T-marc Holdings Limited

General information

Name:

T-marc Holdings Ltd

Office Address:

Apartment 4 - Springfield House 1 Scott Road Prestbury SK10 4DN Macclesfield

Number: 09351432

Incorporation date: 2014-12-11

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

T-marc Holdings Limited could be reached at Apartment 4 - Springfield House 1 Scott Road, Prestbury in Macclesfield. Its area code is SK10 4DN. T-marc Holdings has been actively competing in this business for the last ten years. Its reg. no. is 09351432. This company's SIC and NACE codes are 68209 meaning Other letting and operating of own or leased real estate. 2023-03-31 is the last time the company accounts were filed.

For the following limited company, most of director's assignments have been executed by Adam H. and Reine-Marie H.. Within the group of these two executives, Reine-Marie H. has administered limited company the longest, having become a part of company's Management Board on 2014.

Executives who control the firm include: Adam H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Craig H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Adam H.

Role: Director

Appointed: 21 November 2021

Latest update: 29 April 2024

Reine-Marie H.

Role: Director

Appointed: 11 December 2014

Latest update: 29 April 2024

People with significant control

Adam H.
Notified on 1 April 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Craig H.
Notified on 1 April 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Reine-Marie H.
Notified on 6 April 2016
Ceased on 7 April 2018
Nature of control:
1/2 or less of shares
Malcolm H.
Notified on 6 April 2016
Ceased on 2 September 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 22 December 2023
Confirmation statement last made up date 08 December 2022
Annual Accounts 3 July 2016
Start Date For Period Covered By Report 11 December 2014
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 3 July 2016
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

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 8th December 2023 (CS01)
filed on: 8th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2016

Address:

The Farriers The Courtyard Swettenham

Post code:

CW12 2JZ

City / Town:

Congleton

Accountant/Auditor,
2016

Name:

Bennett Brooks & Co Ltd

Address:

2 Maple Court Davenport Street

Post code:

SK101JE

City / Town:

Macclesfield

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 71122 : Engineering related scientific and technical consulting activities
  • 70100 : Activities of head offices
9
Company Age

Closest Companies - by postcode