Tcmm Shutter Group Limited

DataGardener
live
Medium

Tcmm Shutter Group Limited

04472045Private Limited With Share Capital

Quayside House Basin Road South, Hove, East Sussex, BN411WF
Incorporated

27/06/2002

Company Age

23 years

Directors

6

Employees

93

SIC Code

43290

Risk

low risk

Company Overview

Registration, classification & business activity

Tcmm Shutter Group Limited (04472045) is a private limited with share capital incorporated on 27/06/2002 (23 years old) and registered in east sussex, BN411WF. The company operates under SIC code 43290 and is classified as Medium.

Tcmm shutter group specialises in the supply and manufacture of interior window shutters in both the uk and usa retail and wholesale markets. having been independently owned since 2002, tcmm shutter group was acquired by the mzuri group in 2021.

Private Limited With Share Capital
SIC: 43290
Medium
Incorporated 27/06/2002
BN411WF
93 employees

Financial Overview

Total Assets

£8.05M

Liabilities

£6.43M

Net Assets

£1.62M

Turnover

£21.01M

Cash

£549.7K

Key Metrics

93

Employees

6

Directors

1

Shareholders

Board of Directors

4

Charges

6

Registered

2

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-04-2026
Accounts With Accounts Type Group
Category:Accounts
Date:02-10-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-05-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-05-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-05-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:28-01-2025
Memorandum Articles
Category:Incorporation
Date:28-12-2024
Resolution
Category:Resolution
Date:28-12-2024
Accounts With Accounts Type Group
Category:Accounts
Date:02-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:02-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:02-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:02-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-03-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-11-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2023
Accounts With Accounts Type Group
Category:Accounts
Date:10-10-2023
Change Person Director Company With Change Date
Category:Officers
Date:08-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-04-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:27-02-2023
Accounts With Accounts Type Group
Category:Accounts
Date:04-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:07-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-05-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-05-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:08-04-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:08-04-2022
Accounts With Accounts Type Group
Category:Accounts
Date:28-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:03-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:28-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:28-02-2022
Resolution
Category:Resolution
Date:29-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-06-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:24-06-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:23-06-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:14-06-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-06-2021
Accounts With Accounts Type Group
Category:Accounts
Date:27-05-2021
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:18-05-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:14-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:13-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-05-2021
Capital Allotment Shares
Category:Capital
Date:13-05-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-05-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:27-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:27-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:27-04-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:27-04-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-04-2021
Resolution
Category:Resolution
Date:08-04-2021
Resolution
Category:Resolution
Date:08-04-2021
Resolution
Category:Resolution
Date:09-02-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:12-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-04-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:13-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:13-02-2017
Capital Alter Shares Subdivision
Category:Capital
Date:29-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:01-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:01-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:01-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:01-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:29-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:29-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-05-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:12-04-2013
Change Of Name Notice
Category:Change Of Name
Date:12-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:13-03-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:13-03-2013
Change Person Director Company With Change Date
Category:Officers
Date:13-03-2013
Change Person Director Company With Change Date
Category:Officers
Date:13-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:16-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-05-2010

Import / Export

Imports
12 Months10
60 Months75
Exports
12 Months0
60 Months41

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typegroup
Due Date30/09/2026
Filing Date26/09/2025
Latest Accounts31/12/2024

Trading Addresses

Quayside House Basin Road South, Hove, East Sussex, BN411WF

Contact

08450178997
questions@tcmmshuttergroup.com
tcmmshuttergroup.com
Quayside House Basin Road South, Hove, East Sussex, BN411WF