T-mex Limited

General information

Name:

T-mex Ltd

Office Address:

Berry & Co Sterling House 7 Ashford Road ME14 5BJ Maidstone

Number: 03695435

Incorporation date: 1999-01-14

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

T-mex came into being in 1999 as a company enlisted under no 03695435, located at ME14 5BJ Maidstone at Berry & Co Sterling House. It has been in business for 25 years and its current status is active. It is known as T-mex Limited. However, the firm also was listed as Supply Line 2000 up till it was changed twenty five years from now. This enterprise's Standard Industrial Classification Code is 22290, that means Manufacture of other plastic products. The company's most recent accounts describe the period up to 2023-01-31 and the most recent annual confirmation statement was submitted on 2023-01-14.

2 transactions have been registered in 2013 with a sum total of £2,067. In 2012 there were less transactions (exactly 1) that added up to £764. The Council conducted 2 transactions in 2011, this added up to £1,605. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 6 transactions and issued invoices for £4,936. Cooperation with the Derbyshire County Council council covered the following areas: Goods Received/invoice Rec'd A/c and Equipment.

Currently, there’s a single director in the company: Marcus B. (since 2023-12-06). Since 1999 Nigel B., had been responsible for a variety of tasks within this limited company until the resignation nearly one year ago. To help the directors in their tasks, this limited company has been utilizing the skillset of Carole B. as a secretary since January 1999.

  • Previous company's names
  • T-mex Limited 1999-12-17
  • Supply Line 2000 Limited 1999-01-14

Financial data based on annual reports

Company staff

Marcus B.

Role: Director

Appointed: 06 December 2023

Latest update: 27 February 2024

Carole B.

Role: Secretary

Appointed: 14 January 1999

Latest update: 27 February 2024

People with significant control

Executives who have control over the firm are as follows: Carole B. owns 1/2 or less of company shares. Nigel B. owns 1/2 or less of company shares.

Carole B.
Notified on 1 July 2016
Nature of control:
right to manage directors
1/2 or less of shares
Nigel B.
Notified on 1 July 2016
Nature of control:
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 28 January 2024
Confirmation statement last made up date 14 January 2023
Annual Accounts 29 October 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 29 October 2014
Annual Accounts 29 October 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 29 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 23 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 23 October 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2017
Annual Accounts 28 October 2016
Date Approval Accounts 28 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023 (AA)
filed on: 26th, October 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

7 Clarendon Place King Street

Post code:

ME14 1BQ

City / Town:

Maidstone

HQ address,
2014

Address:

7 Clarendon Place King Street

Post code:

ME14 1BQ

City / Town:

Maidstone

HQ address,
2015

Address:

7 Clarendon Place King Street

Post code:

ME14 1BQ

City / Town:

Maidstone

HQ address,
2016

Address:

7 Clarendon Place King Street

Post code:

ME14 1BQ

City / Town:

Maidstone

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
2013 Derbyshire County Council 2 £ 2 067.45
2013-04-23 5100001364 £ 1 163.95 Goods Received/invoice Rec'd A/c
2013-04-23 5100001748 £ 903.50 Goods Received/invoice Rec'd A/c
2012 Derbyshire County Council 1 £ 763.50
2012-04-20 5100000188 £ 763.50 Equipment
2011 Derbyshire County Council 2 £ 1 605.30
2011-02-04 5100025698 £ 950.00 Equipment
2011-09-21 5100020862 £ 655.30 Equipment
2010 Derbyshire County Council 1 £ 500.00
2010-12-22 5100020967 £ 500.00 Equipment

Search other companies

Services (by SIC Code)

  • 22290 : Manufacture of other plastic products
25
Company Age

Closest Companies - by postcode