIMITED Director 2013-10-16 CURRENT 2013-10-16 Active - Proposal to Strike off
FRANCIS JOSEPH PONS ACCOUNTANTS PAYMENT PLAN LTD Director 2013-09-30 CURRENT 2013-09-30 Active
FRANCIS JOSEPH PONS TAX COMPLIANCE SERVICE LTD Director 2013-08-13 CURRENT 2013-08-13 Active - Proposal to Strike off
FRANCIS JOSEPH PONS LEGAL COMPLIANCE SERVICE LIMITED Director 2013-06-14 CURRENT 2013-06-14 Active - Proposal to Strike off
FRANCIS JOSEPH PONS INTELLIGENT COLLECTION LTD Director 2013-06-12 CURRENT 2013-06-12 Active - Proposal to Strike off
FRANCIS JOSEPH PONS TF CAPITAL ALLOWANCES LIMITED Director 2013-04-05 CURRENT 2013-04-05 Active
FRANCIS JOSEPH PONS TX LEGAL LIMITED Director 2013-02-26 CURRENT 2013-02-26 Active - Proposal to Strike off
FRANCIS JOSEPH PONS TM TAX STRATEGIES LTD Director 2012-06-26 CURRENT 2012-06-26 Active - Proposal to Strike off
FRANCIS JOSEPH PONS ONE LORDS COURT RESIDENTIAL LIMITED Director 2012-04-25 CURRENT 2012-04-25 Active
FRANCIS JOSEPH PONS UK TAX INVESTIGATION CONFERENCE (EDINBURGH AND GLASGOW) LTD Director 2012-01-26 CURRENT 2012-01-26 Active - Proposal to Strike off
FRANCIS JOSEPH PONS A B C TAX CONSULTANCY LTD Director 2011-10-05 CURRENT 2011-10-05 Active - Proposal to Strike off
FRANCIS JOSEPH PONS PAK THAI LTD Director 2011-06-21 CURRENT 2011-06-21 Active - Proposal to Strike off
FRANCIS JOSEPH PONS PUG THAI LTD Director 2011-06-21 CURRENT 2011-06-21 Active - Proposal to Strike off
FRANCIS JOSEPH PONS FRESH THAI HERBS LTD Director 2011-05-31 CURRENT 2011-05-31 Active
FRANCIS JOSEPH PONS THAI FRESH HERBS LTD Director 2011-05-31 CURRENT 2011-05-31 Active - Proposal to Strike off
FRANCIS JOSEPH PONS UK TAX INVESTIGATION CONFERENCE LTD Director 2011-04-07 CURRENT 2011-04-07 Active - Proposal to Strike off
FRANCIS JOSEPH PONS TM FEE COLLECTION LTD Director 2011-03-22 CURRENT 2011-03-22 Active - Proposal to Strike off
FRANCIS JOSEPH PONS PROFESSIONAL H R PLUS LTD Director 2010-11-08 CURRENT 2010-11-08 Active - Proposal to Strike off
FRANCIS JOSEPH PONS PROFESSIONAL TAX STRATEGIES LTD Director 2010-09-22 CURRENT 2010-09-22 Active - Proposal to Strike off
FRANCIS JOSEPH PONS PROFESSIONAL TAX CONSULTANCY LTD Director 2010-09-22 CURRENT 2010-09-22 Active - Proposal to Strike off
FRANCIS JOSEPH PONS CHILTERN TAX LTD Director 2010-07-02 CURRENT 2010-07-02 Active - Proposal to Strike off
FRANCIS JOSEPH PONS PROFESSIONAL COMPLIANCE PROTECTION LTD Director 2010-07-01 CURRENT 2010-07-01 Active - Proposal to Strike off
FRANCIS JOSEPH PONS WILLIAMS JEFFREY BARBER LIMITED Director 2010-07-01 CURRENT 2010-07-01 Active - Proposal to Strike off
FRANCIS JOSEPH PONS FEE PLAN LIMITED Director 2009-07-07 CURRENT 2009-07-07 Active - Proposal to Strike off
FRANCIS JOSEPH PONS TAX TALK LIMITED Director 2009-07-07 CURRENT 2009-07-07 Active - Proposal to Strike off
FRANCIS JOSEPH PONS TAXWIN LIMITED Director 2008-11-28 CURRENT 2008-11-28 Active - Proposal to Strike off
FRANCIS JOSEPH PONS TAXPROTECT ONLINE LIMITED Director 2008-11-28 CURRENT 2008-11-28 Active - Proposal to Strike off
FRANCIS JOSEPH PONS H R PLUS GROUP LTD Director 2008-09-16 CURRENT 2008-09-16 Active - Proposal to Strike off
FRANCIS JOSEPH PONS FEE COLLECT LIMITED Director 2008-09-02 CURRENT 2008-09-02 Active - Proposal to Strike off
FRANCIS JOSEPH PONS COMPOSITE FEE PROTECTION LIMITED Director 2007-09-11 CURRENT 2007-09-11 Active - Proposal to Strike off
FRANCIS JOSEPH PONS HR MAX LIMITED Director 2007-06-06 CURRENT 2007-06-06 Active
FRANCIS JOSEPH PONS LAWMASTER LTD Director 2007-01-31 CURRENT 2007-01-31 Active - Proposal to Strike off
