Production Tm Limited

DataGardener
production tm limited
in liquidation
Small

Production Tm Limited

07221515Private Limited With Share Capital

Yorkshire House 7 South Lane, Holmfirth, West Yorkshire, HD91HN
Incorporated

13/04/2010

Company Age

16 years

Directors

1

Employees

20

SIC Code

16230

Risk

not scored

Company Overview

Registration, classification & business activity

Production Tm Limited (07221515) is a private limited with share capital incorporated on 13/04/2010 (16 years old) and registered in west yorkshire, HD91HN. The company operates under SIC code 16230 - manufacture of other builders' carpentry and joinery.

Production tm limited is a building materials company based out of level 0 1862 warehouse shaw lane, halifax, united kingdom.

Private Limited With Share Capital
SIC: 16230
Small
Incorporated 13/04/2010
HD91HN
20 employees

Financial Overview

Total Assets

£800.3K

Liabilities

£393.6K

Net Assets

£406.7K

Cash

£46.0K

Key Metrics

20

Employees

1

Directors

2

Shareholders

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

50
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-06-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-07-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-06-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-06-2022
Resolution
Category:Resolution
Date:23-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-06-2021
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:22-06-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-04-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:10-05-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:26-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-05-2016
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:11-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-04-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:16-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-07-2012
Termination Director Company With Name
Category:Officers
Date:10-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:30-04-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:29-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:13-06-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:13-06-2011
Capital Allotment Shares
Category:Capital
Date:06-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:06-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:30-04-2010
Termination Director Company With Name
Category:Officers
Date:19-04-2010
Incorporation Company
Category:Incorporation
Date:13-04-2010

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/01/2022
Filing Date04/09/2020
Latest Accounts30/04/2020

Trading Addresses

Yorkshire House, 7 South Lane, Holmfirth, HD91HNRegistered

Related Companies

1

Contact

Yorkshire House 7 South Lane, Holmfirth, West Yorkshire, HD91HN