Company NameTMC Motor Parts Limited
DirectorsGraham Chalmers and Kevin Paul Chalmers
Company StatusActive
Company Number03046040
CategoryPrivate Limited Company
Incorporation Date13 April 1995(29 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameGraham Chalmers
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1995(same day as company formation)
RoleSupplier Of Motor Parts
Country of ResidenceEngland
Correspondence AddressValdemar 19
Telegraph Hill Higham
Rochester
Kent
ME3 7NW
Director NameKevin Paul Chalmers
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1995(same day as company formation)
RoleSupplier Of Motor Parts
Country of ResidenceUnited Kingdom
Correspondence Address12 Lapwings
New Barn
Longfield
Kent
DA3 7NH
Secretary NameGraham Chalmers
NationalityBritish
StatusCurrent
Appointed13 April 1995(same day as company formation)
RoleSupplier Of Motor Parts
Country of ResidenceEngland
Correspondence AddressValdemar 19
Telegraph Hill Higham
Rochester
Kent
ME3 7NW
Director NamePeter Chalmers
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1995(same day as company formation)
RoleSupplier Of Motor Parts
Correspondence Address6 Vigilant Way
Riverview Park
Gravesend
Kent
DA12 4PP
Director NameThomas McMillan Chalmers
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1995(same day as company formation)
RoleSupplier Of Motor Parts
Correspondence AddressFelled Oaks Fawkham Avenue
New Barn
Kent
DA3 7HS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 April 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 April 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.tmc-group.co.uk

Location

Registered Address117 Dartford Road
Dartford
Kent
DA1 3EN
RegionSouth East
ConstituencyDartford
CountyKent
WardWest Hill
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth£28,285
Cash£470
Current Liabilities£158,309

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 April 2024 (2 weeks, 1 day ago)
Next Return Due27 April 2025 (12 months from now)

Charges

7 November 1995Delivered on: 13 November 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

8 June 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
29 May 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 June 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 May 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 June 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,492
(5 pages)
3 June 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,492
(5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 June 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,492
(5 pages)
30 June 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,492
(5 pages)
16 April 2015Registered office address changed from 6 Station Road Longfield Dartford Kent DA3 7QD to 117 Dartford Road Dartford Kent DA1 3EN on 16 April 2015 (2 pages)
16 April 2015Registered office address changed from 6 Station Road Longfield Dartford Kent DA3 7QD to 117 Dartford Road Dartford Kent DA1 3EN on 16 April 2015 (2 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,492
(5 pages)
6 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,492
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 July 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 June 2009Director's change of particulars / kevin chalmers / 01/12/2008 (1 page)
12 June 2009Return made up to 13/04/09; full list of members (4 pages)
12 June 2009Return made up to 13/04/09; full list of members (4 pages)
12 June 2009Director's change of particulars / kevin chalmers / 01/12/2008 (1 page)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 August 2008Return made up to 13/04/08; full list of members (4 pages)
13 August 2008Return made up to 13/04/08; full list of members (4 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 November 2007Return made up to 13/04/07; full list of members (2 pages)
6 November 2007Return made up to 13/04/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 November 2006Return made up to 13/04/06; full list of members (7 pages)
16 November 2006Return made up to 13/04/06; full list of members (7 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 May 2005Return made up to 13/04/05; full list of members (7 pages)
17 May 2005Return made up to 13/04/05; full list of members (7 pages)
26 November 2004Amended accounts made up to 31 March 2004 (5 pages)
26 November 2004Amended accounts made up to 31 March 2004 (5 pages)
25 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 July 2004Return made up to 13/04/04; full list of members (8 pages)
6 July 2004Return made up to 13/04/04; full list of members (8 pages)
30 October 2003Director resigned (1 page)
30 October 2003Director resigned (1 page)
22 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 May 2003Return made up to 13/04/03; full list of members (8 pages)
6 May 2003Return made up to 13/04/03; full list of members (8 pages)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
29 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 May 2002Return made up to 13/04/02; full list of members (8 pages)
30 May 2002Return made up to 13/04/02; full list of members (8 pages)
27 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 May 2001Return made up to 13/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 May 2001Return made up to 13/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
24 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 July 2000Return made up to 13/04/00; full list of members (8 pages)
21 July 2000Return made up to 13/04/00; full list of members (8 pages)
24 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
24 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
4 May 1999Return made up to 13/04/99; full list of members (6 pages)
4 May 1999Return made up to 13/04/99; full list of members (6 pages)
9 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
9 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
15 April 1997Return made up to 13/04/97; no change of members (4 pages)
15 April 1997Return made up to 13/04/97; no change of members (4 pages)
25 October 1996Return made up to 13/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 1996Return made up to 13/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 1996Ad 13/04/95--------- £ si 1490@1=1490 £ ic 2/1492 (2 pages)
25 October 1996Ad 13/04/95--------- £ si 1490@1=1490 £ ic 2/1492 (2 pages)
25 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
25 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
9 January 1996Accounting reference date notified as 31/03 (1 page)
9 January 1996Accounting reference date notified as 31/03 (1 page)
13 November 1995Particulars of mortgage/charge (4 pages)
13 November 1995Particulars of mortgage/charge (4 pages)
23 April 1995Registered office changed on 23/04/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
23 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
23 April 1995Registered office changed on 23/04/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
23 April 1995New director appointed (2 pages)
23 April 1995New director appointed (2 pages)
23 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
13 April 1995Incorporation (18 pages)
13 April 1995Incorporation (18 pages)