FRANCIS JOSEPH PONS WHITTON BROTHERS LIMITED Director 2004-08-06 CURRENT 2004-03-17 Active - Proposal to Strike off
FRANCIS JOSEPH PONS PRACTICE PROTECT LTD. Director 2001-12-06 CURRENT 2001-12-06 Active - Proposal to Strike off
FRANCIS JOSEPH PONS TM FEE PLAN LIMITED Director 2001-10-03 CURRENT 2001-10-03 Active - Proposal to Strike off
FRANCIS JOSEPH PONS FINANCIAL ADVICE LIMITED Director 2001-09-20 CURRENT 2001-09-20 Active - Proposal to Strike off
FRANCIS JOSEPH PONS TAXMINIMISE LIMITED Director 2000-12-06 CURRENT 2000-12-06 Active - Proposal to Strike off
FRANCIS JOSEPH PONS TAXATION ONLINE LTD Director 2000-12-05 CURRENT 2000-12-05 Active - Proposal to Strike off
FRANCIS JOSEPH PONS BIDEAWHILE 2015 LIMITED Director 2000-06-27 CURRENT 2000-06-27 Active
FRANCIS JOSEPH PONS TM FINANCE LIMITED Director 1999-06-28 CURRENT 1999-06-28 Active - Proposal to Strike off
FRANCIS JOSEPH PONS TRUSTEE ACCOUNT LIMITED Director 1998-06-25 CURRENT 1998-06-25 Active - Proposal to Strike off
FRANCIS JOSEPH PONS TAXMASTER LIMITED Director 1996-05-22 CURRENT 1996-05-22 Active - Proposal to Strike off
FRANCIS JOSEPH PONS PROFESSIONAL FINANCE AND LEASING LTD. Director 1994-02-08 CURRENT 1994-02-08 Active - Proposal to Strike off
FRANCIS JOSEPH PONS TMM SERVICES LTD. Director 1994-02-08 CURRENT 1994-02-08 Active - Proposal to Strike off
FRANCIS JOSEPH PONS TX PROPERTIES (UK) LTD. Director 1994-02-08 CURRENT 1994-02-08 Active - Proposal to Strike off
FRANCIS JOSEPH PONS FPP PROPERTIES Director 1994-02-08 CURRENT 1994-02-08 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-01-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-01-07DS01Application to strike the company off the register
2019-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2018-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2017-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-06-22CH01Director's details changed for Mr Francis Joseph Pons on 2016-06-22
2016-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/16 FROM C/O Croad & Co Ltd 1 Rexel Court Franks Way Poole Dorset BH12 3LN England
2016-06-11RES15CHANGE OF COMPANY NAME 11/06/16
2016-06-11CERTNMCOMPANY NAME CHANGED PROFESSIONAL FEE INDEMNITY LIMITED CERTIFICATE ISSUED ON 11/06/16
2016-04-04TM02Termination of appointment of Amanda Jane Rose on 2016-04-04
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-08AR0103/02/16 ANNUAL RETURN FULL LIST
2016-02-08CH03SECRETARY'S DETAILS CHNAGED FOR MS AMANDA JANE RILEY on 2016-01-31
2016-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/16 FROM 5 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TW
2016-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-09AR0103/02/15 ANNUAL RETURN FULL LIST
2015-02-09CH03SECRETARY'S DETAILS CHNAGED FOR MS AMANDA JANE RILEY on 2013-11-08
2015-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-05AR0103/02/14 ANNUAL RETURN FULL LIST
2013-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-02-11AR0103/02/13 ANNUAL RETURN FULL LIST
2012-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2012-02-27AR0103/02/12 ANNUAL RETURN FULL LIST
2011-07-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11
2011-02-07AR0103/02/11 ANNUAL RETURN FULL LIST
2010-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-02-23AR0103/02/10 FULL LIST
2009-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-02-12363aRETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS
2008-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-02-27363aRETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS
2007-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-03-24288bSECRETARY RESIGNED
