Tmch Procurement Services Limited

DataGardener
live
Micro

Tmch Procurement Services Limited

07078197Private Limited With Share Capital

Unit 2 Triumph Park, Ross Way, Folkestone, CT203TX
Incorporated

17/11/2009

Company Age

16 years

Directors

1

Employees

1

SIC Code

82990

Risk

high risk

Company Overview

Registration, classification & business activity

Tmch Procurement Services Limited (07078197) is a private limited with share capital incorporated on 17/11/2009 (16 years old) and registered in folkestone, CT203TX. The company operates under SIC code 82990 and is classified as Micro.

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 17/11/2009
CT203TX
1 employees

Financial Overview

Total Assets

£61.0K

Liabilities

£185.1K

Net Assets

£-124.2K

Est. Turnover

£4.29M

AI Estimated
Unreported
Cash

£0

Key Metrics

1

Employees

1

Directors

1

Shareholders

6

CCJs

Board of Directors

1
director

Filed Documents

54
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-01-2026
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-12-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:25-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-12-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-09-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-11-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-11-2022
Change Person Director Company With Change Date
Category:Officers
Date:18-11-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-11-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-12-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:10-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-12-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-12-2021
Gazette Notice Compulsory
Category:Gazette
Date:02-11-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:16-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:23-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:14-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-11-2016
Gazette Notice Compulsory
Category:Gazette
Date:01-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:07-01-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-11-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-11-2011
Gazette Notice Compulsary
Category:Gazette
Date:15-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2010
Incorporation Company
Category:Incorporation
Date:17-11-2009

Import / Export

Imports
12 Months0
60 Months3
Exports
12 Months0
60 Months0

Risk Assessment

high risk

International Score

Accounts

Typemicro-entity accounts
Due Date31/08/2026
Filing Date29/09/2025
Latest Accounts30/11/2024

Trading Addresses

Unit 2, Triumph Park, Ross Way, Folkestone, CT203TXRegistered

Contact

08454639697
g1098supplies.com
Unit 2 Triumph Park, Ross Way, Folkestone, CT203TX