T M E Mechanical Engineering Limited

General information

Name:

T M E Mechanical Engineering Ltd

Office Address:

Jupiter House Warley Hill Business Park The Drive CM13 3BE Brentwood

Number: 07779233

Incorporation date: 2011-09-19

Dissolution date: 2023-08-31

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular company was situated in Brentwood under the ID 07779233. The company was started in the year 2011. The headquarters of the company was situated at Jupiter House Warley Hill Business Park The Drive. The area code for this address is CM13 3BE. This enterprise was formally closed in 2023, which means it had been in business for twelve years.

Michael G. was this specific company's director, assigned to lead the company in 2011.

Michael G. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Michael G.

Role: Director

Appointed: 19 September 2011

Latest update: 26 May 2023

People with significant control

Michael G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2022
Account last made up date 30 September 2020
Confirmation statement next due date 03 October 2022
Confirmation statement last made up date 19 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 18 February 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 18 February 2015
Annual Accounts 15 April 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 15 April 2016
Annual Accounts 7 May 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 7 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts 30 May 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 30 May 2013
Annual Accounts 17 April 2014
Date Approval Accounts 17 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 31st, August 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

6th Floor, Newbury House 890 - 900 Eastern Avenue Newbury Park

Post code:

IG2 7HH

City / Town:

Ilford

HQ address,
2013

Address:

6th Floor, Newbury House 890 - 900 Eastern Avenue Newbury Park

Post code:

IG2 7HH

City / Town:

Ilford

HQ address,
2014

Address:

1st Floor, Commerce House 1 Raven Road

Post code:

E18 1HB

City / Town:

South Woodford

HQ address,
2015

Address:

1st Floor, Commerce House 1 Raven Road

Post code:

E18 1HB

City / Town:

South Woodford

HQ address,
2016

Address:

1st Floor, Commerce House 1 Raven Road

Post code:

E18 1HB

City / Town:

South Woodford

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
11
Company Age

Closest Companies - by postcode