T. M. Electronics (u.k.) Limited

General information

Name:

T. M. Electronics (u.k.) Ltd

Office Address:

Pavilion View 19 New Road Brighton BN1 1EY East Sussex

Number: 02275821

Incorporation date: 1988-07-11

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

T. M. Electronics (u.k.) Limited can be found at Pavilion View 19 New Road, Brighton in East Sussex. The postal code is BN1 1EY. T. M. Electronics (u.k.) has been active on the British market for thirty six years. The Companies House Reg No. is 02275821. This firm's principal business activity number is 26512 which stands for Manufacture of electronic industrial process control equipment. The latest financial reports were submitted for the period up to 2022-03-31 and the latest confirmation statement was released on 2023-10-02.

4 transactions have been registered in 2010 with a sum total of £2,228. Cooperation with the Derby City Council council covered the following areas: Supplies & Services.

At the moment, the directors listed by the following limited company are as follow: Danielle S. assigned to lead the company twenty three years ago and Thomas S. assigned to lead the company in 1992 in October.

Financial data based on annual reports

Company staff

Danielle S.

Role: Director

Appointed: 01 April 2001

Latest update: 22 January 2024

Danielle S.

Role: Secretary

Appointed: 02 October 1992

Latest update: 22 January 2024

Thomas S.

Role: Director

Appointed: 02 October 1992

Latest update: 22 January 2024

People with significant control

Executives who have control over the firm are as follows: Thomas S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Danielle S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Thomas S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Danielle S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 16 October 2024
Confirmation statement last made up date 02 October 2023
Annual Accounts 14 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 14 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 20 October 2016
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 October 2016
Annual Accounts 8 December 2015
Date Approval Accounts 8 December 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (8 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2010 Derby City Council 4 £ 2 227.50
2010-08-06 1014708 £ 1 319.50 Supplies & Services
2010-08-06 1014708 £ 668.25 Supplies & Services
2010-08-06 1014708 £ 131.25 Supplies & Services

Search other companies

Services (by SIC Code)

  • 26512 : Manufacture of electronic industrial process control equipment
  • 26511 : Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
35
Company Age

Similar companies nearby

Closest companies