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

T M C DISTRIBUTION LIMITED

SAMSON ROAD, HERMITAGE INDUSTRIAL ESTATE, COALVILLE, LEICESTERSHIRE, LE67 3FP,
Company Registration Number
04523544
Private Limited Company
Active

Company Overview

About T M C Distribution Ltd
T M C DISTRIBUTION LIMITED was founded on 2002-09-02 and has its registered office in Coalville. The organisation's status is listed as "Active". T M C Distribution Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
T M C DISTRIBUTION LIMITED
 
Legal Registered Office
SAMSON ROAD
HERMITAGE INDUSTRIAL ESTATE
COALVILLE
LEICESTERSHIRE
LE67 3FP
Other companies in LE4
 
Filing Information
Company Number 04523544
Company ID Number 04523544
Date formed 2002-09-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 02/09/2015
Return next due 30/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB747808004  
Last Datalog update: 2023-10-06 00:54:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for T M C DISTRIBUTION LIMITED
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 T M C DISTRIBUTION LIMITED

Current Directors
Officer Role Date Appointed
MELISSA ANNE COOKE
Company Secretary 2002-09-02
MELISSA ANNE COOKE
Director 2009-05-01
TIMOTHY MARK COOKE
Director 2002-09-02
Previous Officers
Officer Role Date Appointed Date Resigned
L & A SECRETARIAL LIMITED
Nominated Secretary 2002-09-02 2002-09-02
L & A REGISTRARS LIMITED
Nominated Director 2002-09-02 2002-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MELISSA ANNE COOKE TMC DISTRIBUTION HOLDINGS LIMITED Director 2017-11-23 CURRENT 2017-11-23 Active
TIMOTHY MARK COOKE TMC DISTRIBUTION HOLDINGS LIMITED Director 2017-11-23 CURRENT 2017-11-23 Active

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
2023-09-14CONFIRMATION STATEMENT MADE ON 02/09/23, WITH UPDATES
2023-07-2131/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-14Notification of Tmc Distribution Holdings Limited as a person with significant control on 2017-11-27
2022-09-14CESSATION OF TIMOTHY MARK COOKE AS A PERSON OF SIGNIFICANT CONTROL
2022-09-14CESSATION OF MELISSA ANNE COOKE AS A PERSON OF SIGNIFICANT CONTROL
2022-09-14CONFIRMATION STATEMENT MADE ON 02/09/22, WITH UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 02/09/22, WITH UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 02/09/22, WITH UPDATES
2022-09-14PSC07CESSATION OF TIMOTHY MARK COOKE AS A PERSON OF SIGNIFICANT CONTROL
2022-09-14PSC02Notification of Tmc Distribution Holdings Limited as a person with significant control on 2017-11-27
2022-09-14PSC02Notification of Tmc Distribution Holdings Limited as a person with significant control on 2017-11-27
2022-07-2531/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-25AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 02/09/21, WITH UPDATES
2021-07-27AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-21PSC04Change of details for Mr Timothy Mark Cooke as a person with significant control on 2021-03-15
2021-07-21CH01Director's details changed for Mr Timothy Mark Cooke on 2021-03-15
2021-07-21CH03SECRETARY'S DETAILS CHNAGED FOR MELISSA ANNE COOKE on 2021-03-15
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES
2020-08-18AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES
2019-05-28AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES
2018-07-24AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-07LATEST SOC07/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES
2017-07-18AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/17 FROM Unit 36 Boston Road Gorse Hill Industrial Estate Beaumont Leys Leicester LE4 1AA
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-07-20AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 045235440001
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-08AR0102/09/15 ANNUAL RETURN FULL LIST
2015-07-16AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-08AR0102/09/14 ANNUAL RETURN FULL LIST
2014-07-10AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-15AR0102/09/13 ANNUAL RETURN FULL LIST
2013-07-04AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-02AR0102/09/12 ANNUAL RETURN FULL LIST
2012-03-12AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-10AR0102/09/11 ANNUAL RETURN FULL LIST
2011-07-26AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-29AR0102/09/10 ANNUAL RETURN FULL LIST
2010-07-30AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-04363aReturn made up to 02/09/09; full list of members
2009-05-22RES01ADOPT ARTICLES 22/05/09
2009-05-21288aDirector appointed melissa cooke
2009-03-09AA31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-09-16287REGISTERED OFFICE CHANGED ON 16/09/2008 FROM BURTON ROAD FARM BURTON ROAD LODGE HILL TURBURY STAFFS DE13 9HF ENGLAND
2008-09-16363aRETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS
2008-08-07287REGISTERED OFFICE CHANGED ON 07/08/2008 FROM UNIT 36 BOSTON ROAD GORSE HILL IND ESTATE BEAUMONT LEYS LEICESTER LE4 1AA
2008-06-0588(2)AD 15/04/08 GBP SI 99@1=99 GBP IC 1/100
2008-04-30288cSECRETARY'S CHANGE OF PARTICULARS / MELISSA BLAND / 04/08/2007
2008-04-25AA31/10/07 TOTAL EXEMPTION SMALL
2007-09-18363aRETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS
2007-09-18288cSECRETARY'S PARTICULARS CHANGED
2007-09-18288cDIRECTOR'S PARTICULARS CHANGED
2007-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-09-13363aRETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS
2006-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-09-13363aRETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS
2005-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-12-07363sRETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS
2004-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-06-07225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/10/03
2003-10-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-10-13363sRETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS
2002-10-18288aNEW SECRETARY APPOINTED
2002-10-18288bSECRETARY RESIGNED
2002-10-18288bDIRECTOR RESIGNED
2002-10-18287REGISTERED OFFICE CHANGED ON 18/10/02 FROM: 31 CORSHAM STREET LONDON N1 6DR
2002-10-18288aNEW DIRECTOR APPOINTED
2002-09-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
53 - Postal and courier activities
532 - Other postal and courier activities
53201 - Licensed carriers

64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64204 - Activities of distribution holding companies



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OF1108951 Active Licenced property: SAMSON ROAD T M C DISTRIBUTION LTD COALVILLE GB LE67 3FP. Correspondance address: SAMSON ROAD COALVILLE GB LE67 3FP

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 T M C DISTRIBUTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of T M C DISTRIBUTION LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2012-10-31 £ 4,784
Creditors Due After One Year 2011-10-31 £ 44,195
Creditors Due Within One Year 2012-10-31 £ 162,308
Creditors Due Within One Year 2011-10-31 £ 214,468
Provisions For Liabilities Charges 2012-10-31 £ 5,220
Provisions For Liabilities Charges 2011-10-31 £ 19,414

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 T M C DISTRIBUTION LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-10-31 £ 288,688
Cash Bank In Hand 2011-10-31 £ 109,478
Current Assets 2012-10-31 £ 552,217
Current Assets 2011-10-31 £ 579,719
Debtors 2012-10-31 £ 263,529
Debtors 2011-10-31 £ 470,241
Shareholder Funds 2012-10-31 £ 445,643
Shareholder Funds 2011-10-31 £ 445,601
Tangible Fixed Assets 2012-10-31 £ 65,738
Tangible Fixed Assets 2011-10-31 £ 143,959

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of T M C DISTRIBUTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for T M C DISTRIBUTION LIMITED
Trademarks
We have not found any records of T M C DISTRIBUTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for T M C DISTRIBUTION 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 (53201 - Licensed carriers) as T M C DISTRIBUTION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where T M C DISTRIBUTION 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 T M C DISTRIBUTION 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 T M C DISTRIBUTION 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.