Tmc Footwear Limited

General information

Name:

Tmc Footwear Ltd

Office Address:

The Counting House High Street LE17 4AY Lutterworth

Number: 04117217

Incorporation date: 2000-11-27

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is based in Lutterworth with reg. no. 04117217. This company was started in the year 2000. The headquarters of this company is located at The Counting House High Street. The zip code for this location is LE17 4AY. Although recently referred to as Tmc Footwear Limited, it was not always so. This company was known under the name Marplace (number 517) until December 19, 2000, then the name was changed to Taiwan Merchandise Corporation. The last switch occurred on March 7, 2001. The firm's SIC code is 46160, that means Agents involved in the sale of textiles, clothing, fur, footwear and leather goods. The latest annual accounts describe the period up to 2022/12/31 and the latest annual confirmation statement was released on 2023/06/12.

Sheng S. is the following company's single director, that was assigned this position on January 26, 2011. The following business had been supervised by Heiner K. till 2021. Additionally a different director, namely Jack C. gave up the position in January 2011.

  • Previous company's names
  • Tmc Footwear Limited 2001-03-07
  • Taiwan Merchandise Corporation Limited 2000-12-19
  • Marplace (number 517) Limited 2000-11-27

Financial data based on annual reports

Company staff

Sheng S.

Role: Director

Appointed: 26 January 2011

Latest update: 11 February 2024

People with significant control

Sheng S. is the individual with significant control over this firm, has substantial control or influence over the company.

Sheng S.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 26 June 2024
Confirmation statement last made up date 12 June 2023
Annual Accounts 23 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 23 September 2014
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 29 September 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
End Date For Period Covered By Report 31 December 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Micro company financial statements for the year ending on December 31, 2022 (AA)
filed on: 29th, August 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

The Granary Lutterworth Road

Post code:

LE17 5NY

City / Town:

Gilmorton

HQ address,
2014

Address:

Suite C Chantry House, Enderby Road Grange Park

Post code:

LE8 6EP

City / Town:

Whetstone

HQ address,
2015

Address:

Suite C Chantry House, Enderby Road Grange Park

Post code:

LE8 6EP

City / Town:

Whetstone

Accountant/Auditor,
2015 - 2014

Name:

Neale Butler Limited

Address:

Bassett House 5 Southwell Park Road

Post code:

GU15 3PU

City / Town:

Camberley

Search other companies

Services (by SIC Code)

  • 46160 : Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
23
Company Age

Closest Companies - by postcode