T.m.r. Investments Limited

General information

Name:

T.m.r. Investments Ltd

Office Address:

6th Floor 9 Appold Street EC2A 2AP London

Number: 01836910

Incorporation date: 1984-07-30

End of financial year: 28 August

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

T.m.r. Investments Limited is officially located at London at 6th Floor 9. You can look up the company using the area code - EC2A 2AP. This company has been in the field on the British market for 40 years. The company is registered under the number 01836910 and company's status at the time is liquidation. Despite the fact, that lately it's been operating under the name of T.m.r. Investments Limited, it previously was known under a different name. It was known as Eurotech Leisure until Wednesday 2nd February 2000, when the name was replaced by Eurotech Leisure (holdings). The final transformation occurred on Thursday 19th January 2006. This firm's registered with SIC code 64209 : Activities of other holding companies n.e.c.. Its latest accounts were submitted for the period up to 2019-08-28 and the most current confirmation statement was filed on 2020-03-24.

  • Previous company's names
  • T.m.r. Investments Limited 2006-01-19
  • Eurotech Leisure (holdings) Limited 2000-02-02
  • Eurotech Leisure Limited 1984-07-30

Financial data based on annual reports

Company staff

Andrej F.

Role: Director

Appointed: 31 October 2018

Latest update: 4 January 2024

People with significant control

Silent Vale Limited
Address: 20-22 Wenlock Road, London, N1 7GU, England
Legal authority England & Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House Registry
Registration number 11624105
Notified on 31 October 2018
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Timothy R.
Notified on 6 April 2016
Ceased on 31 October 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 28 May 2021
Account last made up date 28 August 2019
Confirmation statement next due date 05 May 2021
Confirmation statement last made up date 24 March 2020
Annual Accounts 27 May 2014
Start Date For Period Covered By Report 29 August 2012
End Date For Period Covered By Report 28 August 2013
Date Approval Accounts 27 May 2014
Annual Accounts 22 May 2015
Start Date For Period Covered By Report 29 August 2013
End Date For Period Covered By Report 28 August 2014
Date Approval Accounts 22 May 2015
Annual Accounts 20 June 2016
Start Date For Period Covered By Report 29 August 2014
End Date For Period Covered By Report 28 August 2015
Date Approval Accounts 20 June 2016
Annual Accounts 23 May 2017
Start Date For Period Covered By Report 29 August 2015
End Date For Period Covered By Report 28 August 2016
Date Approval Accounts 23 May 2017
Annual Accounts
Start Date For Period Covered By Report 29 August 2015
End Date For Period Covered By Report 28 August 2016
Annual Accounts
Start Date For Period Covered By Report 29 August 2015
End Date For Period Covered By Report 28 August 2016
Annual Accounts
Start Date For Period Covered By Report 29 August 2015
End Date For Period Covered By Report 28 August 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on August 28, 2019 (AA)
filed on: 20th, May 2020
accounts
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

3 Vigo Place Aldridge

Post code:

WS9 8UG

City / Town:

Walsall

HQ address,
2014

Address:

3 Vigo Place Aldridge

Post code:

WS9 8UG

City / Town:

Walsall

HQ address,
2015

Address:

3 Vigo Place Aldridge

Post code:

WS9 8UG

City / Town:

Walsall

HQ address,
2016

Address:

Unit 2c Chartwell Point Chartwell Drive

Post code:

LE18 2FT

City / Town:

Wigston

Accountant/Auditor,
2014 - 2013

Name:

Mgc Hayles Limited

Address:

39 Castle Street

Post code:

LE1 5WN

City / Town:

Leicester

Accountant/Auditor,
2015

Name:

Blue Cube Business Ltd

Address:

10 Cheyne Walk

Post code:

NN1 5PT

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
39
Company Age

Closest Companies - by postcode