Company NameTMN Contractors Limited
DirectorTeodor Nikolov
Company StatusActive
Company Number05570883
CategoryPrivate Limited Company
Incorporation Date22 September 2005(18 years, 7 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Teodor Nikolov
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2005(same day as company formation)
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence Address179 Simms Road
London
SE1 5LP
Secretary NameMiss Sisa Andreeva Shegunova
StatusCurrent
Appointed01 May 2017(11 years, 7 months after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Correspondence Address25 Maritime Gate
Gravesend
DA11 9EL
Secretary NameMiss Gergana Angelova
NationalityBulgarian
StatusResigned
Appointed22 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address4 Gaselee Street
London
E14 9QZ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed22 September 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed22 September 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitetmnltd.com
Email address[email protected]
Telephone020 85965102
Telephone regionLondon

Location

Registered AddressPrima House
Faraday Way
Orpington
Kent
BR5 3QW
RegionLondon
ConstituencyOrpington
CountyGreater London
WardCray Valley East
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

91 at £1Teodor Nikolov
91.00%
Ordinary
9 at £1Milko Nikolov
9.00%
Ordinary

Financials

Year2014
Turnover£9,701,899
Gross Profit£484,835
Net Worth£307,111
Cash£507,469
Current Liabilities£837,484

Accounts

Latest Accounts5 May 2023 (11 months, 4 weeks ago)
Next Accounts Due5 February 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 May

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

6 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
5 February 2020Total exemption full accounts made up to 5 May 2019 (8 pages)
29 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
5 February 2019Total exemption full accounts made up to 5 May 2018 (8 pages)
23 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
5 February 2018Total exemption full accounts made up to 5 May 2017 (8 pages)
30 August 2017Registered office address changed from Ceme Innovation Centre Marsh Way Rainham RM13 8EU England to Prima House Faraday Way Orpington Kent BR5 3QW on 30 August 2017 (1 page)
30 August 2017Registered office address changed from Ceme Innovation Centre Marsh Way Rainham RM13 8EU England to Prima House Faraday Way Orpington Kent BR5 3QW on 30 August 2017 (1 page)
9 May 2017Appointment of Miss Slavka Shegunova as a secretary on 1 May 2017 (2 pages)
9 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
9 May 2017Appointment of Miss Slavka Shegunova as a secretary on 1 May 2017 (2 pages)
9 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
9 February 2017Current accounting period extended from 21 March 2017 to 5 May 2017 (1 page)
9 February 2017Current accounting period extended from 21 March 2017 to 5 May 2017 (1 page)
13 January 2017Registered office address changed from 179 Simms Road London SE1 5LP to Ceme Innovation Centre Marsh Way Rainham RM13 8EU on 13 January 2017 (1 page)
13 January 2017Registered office address changed from 179 Simms Road London SE1 5LP to Ceme Innovation Centre Marsh Way Rainham RM13 8EU on 13 January 2017 (1 page)
4 January 2017Total exemption full accounts made up to 21 March 2016 (4 pages)
4 January 2017Total exemption full accounts made up to 21 March 2016 (4 pages)
12 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
12 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
2 January 2016Total exemption full accounts made up to 21 March 2015 (4 pages)
2 January 2016Total exemption full accounts made up to 21 March 2015 (4 pages)
28 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
28 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
15 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
15 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
15 April 2015Register inspection address has been changed to Ceme Innovation Centre Marsh Way Rainham Essex RM13 8EU (1 page)
15 April 2015Register inspection address has been changed to Ceme Innovation Centre Marsh Way Rainham Essex RM13 8EU (1 page)
10 August 2014Total exemption full accounts made up to 21 March 2014 (13 pages)
10 August 2014Total exemption full accounts made up to 21 March 2014 (13 pages)
23 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
23 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
19 December 2013Total exemption full accounts made up to 21 March 2013 (13 pages)
19 December 2013Total exemption full accounts made up to 21 March 2013 (13 pages)
26 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
29 July 2012Total exemption full accounts made up to 21 March 2012 (13 pages)
29 July 2012Total exemption full accounts made up to 21 March 2012 (13 pages)
23 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
23 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
17 August 2011Total exemption full accounts made up to 21 March 2011 (4 pages)
17 August 2011Total exemption full accounts made up to 21 March 2011 (4 pages)
18 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption full accounts made up to 21 March 2010 (4 pages)
20 December 2010Total exemption full accounts made up to 21 March 2010 (4 pages)
4 November 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
4 November 2010Director's details changed for Teodor Nikolov on 1 October 2009 (2 pages)
4 November 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
4 November 2010Director's details changed for Teodor Nikolov on 1 October 2009 (2 pages)
4 November 2010Director's details changed for Teodor Nikolov on 1 October 2009 (2 pages)
3 January 2010Total exemption full accounts made up to 21 March 2009 (5 pages)
3 January 2010Total exemption full accounts made up to 21 March 2009 (5 pages)
11 November 2009Director's details changed for Teodor Nikolov on 1 October 2008 (1 page)
11 November 2009Director's details changed for Teodor Nikolov on 1 October 2008 (1 page)
11 November 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
11 November 2009Termination of appointment of Gergana Angelova as a secretary (1 page)
11 November 2009Director's details changed for Teodor Nikolov on 1 October 2008 (1 page)
11 November 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
11 November 2009Termination of appointment of Gergana Angelova as a secretary (1 page)
15 January 2009Total exemption full accounts made up to 21 March 2008 (4 pages)
15 January 2009Total exemption full accounts made up to 21 March 2008 (4 pages)
15 December 2008Registered office changed on 15/12/2008 from 18 hampton court king & queen wharf london SE16 5SY (1 page)
15 December 2008Registered office changed on 15/12/2008 from 18 hampton court king & queen wharf london SE16 5SY (1 page)
30 September 2008Return made up to 22/09/08; full list of members (4 pages)
30 September 2008Return made up to 22/09/08; full list of members (4 pages)
29 September 2008Secretary's change of particulars / gergana angelova / 01/05/2007 (2 pages)
29 September 2008Secretary's change of particulars / gergana angelova / 01/05/2007 (2 pages)
1 October 2007Return made up to 22/09/07; full list of members (2 pages)
1 October 2007Return made up to 22/09/07; full list of members (2 pages)
7 June 2007Total exemption full accounts made up to 21 March 2007 (4 pages)
7 June 2007Total exemption full accounts made up to 21 March 2007 (4 pages)
1 November 2006Return made up to 22/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 2006Return made up to 22/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 October 2006Accounting reference date extended from 30/09/06 to 21/03/07 (1 page)
16 October 2006Accounting reference date extended from 30/09/06 to 21/03/07 (1 page)
12 September 2006Registered office changed on 12/09/06 from: 13 amina way london SE16 3UH (1 page)
12 September 2006Registered office changed on 12/09/06 from: 13 amina way london SE16 3UH (1 page)
7 October 2005New director appointed (2 pages)
7 October 2005New director appointed (2 pages)
7 October 2005Registered office changed on 07/10/05 from: 13 amina way london SE16 3UH (1 page)
7 October 2005Registered office changed on 07/10/05 from: 13 amina way london SE16 3UH (1 page)
7 October 2005New secretary appointed (2 pages)
7 October 2005New secretary appointed (2 pages)
29 September 2005Secretary resigned (1 page)
29 September 2005Secretary resigned (1 page)
29 September 2005Director resigned (1 page)
29 September 2005Director resigned (1 page)
29 September 2005Registered office changed on 29/09/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
29 September 2005Registered office changed on 29/09/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
22 September 2005Incorporation (6 pages)
22 September 2005Incorporation (6 pages)