2007-03-08363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2007-03-08363sRETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS
2006-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-06-28288aNEW SECRETARY APPOINTED
2006-02-01363sRETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS
2005-11-23287REGISTERED OFFICE CHANGED ON 23/11/05 FROM: 5 WOODBROOK CRESCENT BILLERICAY ESSEX CM12 0EQ
2005-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-02-28288bSECRETARY RESIGNED
2005-02-28363sRETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS
2005-02-28288aNEW SECRETARY APPOINTED
2005-02-28363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-02-11363sRETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS
2003-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-02-20363sRETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS
2002-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-02-26363sRETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS
2001-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-02-13363sRETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS
2000-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
2000-05-30225ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01
2000-03-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-03-08363sRETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS
1999-02-16363(288)DIRECTOR'S PARTICULARS CHANGED
1999-02-16363sRETURN MADE UP TO 08/02/99; NO CHANGE OF MEMBERS
1999-02-11287REGISTERED OFFICE CHANGED ON 11/02/99 FROM: LINK HOUSE 56-70 HIGH STREET BILLERICAY ESSEX CM12 9BS
1998-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-03-03363sRETURN MADE UP TO 08/02/98; FULL LIST OF MEMBERS
1997-10-24288bSECRETARY RESIGNED
1997-10-24288aNEW SECRETARY APPOINTED
1997-05-22287REGISTERED OFFICE CHANGED ON 22/05/97 FROM: 8 STATION COURT WICKFORD ESSEX SS11 7AT
1997-05-22363(288)DIRECTOR'S PARTICULARS CHANGED
1997-05-22363sRETURN MADE UP TO 08/02/97; NO CHANGE OF MEMBERS
1997-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1997-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1996-02-22363sRETURN MADE UP TO 08/02/96; NO CHANGE OF MEMBERS
1996-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1996-01-09288NEW SECRETARY APPOINTED
1996-01-09SRES03EXEMPTION FROM APPOINTING AUDITORS 18/12/95
1996-01-09288SECRETARY RESIGNED
1995-03-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-03-10363sRETURN MADE UP TO 08/02/95; FULL LIST OF MEMBERS
1994-07-14CERTNMCOMPANY NAME CHANGED PROFESSIONAL FEE PROTECTION LTD. CERTIFICATE ISSUED ON 14/07/94
1994-02-22288SECRETARY RESIGNED
1994-02-22224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1994-02-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to TM FEE INDEMNITY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TM FEE INDEMNITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TM FEE INDEMNITY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TM FEE INDEMNITY LIMITED

Intangible Assets
Patents
We have not found any records of TM FEE INDEMNITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TM FEE INDEMNITY LIMITED
Trademarks
We have not found any records of TM FEE INDEMNITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TM FEE INDEMNITY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as TM FEE INDEMNITY LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where TM FEE INDEMNITY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TM FEE INDEMNITY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TM FEE INDEMNITY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.